Company NameThe Perfect Shirt Co Limited
Company StatusDissolved
Company Number03664744
CategoryPrivate Limited Company
Incorporation Date10 November 1998(25 years, 5 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Simon Burns
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2001(2 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 21 August 2007)
RoleManager
Correspondence Address14 Goldings Road
Loughton
Essex
IG10 2QN
Secretary NameAlfred Ezekiel
NationalityBritish
StatusClosed
Appointed10 January 2001(2 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 21 August 2007)
RoleCompany Director
Correspondence Address17 Glenthorne Gardens
Ilford
Essex
IG6 1LB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed10 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameAlfred Ezekiel
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(2 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 10 January 2001)
RoleCompany Director
Correspondence Address17 Glenthorne Gardens
Ilford
Essex
IG6 1LB
Secretary NameMrs Beverley Ann Ezekiel
NationalityBritish
StatusResigned
Appointed30 November 1998(2 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 10 January 2001)
RoleCompany Director
Correspondence Address17 Glenthorne Gardens
Barkingside Ilford
Essex
IG6 1LB
Director NameGarry Williams
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2004)
RoleManager
Correspondence Address35 Guithavon Road
Witham
Essex
CM8 1HD
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed10 November 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressUnit 38 Vicarage Field
Ripple Road
Barking
Essex
IG11 8DQ
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,756
Cash£1,136
Current Liabilities£76,552

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
26 September 2006First Gazette notice for voluntary strike-off (1 page)
26 September 2006Voluntary strike-off action has been suspended (1 page)
16 August 2006Application for striking-off (1 page)
2 June 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
5 January 2005Return made up to 10/11/04; full list of members (6 pages)
21 June 2004Director resigned (1 page)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
23 December 2003Return made up to 10/11/03; full list of members (7 pages)
1 May 2003Registered office changed on 01/05/03 from: 395 hoe street london E17 9AP (1 page)
1 May 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
29 November 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2002Director's particulars changed (1 page)
29 November 2002Director's particulars changed (1 page)
18 March 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
7 December 2001Return made up to 10/11/01; full list of members (6 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
5 March 2001New director appointed (2 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001New secretary appointed (2 pages)
3 January 2001Return made up to 10/11/00; full list of members (6 pages)
5 June 2000Accounting reference date extended from 30/11/00 to 30/04/01 (1 page)
21 March 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
6 December 1999Return made up to 10/11/99; full list of members (6 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New secretary appointed (2 pages)
9 February 1999Registered office changed on 09/02/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
9 February 1999Ad 30/11/98--------- £ si 100@1=100 £ ic 1/101 (2 pages)
16 November 1998Secretary resigned (1 page)
16 November 1998Director resigned (1 page)
10 November 1998Incorporation (17 pages)