Company NamePerfect Look Limited
Company StatusDissolved
Company Number04847213
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 9 months ago)
Dissolution Date12 May 2015 (8 years, 11 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 NameMr Marcel Arthur Ulrich
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2011(7 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 12 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 15 Poland Street
London
W1F 8QE
Secretary NameGower Secretaries Limited (Corporation)
StatusClosed
Appointed28 July 2003(same day as company formation)
Correspondence AddressThird Floor 15 Poland Street
London
W1F 8QE
Director NameGower Nominees Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ
Director NameG S Nominees Limited (Corporation)
StatusResigned
Appointed14 June 2004(10 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 13 April 2011)
Correspondence AddressThird Floor 15 Poland Street
London
W1F 8QE

Location

Registered Address32 Edgwarebury Lane
Edgware
Middlesex
HA8 8LW
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

863.9k at £1G S Nominees LTD
51.00%
Ordinary
830k at £1Everlight Group LTD
49.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
16 January 2015Application to strike the company off the register (3 pages)
16 January 2015Application to strike the company off the register (3 pages)
31 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,693,877
(4 pages)
31 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,693,877
(4 pages)
25 March 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
25 March 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
31 July 2013Annual return made up to 28 July 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 28 July 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
26 June 2012Appointment of Mr Marcel Arthur Ulrich as a director on 13 April 2011 (2 pages)
26 June 2012Appointment of Mr Marcel Arthur Ulrich as a director on 13 April 2011 (2 pages)
18 June 2012Termination of appointment of G S Nominees Limited as a director on 13 April 2011 (1 page)
18 June 2012Termination of appointment of G S Nominees Limited as a director on 13 April 2011 (1 page)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
19 April 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
18 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
17 August 2010Secretary's details changed for Gower Secretaries Limited on 1 October 2009 (2 pages)
17 August 2010Director's details changed for G S Nominees Limited on 1 October 2009 (2 pages)
17 August 2010Director's details changed for G S Nominees Limited on 1 October 2009 (2 pages)
17 August 2010Secretary's details changed for Gower Secretaries Limited on 1 October 2009 (2 pages)
17 August 2010Director's details changed for G S Nominees Limited on 1 October 2009 (2 pages)
17 August 2010Secretary's details changed for Gower Secretaries Limited on 1 October 2009 (2 pages)
11 March 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
11 March 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
21 August 2009Return made up to 28/07/09; full list of members (4 pages)
21 August 2009Return made up to 28/07/09; full list of members (4 pages)
24 March 2009Return made up to 28/07/08; full list of members (4 pages)
24 March 2009Return made up to 28/07/08; full list of members (4 pages)
11 November 2008Total exemption full accounts made up to 31 July 2008 (7 pages)
11 November 2008Total exemption full accounts made up to 31 July 2008 (7 pages)
10 January 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
10 January 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
23 August 2007Director's particulars changed (1 page)
23 August 2007Return made up to 28/07/07; full list of members (2 pages)
23 August 2007Secretary's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
23 August 2007Secretary's particulars changed (1 page)
23 August 2007Return made up to 28/07/07; full list of members (2 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
18 September 2006Return made up to 28/07/06; full list of members (2 pages)
18 September 2006Return made up to 28/07/06; full list of members (2 pages)
20 April 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
20 April 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 October 2005Nc inc already adjusted 15/06/04 (1 page)
25 October 2005Nc inc already adjusted 15/06/04 (1 page)
25 October 2005Ad 28/07/04--------- eur si 1693875@1 (2 pages)
25 October 2005Ad 28/07/04--------- eur si 1693875@1 (2 pages)
24 October 2005Return made up to 28/07/05; full list of members (2 pages)
24 October 2005Return made up to 28/07/05; full list of members (2 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
16 August 2004Return made up to 28/07/04; full list of members (6 pages)
16 August 2004Return made up to 28/07/04; full list of members (6 pages)
18 June 2004New director appointed (2 pages)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Registered office changed on 18/06/04 from: 3RD floor 55 gower street london WC1E 6HQ (1 page)
18 June 2004New director appointed (2 pages)
18 June 2004Registered office changed on 18/06/04 from: 3RD floor 55 gower street london WC1E 6HQ (1 page)
28 July 2003Incorporation (14 pages)
28 July 2003Incorporation (14 pages)