Company NameSix Perfections Limited
Company StatusDissolved
Company Number04759475
CategoryPrivate Limited Company
Incorporation Date9 May 2003(20 years, 11 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Joseph Hindmarsh
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2003(same day as company formation)
RoleProject Management
Country of ResidenceUnited Kingdom
Correspondence Address64 Runnemede Road
Egham
Surrey
TW20 9BL
Secretary NameJospeh Tron Hindmarsh
NationalityBritish
StatusClosed
Appointed09 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address33 Riverview
Melton
Woodbridge
Suffolk
IP12 1QU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Limes Road
Egham
Surrey
TW20 9QT
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£282
Cash£69

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012Application to strike the company off the register (3 pages)
22 May 2012Application to strike the company off the register (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
5 August 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
5 August 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
19 May 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 100
(4 pages)
19 May 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 100
(4 pages)
19 May 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 100
(4 pages)
22 August 2010Secretary's details changed for Jospeh Tron Hindmarsh on 1 May 2010 (2 pages)
22 August 2010Secretary's details changed for Jospeh Tron Hindmarsh on 1 May 2010 (2 pages)
22 August 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
22 August 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
22 August 2010Secretary's details changed for Jospeh Tron Hindmarsh on 1 May 2010 (2 pages)
22 August 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
28 June 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
28 June 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
25 August 2009Location of register of members (1 page)
25 August 2009Return made up to 09/05/09; full list of members (3 pages)
25 August 2009Location of register of members (1 page)
25 August 2009Return made up to 09/05/09; full list of members (3 pages)
24 August 2009Registered office changed on 24/08/2009 from 64 runnemede road egham surrey TW20 9BL united kingdom (1 page)
24 August 2009Location of debenture register (1 page)
24 August 2009Location of debenture register (1 page)
24 August 2009Registered office changed on 24/08/2009 from 64 runnemede road egham surrey TW20 9BL united kingdom (1 page)
3 October 2008Order of court to rescind winding up (2 pages)
3 October 2008Order of court to rescind winding up (2 pages)
17 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
17 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
8 July 2008Order of court to wind up (1 page)
8 July 2008Order of court to wind up (1 page)
19 June 2008Return made up to 09/05/08; full list of members (3 pages)
19 June 2008Return made up to 09/05/08; full list of members (3 pages)
18 June 2008Registered office changed on 18/06/2008 from 344 stroude road virginia water surrey GU25 4DB (1 page)
18 June 2008Director's change of particulars / david hindmarsh / 26/07/2007 (1 page)
18 June 2008Director's Change of Particulars / david hindmarsh / 26/07/2007 / HouseName/Number was: , now: 64; Street was: 344 stroude road, now: runnemede road; Post Town was: virginia water, now: egham; Post Code was: GU25 4DB, now: TW20 9BL; Country was: , now: united kingdom (1 page)
18 June 2008Registered office changed on 18/06/2008 from 344 stroude road virginia water surrey GU25 4DB (1 page)
2 June 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 May 2008Return made up to 09/05/07; full list of members (3 pages)
28 May 2008Return made up to 09/05/07; full list of members (3 pages)
14 June 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
14 June 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2005 (6 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2005 (6 pages)
28 November 2006Director's particulars changed (1 page)
28 November 2006Director's particulars changed (1 page)
28 November 2006Return made up to 09/05/06; full list of members (2 pages)
28 November 2006Return made up to 09/05/06; full list of members (2 pages)
24 November 2006Location of debenture register (1 page)
24 November 2006Secretary's particulars changed (1 page)
24 November 2006Return made up to 09/05/05; full list of members (2 pages)
24 November 2006Location of register of members (1 page)
24 November 2006Secretary's particulars changed (1 page)
24 November 2006Location of debenture register (1 page)
24 November 2006Return made up to 09/05/05; full list of members (2 pages)
24 November 2006Location of register of members (1 page)
21 November 2006Registered office changed on 21/11/06 from: 61 horsefields gillingham dorset SP8 4UH (1 page)
21 November 2006Registered office changed on 21/11/06 from: 61 horsefields gillingham dorset SP8 4UH (1 page)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
27 May 2004Return made up to 09/05/04; full list of members
  • 363(287) ‐ Registered office changed on 27/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 May 2004Return made up to 09/05/04; full list of members (6 pages)
28 May 2003New secretary appointed (2 pages)
28 May 2003New secretary appointed (2 pages)
28 May 2003Director resigned (1 page)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003Secretary resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Secretary resigned (1 page)
22 May 2003Ad 09/05/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
22 May 2003Ad 09/05/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
9 May 2003Incorporation (16 pages)
9 May 2003Incorporation (16 pages)