Company NamePerfect Designs Limited
Company StatusDissolved
Company Number03783627
CategoryPrivate Limited Company
Incorporation Date7 June 1999(24 years, 10 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Youssef Begdouri
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(9 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 29 July 2014)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address38 Eldon Road
Wood Green
London
N22 5DX
Secretary NameMr Malcolm Blaiberg
NationalityBritish
StatusClosed
Appointed01 October 2008(9 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 29 July 2014)
RoleAccountant
Correspondence Address18 Elstree Road
Bushey Heath
Bushey
Herts.
WD23 4GG
Director NameMohamed Aziz Begdouri
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(2 weeks, 3 days after company formation)
Appointment Duration9 years, 3 months (resigned 01 October 2008)
RoleChef
Correspondence Address5b Ferme Park Road
London
N4 4DS
Secretary NameVanessa Sophia Unwin
NationalityBritish
StatusResigned
Appointed15 September 2000(1 year, 3 months after company formation)
Appointment Duration8 years (resigned 01 October 2008)
RoleCompany Director
Correspondence Address26 Sycamore Terrace
York
YO30 7DN
Secretary NameVanessa Sophia Unwin
NationalityBritish
StatusResigned
Appointed15 September 2000(1 year, 3 months after company formation)
Appointment Duration8 years (resigned 01 October 2008)
RoleCompany Director
Correspondence Address26 Sycamore Terrace
York
YO30 7DN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address18 Elstree Road
Bushey Heath
Herts.
WD23 4GG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Shareholders

99 at £1Aziz Begdouri
99.00%
Ordinary
1 at £1Vanessa Sophia Unwin
1.00%
Ordinary

Financials

Year2014
Turnover£76,274
Gross Profit£46,918
Net Worth-£28,893
Cash£6,610
Current Liabilities£40,239

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
19 July 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 100
(4 pages)
19 July 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 100
(4 pages)
19 July 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 100
(4 pages)
25 June 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
25 June 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
11 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption full accounts made up to 31 July 2010 (11 pages)
30 November 2010Total exemption full accounts made up to 31 July 2010 (11 pages)
22 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Mr Youssef Begdouri on 7 June 2010 (2 pages)
22 July 2010Director's details changed for Mr Youssef Begdouri on 7 June 2010 (2 pages)
22 July 2010Director's details changed for Mr Youssef Begdouri on 7 June 2010 (2 pages)
22 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
3 June 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
3 June 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
22 July 2009Return made up to 07/06/09; full list of members (3 pages)
22 July 2009Return made up to 07/06/09; full list of members (3 pages)
25 November 2008Return made up to 07/06/08; full list of members (3 pages)
25 November 2008Return made up to 07/06/08; full list of members (3 pages)
8 October 2008Secretary appointed mr malcolm blaiberg (1 page)
8 October 2008Secretary appointed mr malcolm blaiberg (1 page)
8 October 2008Director appointed mr youssef begdouri (1 page)
8 October 2008Director appointed mr youssef begdouri (1 page)
7 October 2008Appointment terminated secretary vanessa unwin (1 page)
7 October 2008Appointment terminated secretary vanessa unwin (1 page)
7 October 2008Appointment terminated director mohamed begdouri (1 page)
7 October 2008Appointment terminated director mohamed begdouri (1 page)
30 September 2008Total exemption full accounts made up to 31 July 2008 (15 pages)
30 September 2008Total exemption full accounts made up to 31 July 2008 (15 pages)
4 March 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
4 March 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
1 November 2007Registered office changed on 01/11/07 from: 143 green dragon lane london N21 1EU (1 page)
1 November 2007Registered office changed on 01/11/07 from: 143 green dragon lane london N21 1EU (1 page)
24 July 2007Return made up to 07/06/07; full list of members (2 pages)
24 July 2007Return made up to 07/06/07; full list of members (2 pages)
19 January 2007Total exemption full accounts made up to 31 July 2006 (14 pages)
19 January 2007Total exemption full accounts made up to 31 July 2006 (14 pages)
10 December 2006Director's particulars changed (1 page)
10 December 2006Director's particulars changed (1 page)
22 June 2006Return made up to 07/06/06; full list of members (2 pages)
22 June 2006Return made up to 07/06/06; full list of members (2 pages)
6 January 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
6 January 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
16 June 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
16 June 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
2 December 2004Total exemption full accounts made up to 31 July 2004 (13 pages)
2 December 2004Total exemption full accounts made up to 31 July 2004 (13 pages)
3 June 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
6 January 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
25 July 2003Return made up to 07/06/03; full list of members (6 pages)
25 July 2003Return made up to 07/06/03; full list of members (6 pages)
30 December 2002Total exemption full accounts made up to 31 July 2002 (14 pages)
30 December 2002Total exemption full accounts made up to 31 July 2002 (14 pages)
18 June 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2002New secretary appointed (2 pages)
5 February 2002New secretary appointed (2 pages)
3 September 2001Total exemption full accounts made up to 31 July 2001 (10 pages)
3 September 2001Total exemption full accounts made up to 31 July 2001 (10 pages)
18 June 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 June 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 November 2000Accounts made up to 31 July 2000 (10 pages)
23 November 2000Accounts made up to 31 July 2000 (10 pages)
26 September 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
26 September 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
16 August 2000Return made up to 07/06/00; full list of members (6 pages)
16 August 2000Return made up to 07/06/00; full list of members (6 pages)
26 July 2000Registered office changed on 26/07/00 from: 259 cranbrook road ilford essex IG1 4TG (1 page)
26 July 2000Registered office changed on 26/07/00 from: 259 cranbrook road ilford essex IG1 4TG (1 page)
19 July 1999Director resigned (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999Director resigned (1 page)
14 July 1999Registered office changed on 14/07/99 from: 79 wilberforce road london N4 2SP (1 page)
14 July 1999New secretary appointed (2 pages)
14 July 1999Secretary resigned (1 page)
14 July 1999New secretary appointed (2 pages)
14 July 1999Registered office changed on 14/07/99 from: 79 wilberforce road london N4 2SP (1 page)
14 July 1999Secretary resigned (1 page)
30 June 1999Registered office changed on 30/06/99 from: 788-790 finchley road london NW11 7TJ (1 page)
30 June 1999Registered office changed on 30/06/99 from: 788-790 finchley road london NW11 7TJ (1 page)
7 June 1999Incorporation (17 pages)
7 June 1999Incorporation (17 pages)