Company NamePerfect Path Consulting Limited
Company StatusDissolved
Company Number04940856
CategoryPrivate Limited Company
Incorporation Date22 October 2003(20 years, 6 months ago)
Dissolution Date27 December 2011 (12 years, 4 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 NameLloyd Davis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2003(1 week, 6 days after company formation)
Appointment Duration8 years, 1 month (closed 27 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address702 Grenville House Dolphin Square
London
SW1V 3LR
Secretary NameDenyer Nevill Accountants Limited (Corporation)
StatusClosed
Appointed04 November 2003(1 week, 6 days after company formation)
Appointment Duration8 years, 1 month (closed 27 December 2011)
Correspondence AddressRegency House
61a Walton Street
Walton On The Hill
Surrey
KT20 7RZ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address48b Chesson Road
London
W14 9QX
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,191
Cash£6,894
Current Liabilities£3,487

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2011Voluntary strike-off action has been suspended (1 page)
2 November 2011Voluntary strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
9 September 2010Voluntary strike-off action has been suspended (1 page)
9 September 2010Voluntary strike-off action has been suspended (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
30 July 2010Application to strike the company off the register (3 pages)
30 July 2010Application to strike the company off the register (3 pages)
5 January 2010Registered office address changed from C/O Dna Accountants, Regency House, 61a Walton Street Walton on the Hill, Tadworth Surrey KT20 7RZ on 5 January 2010 (1 page)
5 January 2010Registered office address changed from C/O Dna Accountants, Regency House, 61a Walton Street Walton on the Hill, Tadworth Surrey KT20 7RZ on 5 January 2010 (1 page)
5 January 2010Registered office address changed from C/O Dna Accountants, Regency House, 61a Walton Street Walton on the Hill, Tadworth Surrey KT20 7RZ on 5 January 2010 (1 page)
13 November 2009Director's details changed for Lloyd Davis on 31 October 2009 (2 pages)
13 November 2009Director's details changed for Lloyd Davis on 31 October 2009 (2 pages)
13 November 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
13 November 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
22 October 2009Annual return made up to 22 October 2009 with a full list of shareholders
Statement of capital on 2009-10-22
  • GBP 100
  • ANNOTATION Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(5 pages)
22 October 2009Annual return made up to 22 October 2009 with a full list of shareholders
Statement of capital on 2009-10-22
  • GBP 100
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(5 pages)
5 March 2009Compulsory strike-off action has been discontinued (1 page)
5 March 2009Compulsory strike-off action has been discontinued (1 page)
4 March 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
4 March 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
16 January 2008Return made up to 22/10/07; full list of members (2 pages)
16 January 2008Return made up to 22/10/07; full list of members (2 pages)
4 January 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 January 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
17 January 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
13 November 2006Director's particulars changed (1 page)
13 November 2006Return made up to 22/10/06; full list of members (2 pages)
13 November 2006Registered office changed on 13/11/06 from: nelson house, 1A church street epsom surrey KT17 4PF (1 page)
13 November 2006Return made up to 22/10/06; full list of members (2 pages)
13 November 2006Registered office changed on 13/11/06 from: nelson house, 1A church street epsom surrey KT17 4PF (1 page)
13 November 2006Director's particulars changed (1 page)
3 November 2005Return made up to 22/10/05; full list of members (6 pages)
3 November 2005Return made up to 22/10/05; full list of members (6 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
26 October 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2004Return made up to 22/10/04; full list of members (6 pages)
28 November 2003Ad 22/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 November 2003Ad 22/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 November 2003Director resigned (1 page)
4 November 2003Secretary resigned (1 page)
4 November 2003New director appointed (1 page)
4 November 2003New secretary appointed (1 page)
4 November 2003Director resigned (1 page)
4 November 2003New secretary appointed (1 page)
4 November 2003New director appointed (1 page)
4 November 2003Secretary resigned (1 page)
22 October 2003Incorporation (13 pages)