Company NamePerfection Print Finishers Limited
Company StatusDissolved
Company Number04653342
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 2 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJean Elizabeth Day
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Oaklands Avenue
Romford
Essex
RM1 4DB
Director NameJohn David Day
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Oaklands Avenue
Romford
RM1 4DB
Secretary NameJohn David Day
NationalityBritish
StatusClosed
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Oaklands Avenue
Romford
RM1 4DB
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressExcel House
1 Hornminster Glen
Hornchurch
RM11 3XL
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London

Financials

Year2014
Net Worth£34,864
Cash£18,662
Current Liabilities£93,501

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
30 June 2011Voluntary strike-off action has been suspended (1 page)
30 June 2011Voluntary strike-off action has been suspended (1 page)
8 March 2011Voluntary strike-off action has been suspended (1 page)
8 March 2011Voluntary strike-off action has been suspended (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
9 December 2010Application to strike the company off the register (3 pages)
9 December 2010Application to strike the company off the register (3 pages)
12 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
12 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
18 February 2010Director's details changed for Jean Elizabeth Day on 31 January 2010 (2 pages)
18 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 100
(5 pages)
18 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 100
(5 pages)
18 February 2010Director's details changed for John David Day on 31 January 2010 (2 pages)
18 February 2010Director's details changed for John David Day on 31 January 2010 (2 pages)
18 February 2010Director's details changed for Jean Elizabeth Day on 31 January 2010 (2 pages)
17 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
17 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
6 February 2009Return made up to 31/01/09; full list of members (4 pages)
6 February 2009Return made up to 31/01/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
27 February 2008Return made up to 31/01/08; full list of members (4 pages)
27 February 2008Return made up to 31/01/08; full list of members (4 pages)
1 December 2007Return made up to 31/01/07; no change of members (7 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
1 December 2007Return made up to 31/01/07; no change of members (7 pages)
6 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
17 May 2006Return made up to 31/01/06; full list of members (7 pages)
17 May 2006Return made up to 31/01/06; full list of members (7 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
20 June 2005Return made up to 31/01/05; full list of members (7 pages)
20 June 2005Return made up to 31/01/05; full list of members (7 pages)
19 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
19 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
8 February 2004Return made up to 31/01/04; full list of members (7 pages)
8 February 2004Return made up to 31/01/04; full list of members (7 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
31 January 2003Incorporation (16 pages)
31 January 2003Incorporation (16 pages)
31 January 2003Secretary resigned (1 page)
31 January 2003Secretary resigned (1 page)