Worcester Park
Surrey
KT4 8UE
Secretary Name | Alexandra Naomi Perkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 2 months (closed 28 July 2015) |
Role | Company Director |
Correspondence Address | 73 Saint Clair Drive Worcester Park Surrey KT4 8UE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | perkinsbuilderslimited.co.uk |
---|---|
Telephone | 020 83376868 |
Telephone region | London |
Registered Address | 239 Regents Park Road Finchley London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
400 at £1 | Steffan Perkins 40.00% Ordinary |
---|---|
350 at £1 | Leslie Charles Perkins 35.00% Ordinary |
250 at £1 | Alexandra Naomi Perkins 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,147 |
Cash | £45,001 |
Current Liabilities | £56,770 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG on 26 November 2010 (1 page) |
26 November 2010 | Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG on 26 November 2010 (1 page) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Steffan Perkins on 25 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Steffan Perkins on 25 October 2009 (2 pages) |
2 July 2009 | Return made up to 25/10/08; full list of members; amend (6 pages) |
2 July 2009 | Return made up to 25/10/08; full list of members; amend (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
20 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 October 2007 | Return made up to 25/10/07; full list of members (6 pages) |
31 October 2007 | Return made up to 25/10/07; full list of members (6 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 November 2006 | Return made up to 25/10/06; full list of members (6 pages) |
7 November 2006 | Return made up to 25/10/06; full list of members (6 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 October 2005 | Return made up to 25/10/05; full list of members (6 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 October 2005 | Return made up to 25/10/05; full list of members (6 pages) |
2 February 2005 | Resolutions
|
2 February 2005 | Nc inc already adjusted 31/10/04 (1 page) |
2 February 2005 | Resolutions
|
2 February 2005 | Nc inc already adjusted 31/10/04 (1 page) |
2 February 2005 | Ad 16/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 February 2005 | Ad 16/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 October 2004 | Return made up to 25/10/04; full list of members (6 pages) |
19 October 2004 | Return made up to 25/10/04; full list of members (6 pages) |
4 October 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
4 October 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
18 October 2003 | Return made up to 25/10/03; full list of members (6 pages) |
18 October 2003 | Return made up to 25/10/03; full list of members (6 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
22 May 2003 | New secretary appointed (2 pages) |
22 May 2003 | New secretary appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Secretary resigned (1 page) |
25 October 2002 | Incorporation (9 pages) |
25 October 2002 | Incorporation (9 pages) |