Company NamePerformance 5 Ltd
Company StatusDissolved
Company Number04404822
CategoryPrivate Limited Company
Incorporation Date27 March 2002(22 years, 1 month ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Philip Marc Dixon
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2002(1 week, 1 day after company formation)
Appointment Duration19 years, 7 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Gerrard Gardens
Pinner
Middlesex
HA5 2PT
Secretary NameJoanna Dixon
NationalityBritish
StatusClosed
Appointed01 August 2002(4 months after company formation)
Appointment Duration19 years, 3 months (closed 02 November 2021)
RoleCompany Director
Correspondence Address6 Gerrard Gardens
Pinner
Middlesex
HA5 2PT
Secretary NamePhilip Marc Dixon
NationalityBritish
StatusResigned
Appointed05 April 2002(1 week, 1 day after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 August 2002)
RoleCompany Director
Correspondence Address117 Mount Park Road
Pinner
Middlesex
HA5 2JY
Director NameRoger Steven Bown
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(3 months after company formation)
Appointment Duration3 months (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Murray Road
Northwood
Middlesex
HA6 2YJ
Director NameUKBF Nominee Director Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Secretary NameUKBF Nominee Company Secretary Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW

Contact

Websitewww.performance5.com

Location

Registered AddressFinance House
522 Uxbridge Road
Pinner
Middlesex
HA5 3PU
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London

Financials

Year2013
Net Worth-£22,070
Current Liabilities£39,860

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

2 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2021First Gazette notice for voluntary strike-off (1 page)
4 August 2021Application to strike the company off the register (3 pages)
27 July 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
9 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
30 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
10 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
6 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
31 July 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
6 December 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
6 December 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
27 April 2011Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 27 April 2011 (1 page)
27 April 2011Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 27 April 2011 (1 page)
27 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 May 2010Director's details changed for Philip Marc Dixon on 31 March 2010 (2 pages)
4 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Philip Marc Dixon on 31 March 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 April 2009Return made up to 27/03/09; full list of members (3 pages)
28 April 2009Return made up to 27/03/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 April 2008Return made up to 27/03/08; full list of members (3 pages)
24 April 2008Return made up to 27/03/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 May 2007Return made up to 27/03/07; full list of members (6 pages)
31 May 2007Return made up to 27/03/07; full list of members (6 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 December 2006Registered office changed on 20/12/06 from: 6 gerrard gardens pinner middlesex HA5 2PT (1 page)
20 December 2006Registered office changed on 20/12/06 from: 6 gerrard gardens pinner middlesex HA5 2PT (1 page)
27 July 2006Return made up to 27/03/06; full list of members (6 pages)
27 July 2006Return made up to 27/03/06; full list of members (6 pages)
27 July 2005Return made up to 27/03/05; full list of members (2 pages)
27 July 2005Return made up to 27/03/05; full list of members (2 pages)
6 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 July 2004Return made up to 27/03/04; full list of members
  • 363(287) ‐ Registered office changed on 07/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 2004Return made up to 27/03/04; full list of members
  • 363(287) ‐ Registered office changed on 07/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 October 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 October 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 July 2003New secretary appointed (2 pages)
9 July 2003New secretary appointed (2 pages)
9 July 2003Ad 01/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 July 2003Ad 01/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
26 April 2002Registered 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 2002New secretary appointed (2 pages)
26 April 2002New secretary appointed (2 pages)
26 April 2002Registered 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 2002Secretary resigned (1 page)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
11 April 2002Secretary resigned (1 page)
27 March 2002Incorporation (13 pages)
27 March 2002Incorporation (13 pages)