Company NamePerkz Ltd
Company StatusDissolved
Company Number04782609
CategoryPrivate Limited Company
Incorporation Date30 May 2003(20 years, 11 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

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

Directors

Director NameDouglas Andrew Butler
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed07 July 2016(13 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 05 January 2021)
RoleExecutive - Software Services
Country of ResidenceUnited States
Correspondence Address745 Atlantic Ave
Boston
Ma 02111
United States
Director NameRobert Alan Boland
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2018(15 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 05 January 2021)
RoleGroup Director
Country of ResidenceUnited Kingdom
Correspondence Address265 Tottenham Court Road
London
W1T 7RQ
Director NamePeter Batty
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(5 days after company formation)
Appointment Duration3 months (resigned 04 September 2003)
RoleCompany Director
Correspondence Address10 Gayton Road
Eastcote
Towcester
Northamptonshire
NN12 8NG
Director NameMr David Tedford
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(5 days after company formation)
Appointment Duration12 years, 10 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Birds Hill Road
Eastcote
Northampton
NN12 8NF
Secretary NameMr David Tedford
NationalityBritish
StatusResigned
Appointed04 June 2003(5 days after company formation)
Appointment Duration12 years, 10 months (resigned 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Birds Hill Road
Eastcote
Northampton
NN12 8NF
Secretary NameMs Eva Vandor
NationalityBritish
StatusResigned
Appointed04 June 2003(5 days after company formation)
Appointment Duration12 years, 10 months (resigned 31 March 2016)
RoleCompany Director
Correspondence Address11 Birds Hill Road
Eastcote
Northampton
NN12 8NF
Director NameRichard William Hurd-Wood
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(12 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Westbourne Grove
London
W2 5RT
Director NameJoseph Gaunt
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(12 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address265 Tottenham Court Road
London
W1T 7RQ
Director NameMr Neil Anthony Duffy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(12 years, 10 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 22 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Westbourne Grove
London
W2 5RT
Director NameMr Glenn Elliott
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2016(13 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address265 Tottenham Court Road
London
W1T 7RQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.perkz.com/
Email address[email protected]

Location

Registered Address265 Tottenham Court Road
London
W1T 7RQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

8 at £1Paul Ireland
8.00%
Ordinary A
47 at £1David Tedford
47.00%
Ordinary A
45 at £1Eva Vandor
45.00%
Ordinary A

Financials

Year2014
Net Worth£282,497
Cash£437,541
Current Liabilities£231,473

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

5 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
8 October 2020Application to strike the company off the register (3 pages)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
13 November 2018Accounts for a small company made up to 30 June 2018 (16 pages)
6 July 2018Appointment of Robert Alan Boland as a director on 2 July 2018 (2 pages)
6 July 2018Termination of appointment of Glenn Elliott as a director on 2 July 2018 (1 page)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
6 April 2018Accounts for a small company made up to 30 June 2017 (17 pages)
13 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
20 April 2017Register(s) moved to registered inspection location Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
20 April 2017Register(s) moved to registered inspection location Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
20 April 2017Register inspection address has been changed to Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
20 April 2017Register inspection address has been changed to Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
10 April 2017Full accounts made up to 30 June 2016 (21 pages)
10 April 2017Full accounts made up to 30 June 2016 (21 pages)
14 November 2016Termination of appointment of Joseph Gaunt as a director on 16 October 2016 (1 page)
14 November 2016Termination of appointment of Joseph Gaunt as a director on 16 October 2016 (1 page)
26 July 2016Appointment of Glenn Elliott as a director on 7 July 2016 (2 pages)
26 July 2016Appointment of Glenn Elliott as a director on 7 July 2016 (2 pages)
14 July 2016Appointment of Douglas Andrew Butler as a director on 7 July 2016 (2 pages)
14 July 2016Appointment of Douglas Andrew Butler as a director on 7 July 2016 (2 pages)
13 July 2016Registered 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 2016Registered 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 2016Termination of appointment of Richard William Hurd-Wood as a director on 7 July 2016 (1 page)
13 July 2016Termination of appointment of Richard William Hurd-Wood as a director on 7 July 2016 (1 page)
12 July 2016Termination of appointment of Neil Duffy as a director on 22 April 2016 (1 page)
12 July 2016Termination of appointment of Neil Duffy as a director on 22 April 2016 (1 page)
12 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
12 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
3 May 2016Appointment of Joseph Gaunt as a director on 31 March 2016 (3 pages)
3 May 2016Appointment of Joseph Gaunt as a director on 31 March 2016 (3 pages)
20 April 2016Termination of appointment of David Tedford as a secretary on 29 March 2016 (2 pages)
20 April 2016Registered 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 2016Termination of appointment of David Tedford as a director on 31 March 2016 (2 pages)
20 April 2016Current accounting period extended from 31 May 2016 to 30 June 2016 (3 pages)
20 April 2016Termination of appointment of David Tedford as a director on 31 March 2016 (2 pages)
20 April 2016Termination of appointment of Eva Vandor as a secretary on 31 March 2016 (2 pages)
20 April 2016Termination of appointment of David Tedford as a secretary on 29 March 2016 (2 pages)
20 April 2016Appointment of Mr Neil Duffy as a director on 31 March 2016 (3 pages)
20 April 2016Termination of appointment of Eva Vandor as a secretary on 31 March 2016 (2 pages)
20 April 2016Appointment of Richard William Hurd-Wood as a director on 31 March 2016 (3 pages)
20 April 2016Current accounting period extended from 31 May 2016 to 30 June 2016 (3 pages)
20 April 2016Appointment of Mr Neil Duffy as a director on 31 March 2016 (3 pages)
20 April 2016Appointment of Richard William Hurd-Wood as a director on 31 March 2016 (3 pages)
20 April 2016Registered 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 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 June 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
20 January 2015Secretary's details changed for Eva Tedford on 20 January 2015 (1 page)
20 January 2015Secretary's details changed for Eva Tedford on 20 January 2015 (1 page)
24 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
24 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
28 July 2014Registered 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 2014Registered 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 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
2 August 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
2 August 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
15 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
27 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 July 2009Return made up to 30/05/09; full list of members (3 pages)
16 July 2009Return made up to 30/05/09; full list of members (3 pages)
24 July 2008Return made up to 30/05/08; full list of members (3 pages)
24 July 2008Return made up to 30/05/08; full list of members (3 pages)
24 July 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 July 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
5 September 2007Total exemption full accounts made up to 31 May 2007 (12 pages)
5 September 2007Total exemption full accounts made up to 31 May 2007 (12 pages)
9 August 2007Return made up to 30/05/07; full list of members (2 pages)
9 August 2007Return made up to 30/05/07; full list of members (2 pages)
24 October 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
24 October 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
24 October 2006Nc dec already adjusted 15/09/06 (2 pages)
24 October 2006Nc dec already adjusted 15/09/06 (2 pages)
22 September 2006Conso 12/09/06 (2 pages)
22 September 2006Conso 12/09/06 (2 pages)
7 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
7 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
1 September 2006Return made up to 30/05/06; full list of members (3 pages)
1 September 2006Return made up to 30/05/06; full list of members (3 pages)
27 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
27 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
2 June 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 June 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 May 2005Registered office changed on 13/05/05 from: thistle down barn, holcot lane sywell northampton NN6 0BG (2 pages)
13 May 2005Registered office changed on 13/05/05 from: thistle down barn, holcot lane sywell northampton NN6 0BG (2 pages)
14 April 2005Registered office changed on 14/04/05 from: venture court 2 debdale road wellingborough NN8 5AA (1 page)
14 April 2005Registered office changed on 14/04/05 from: venture court 2 debdale road wellingborough NN8 5AA (1 page)
3 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
3 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
3 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2004Return made up to 30/05/04; full list of members (8 pages)
28 June 2004Return made up to 30/05/04; full list of members (8 pages)
30 December 2003Director resigned (1 page)
30 December 2003New secretary appointed (2 pages)
30 December 2003Director resigned (1 page)
30 December 2003New secretary appointed (2 pages)
1 August 2003Location of register of members (1 page)
1 August 2003Ad 04/06/03--------- £ si 96@1=96 £ ic 1/97 (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New secretary appointed;new director appointed (2 pages)
1 August 2003Ad 04/06/03--------- £ si 3@1=3 £ ic 97/100 (2 pages)
1 August 2003Location of register of members (1 page)
1 August 2003Ad 04/06/03--------- £ si 96@1=96 £ ic 1/97 (2 pages)
1 August 2003New secretary appointed;new director appointed (2 pages)
1 August 2003Ad 04/06/03--------- £ si 3@1=3 £ ic 97/100 (2 pages)
1 August 2003New director appointed (2 pages)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Secretary resigned (1 page)
5 June 2003Secretary resigned (1 page)
30 May 2003Incorporation (9 pages)
30 May 2003Incorporation (9 pages)