Pinner
Middlesex
HA5 2PT
Secretary Name | Joanna Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(4 months after company formation) |
Appointment Duration | 19 years, 3 months (closed 02 November 2021) |
Role | Company Director |
Correspondence Address | 6 Gerrard Gardens Pinner Middlesex HA5 2PT |
Secretary Name | Philip Marc Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(1 week, 1 day after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 117 Mount Park Road Pinner Middlesex HA5 2JY |
Director Name | Roger Steven Bown |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(3 months after company formation) |
Appointment Duration | 3 months (resigned 01 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Murray Road Northwood Middlesex HA6 2YJ |
Director Name | UKBF Nominee Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Secretary Name | UKBF Nominee Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Website | www.performance5.com |
---|
Registered Address | Finance House 522 Uxbridge Road Pinner Middlesex HA5 3PU |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Hatch End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£22,070 |
Current Liabilities | £39,860 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
2 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2021 | Application to strike the company off the register (3 pages) |
27 July 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
9 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
30 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
10 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
6 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
6 December 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
6 December 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 27 April 2011 (1 page) |
27 April 2011 | Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 27 April 2011 (1 page) |
27 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 May 2010 | Director's details changed for Philip Marc Dixon on 31 March 2010 (2 pages) |
4 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Philip Marc Dixon on 31 March 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
28 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
24 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 May 2007 | Return made up to 27/03/07; full list of members (6 pages) |
31 May 2007 | Return made up to 27/03/07; full list of members (6 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: 6 gerrard gardens pinner middlesex HA5 2PT (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: 6 gerrard gardens pinner middlesex HA5 2PT (1 page) |
27 July 2006 | Return made up to 27/03/06; full list of members (6 pages) |
27 July 2006 | Return made up to 27/03/06; full list of members (6 pages) |
27 July 2005 | Return made up to 27/03/05; full list of members (2 pages) |
27 July 2005 | Return made up to 27/03/05; full list of members (2 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 July 2004 | Return made up to 27/03/04; full list of members
|
7 July 2004 | Return made up to 27/03/04; full list of members
|
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 October 2003 | Return made up to 27/03/03; full list of members
|
9 October 2003 | Return made up to 27/03/03; full list of members
|
9 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | Ad 01/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 July 2003 | Ad 01/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
26 April 2002 | Registered office changed on 26/04/02 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | Registered office changed on 26/04/02 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Secretary resigned (1 page) |
27 March 2002 | Incorporation (13 pages) |
27 March 2002 | Incorporation (13 pages) |