Boston
Ma 02111
United States
Director Name | Robert Alan Boland |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2018(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 05 January 2021) |
Role | Group Director |
Country of Residence | United Kingdom |
Correspondence Address | 265 Tottenham Court Road London W1T 7RQ |
Director Name | Peter Batty |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(5 days after company formation) |
Appointment Duration | 3 months (resigned 04 September 2003) |
Role | Company Director |
Correspondence Address | 10 Gayton Road Eastcote Towcester Northamptonshire NN12 8NG |
Director Name | Mr David Tedford |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(5 days after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Birds Hill Road Eastcote Northampton NN12 8NF |
Secretary Name | Mr David Tedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(5 days after company formation) |
Appointment Duration | 12 years, 10 months (resigned 29 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Birds Hill Road Eastcote Northampton NN12 8NF |
Secretary Name | Ms Eva Vandor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(5 days after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | 11 Birds Hill Road Eastcote Northampton NN12 8NF |
Director Name | Richard William Hurd-Wood |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(12 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Westbourne Grove London W2 5RT |
Director Name | Joseph Gaunt |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(12 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 265 Tottenham Court Road London W1T 7RQ |
Director Name | Mr Neil Anthony Duffy |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(12 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 22 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Westbourne Grove London W2 5RT |
Director Name | Mr Glenn Elliott |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2016(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 265 Tottenham Court Road London W1T 7RQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2003(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 | 30 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.perkz.com/ |
---|---|
Email address | [email protected] |
Registered Address | 265 Tottenham Court Road London W1T 7RQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
8 at £1 | Paul Ireland 8.00% Ordinary A |
---|---|
47 at £1 | David Tedford 47.00% Ordinary A |
45 at £1 | Eva Vandor 45.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £282,497 |
Cash | £437,541 |
Current Liabilities | £231,473 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
5 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2020 | Application to strike the company off the register (3 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
13 November 2018 | Accounts for a small company made up to 30 June 2018 (16 pages) |
6 July 2018 | Appointment of Robert Alan Boland as a director on 2 July 2018 (2 pages) |
6 July 2018 | Termination of appointment of Glenn Elliott as a director on 2 July 2018 (1 page) |
30 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
6 April 2018 | Accounts for a small company made up to 30 June 2017 (17 pages) |
13 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
20 April 2017 | Register(s) moved to registered inspection location Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
20 April 2017 | Register(s) moved to registered inspection location Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
20 April 2017 | Register inspection address has been changed to Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
20 April 2017 | Register inspection address has been changed to Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
10 April 2017 | Full accounts made up to 30 June 2016 (21 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (21 pages) |
14 November 2016 | Termination of appointment of Joseph Gaunt as a director on 16 October 2016 (1 page) |
14 November 2016 | Termination of appointment of Joseph Gaunt as a director on 16 October 2016 (1 page) |
26 July 2016 | Appointment of Glenn Elliott as a director on 7 July 2016 (2 pages) |
26 July 2016 | Appointment of Glenn Elliott as a director on 7 July 2016 (2 pages) |
14 July 2016 | Appointment of Douglas Andrew Butler as a director on 7 July 2016 (2 pages) |
14 July 2016 | Appointment of Douglas Andrew Butler as a director on 7 July 2016 (2 pages) |
13 July 2016 | Registered office address changed from 90 Westbourne Grove London W2 5RT to 265 Tottenham Court Road London W1T 7RQ on 13 July 2016 (1 page) |
13 July 2016 | Registered office address changed from 90 Westbourne Grove London W2 5RT to 265 Tottenham Court Road London W1T 7RQ on 13 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Richard William Hurd-Wood as a director on 7 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Richard William Hurd-Wood as a director on 7 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Neil Duffy as a director on 22 April 2016 (1 page) |
12 July 2016 | Termination of appointment of Neil Duffy as a director on 22 April 2016 (1 page) |
12 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
3 May 2016 | Appointment of Joseph Gaunt as a director on 31 March 2016 (3 pages) |
3 May 2016 | Appointment of Joseph Gaunt as a director on 31 March 2016 (3 pages) |
20 April 2016 | Termination of appointment of David Tedford as a secretary on 29 March 2016 (2 pages) |
20 April 2016 | Registered office address changed from The Granary Blisworth Hill Farm Stoke Road Blisworth Northamptonshire NN7 3BD to 90 Westbourne Grove London W2 5RT on 20 April 2016 (2 pages) |
20 April 2016 | Termination of appointment of David Tedford as a director on 31 March 2016 (2 pages) |
20 April 2016 | Current accounting period extended from 31 May 2016 to 30 June 2016 (3 pages) |
20 April 2016 | Termination of appointment of David Tedford as a director on 31 March 2016 (2 pages) |
20 April 2016 | Termination of appointment of Eva Vandor as a secretary on 31 March 2016 (2 pages) |
20 April 2016 | Termination of appointment of David Tedford as a secretary on 29 March 2016 (2 pages) |
20 April 2016 | Appointment of Mr Neil Duffy as a director on 31 March 2016 (3 pages) |
20 April 2016 | Termination of appointment of Eva Vandor as a secretary on 31 March 2016 (2 pages) |
20 April 2016 | Appointment of Richard William Hurd-Wood as a director on 31 March 2016 (3 pages) |
20 April 2016 | Current accounting period extended from 31 May 2016 to 30 June 2016 (3 pages) |
20 April 2016 | Appointment of Mr Neil Duffy as a director on 31 March 2016 (3 pages) |
20 April 2016 | Appointment of Richard William Hurd-Wood as a director on 31 March 2016 (3 pages) |
20 April 2016 | Registered office address changed from The Granary Blisworth Hill Farm Stoke Road Blisworth Northamptonshire NN7 3BD to 90 Westbourne Grove London W2 5RT on 20 April 2016 (2 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
5 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
20 January 2015 | Secretary's details changed for Eva Tedford on 20 January 2015 (1 page) |
20 January 2015 | Secretary's details changed for Eva Tedford on 20 January 2015 (1 page) |
24 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
28 July 2014 | Registered office address changed from Perkz House 11 Birds Hill Road Eastcote Towcester Northamptonshire NN12 8NF to The Granary Blisworth Hill Farm Stoke Road Blisworth Northamptonshire NN7 3BD on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from Perkz House 11 Birds Hill Road Eastcote Towcester Northamptonshire NN12 8NF to The Granary Blisworth Hill Farm Stoke Road Blisworth Northamptonshire NN7 3BD on 28 July 2014 (1 page) |
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
28 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
7 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
15 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
16 July 2009 | Return made up to 30/05/09; full list of members (3 pages) |
16 July 2009 | Return made up to 30/05/09; full list of members (3 pages) |
24 July 2008 | Return made up to 30/05/08; full list of members (3 pages) |
24 July 2008 | Return made up to 30/05/08; full list of members (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
5 September 2007 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
5 September 2007 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
9 August 2007 | Return made up to 30/05/07; full list of members (2 pages) |
9 August 2007 | Return made up to 30/05/07; full list of members (2 pages) |
24 October 2006 | Resolutions
|
24 October 2006 | Resolutions
|
24 October 2006 | Nc dec already adjusted 15/09/06 (2 pages) |
24 October 2006 | Nc dec already adjusted 15/09/06 (2 pages) |
22 September 2006 | Conso 12/09/06 (2 pages) |
22 September 2006 | Conso 12/09/06 (2 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
1 September 2006 | Return made up to 30/05/06; full list of members (3 pages) |
1 September 2006 | Return made up to 30/05/06; full list of members (3 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
2 June 2005 | Return made up to 30/05/05; full list of members
|
2 June 2005 | Return made up to 30/05/05; full list of members
|
13 May 2005 | Registered office changed on 13/05/05 from: thistle down barn, holcot lane sywell northampton NN6 0BG (2 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: thistle down barn, holcot lane sywell northampton NN6 0BG (2 pages) |
14 April 2005 | Registered office changed on 14/04/05 from: venture court 2 debdale road wellingborough NN8 5AA (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: venture court 2 debdale road wellingborough NN8 5AA (1 page) |
3 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
3 December 2004 | Resolutions
|
3 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
3 December 2004 | Resolutions
|
28 June 2004 | Return made up to 30/05/04; full list of members (8 pages) |
28 June 2004 | Return made up to 30/05/04; full list of members (8 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | New secretary appointed (2 pages) |
1 August 2003 | Location of register of members (1 page) |
1 August 2003 | Ad 04/06/03--------- £ si 96@1=96 £ ic 1/97 (2 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New secretary appointed;new director appointed (2 pages) |
1 August 2003 | Ad 04/06/03--------- £ si 3@1=3 £ ic 97/100 (2 pages) |
1 August 2003 | Location of register of members (1 page) |
1 August 2003 | Ad 04/06/03--------- £ si 96@1=96 £ ic 1/97 (2 pages) |
1 August 2003 | New secretary appointed;new director appointed (2 pages) |
1 August 2003 | Ad 04/06/03--------- £ si 3@1=3 £ ic 97/100 (2 pages) |
1 August 2003 | New director appointed (2 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | Secretary resigned (1 page) |
30 May 2003 | Incorporation (9 pages) |
30 May 2003 | Incorporation (9 pages) |