Company NameCode Perfect Limited
Company StatusDissolved
Company Number04852587
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 9 months ago)
Dissolution Date19 December 2006 (17 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Hassan Kamal
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2003(6 days after company formation)
Appointment Duration3 years, 4 months (closed 19 December 2006)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Castlemaine Avenue
South Croydon
Surrey
CR2 7HU
Secretary NameEdith Chen
NationalityAmerican
StatusClosed
Appointed06 August 2003(6 days after company formation)
Appointment Duration3 years, 4 months (closed 19 December 2006)
RoleCompany Director
Correspondence AddressFlat 96 1 Prescot Street
London
E1 8RJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressFlat 96 1 Prescot Street
London
E1 8RJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Turnover£59,521
Net Worth£49,255
Cash£60,912
Current Liabilities£26,781

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

19 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
27 July 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
27 July 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
26 July 2006Application for striking-off (1 page)
20 January 2006Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page)
18 October 2005Return made up to 31/07/05; full list of members (6 pages)
10 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
4 November 2004Return made up to 31/07/04; full list of members (6 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New secretary appointed (2 pages)
27 August 2003Registered office changed on 27/08/03 from: 811 high road north finchley london N12 8JT (1 page)
5 August 2003Secretary resigned (1 page)
5 August 2003Director resigned (1 page)
31 July 2003Incorporation (9 pages)