Company NameProject Perfection Limited
Company StatusDissolved
Company Number04759438
CategoryPrivate Limited Company
Incorporation Date9 May 2003(20 years, 11 months ago)
Dissolution Date25 February 2011 (13 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NamePatrick Ernest George Stewart-Blacker
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2003(same day as company formation)
RoleProject Manager
Correspondence AddressLittle Iridge Farmhouse
Silverhill, Hurst Green
Etchingham
East Sussex
TN19 7PX
Secretary NameNicola Jane Stewart-Blacker
NationalityBritish
StatusClosed
Appointed09 May 2003(same day as company formation)
RoleSecretary
Correspondence AddressLittle Iridge Farmhouse
Silverhill, Hurst Green
Etchingham
East Sussex
TN19 7PX

Location

Registered Address3rd Floor 39-45 Shaftesbury Avenue
London
W1D 6LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£33
Cash£2,386
Current Liabilities£45,912

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 February 2011Final Gazette dissolved following liquidation (1 page)
25 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2010Liquidators statement of receipts and payments to 18 November 2010 (6 pages)
29 November 2010Liquidators' statement of receipts and payments to 18 November 2010 (6 pages)
25 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
5 August 2010Liquidators' statement of receipts and payments to 6 June 2010 (6 pages)
5 August 2010Liquidators statement of receipts and payments to 6 June 2010 (6 pages)
5 August 2010Liquidators statement of receipts and payments to 6 June 2010 (6 pages)
29 April 2010Liquidators' statement of receipts and payments to 6 December 2009 (6 pages)
29 April 2010Liquidators statement of receipts and payments to 6 December 2009 (6 pages)
29 April 2010Liquidators statement of receipts and payments to 6 December 2009 (6 pages)
2 October 2009Liquidators' statement of receipts and payments to 6 June 2009 (6 pages)
2 October 2009Liquidators statement of receipts and payments to 6 June 2009 (6 pages)
2 October 2009Liquidators statement of receipts and payments to 6 June 2009 (6 pages)
13 August 2009Liquidators statement of receipts and payments to 6 December 2008 (6 pages)
13 August 2009Registered office changed on 13/08/2009 from 35 ballards lane london N3 1XW (1 page)
13 August 2009Liquidators statement of receipts and payments to 6 December 2008 (6 pages)
13 August 2009Liquidators' statement of receipts and payments to 6 December 2008 (6 pages)
13 August 2009Registered office changed on 13/08/2009 from 35 ballards lane london N3 1XW (1 page)
5 January 2008Appointment of a voluntary liquidator (1 page)
5 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 January 2008Appointment of a voluntary liquidator (1 page)
5 January 2008Statement of affairs (8 pages)
5 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 January 2008Statement of affairs (8 pages)
20 December 2007Registered office changed on 20/12/07 from: bank chambers 61 high street cranbrook kent TN17 3EG (1 page)
20 December 2007Registered office changed on 20/12/07 from: bank chambers 61 high street cranbrook kent TN17 3EG (1 page)
11 July 2007Director's particulars changed (1 page)
11 July 2007Return made up to 09/05/07; full list of members (2 pages)
11 July 2007Secretary's particulars changed (1 page)
11 July 2007Secretary's particulars changed (1 page)
11 July 2007Return made up to 09/05/07; full list of members (2 pages)
11 July 2007Director's particulars changed (1 page)
10 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
10 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
29 January 2007Registered office changed on 29/01/07 from: mccabe ford williams bank chambers high street cranbrook kent TN17 3EG (1 page)
29 January 2007Registered office changed on 29/01/07 from: mccabe ford williams bank chambers high street cranbrook kent TN17 3EG (1 page)
16 November 2006Registered office changed on 16/11/06 from: chittenden house golford road benenden cranbrook kent TN17 4AJ (1 page)
16 November 2006Registered office changed on 16/11/06 from: chittenden house golford road benenden cranbrook kent TN17 4AJ (1 page)
9 May 2006Secretary's particulars changed (1 page)
9 May 2006Secretary's particulars changed (1 page)
9 May 2006Return made up to 09/05/06; full list of members (2 pages)
9 May 2006Return made up to 09/05/06; full list of members (2 pages)
25 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
25 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
6 May 2005Return made up to 09/05/05; full list of members (6 pages)
6 May 2005Return made up to 09/05/05; full list of members (6 pages)
22 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
22 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
16 March 2005Secretary's particulars changed (1 page)
16 March 2005Secretary's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
27 July 2004Registered office changed on 27/07/04 from: 1 lyons green cottages shillinglee road plaistow RH14 0PH (1 page)
27 July 2004Registered office changed on 27/07/04 from: 1 lyons green cottages shillinglee road plaistow RH14 0PH (1 page)
28 June 2004Return made up to 09/05/04; full list of members (6 pages)
28 June 2004Return made up to 09/05/04; full list of members (6 pages)
9 May 2003Incorporation (16 pages)
9 May 2003Incorporation (16 pages)