Company NamePerkins Builders Limited
Company StatusDissolved
Company Number04573532
CategoryPrivate Limited Company
Incorporation Date25 October 2002(21 years, 6 months ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Steffan Perkins
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(6 days after company formation)
Appointment Duration12 years, 9 months (closed 28 July 2015)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address73 Saint Claire Drive
Worcester Park
Surrey
KT4 8UE
Secretary NameAlexandra Naomi Perkins
NationalityBritish
StatusClosed
Appointed13 May 2003(6 months, 2 weeks after company formation)
Appointment Duration12 years, 2 months (closed 28 July 2015)
RoleCompany Director
Correspondence Address73 Saint Clair Drive
Worcester Park
Surrey
KT4 8UE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websiteperkinsbuilderslimited.co.uk
Telephone020 83376868
Telephone regionLondon

Location

Registered Address239 Regents Park Road
Finchley
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

400 at £1Steffan Perkins
40.00%
Ordinary
350 at £1Leslie Charles Perkins
35.00%
Ordinary
250 at £1Alexandra Naomi Perkins
25.00%
Ordinary

Financials

Year2014
Net Worth£4,147
Cash£45,001
Current Liabilities£56,770

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(4 pages)
8 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1,000
(4 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1,000
(4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
26 November 2010Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG on 26 November 2010 (1 page)
26 November 2010Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG on 26 November 2010 (1 page)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Steffan Perkins on 25 October 2009 (2 pages)
2 November 2009Director's details changed for Steffan Perkins on 25 October 2009 (2 pages)
2 July 2009Return made up to 25/10/08; full list of members; amend (6 pages)
2 July 2009Return made up to 25/10/08; full list of members; amend (6 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 November 2008Return made up to 25/10/08; full list of members (3 pages)
20 November 2008Return made up to 25/10/08; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 October 2007Return made up to 25/10/07; full list of members (6 pages)
31 October 2007Return made up to 25/10/07; full list of members (6 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 November 2006Return made up to 25/10/06; full list of members (6 pages)
7 November 2006Return made up to 25/10/06; full list of members (6 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 October 2005Return made up to 25/10/05; full list of members (6 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 October 2005Return made up to 25/10/05; full list of members (6 pages)
2 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 February 2005Nc inc already adjusted 31/10/04 (1 page)
2 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 February 2005Nc inc already adjusted 31/10/04 (1 page)
2 February 2005Ad 16/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 February 2005Ad 16/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 October 2004Return made up to 25/10/04; full list of members (6 pages)
19 October 2004Return made up to 25/10/04; full list of members (6 pages)
4 October 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
4 October 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
18 October 2003Return made up to 25/10/03; full list of members (6 pages)
18 October 2003Return made up to 25/10/03; full list of members (6 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
22 May 2003New secretary appointed (2 pages)
22 May 2003New secretary appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Secretary resigned (1 page)
25 October 2002Incorporation (9 pages)
25 October 2002Incorporation (9 pages)