Company NameChange 2 Perform Limited
Company StatusDissolved
Company Number05278439
CategoryPrivate Limited Company
Incorporation Date4 November 2004(19 years, 6 months ago)
Dissolution Date17 January 2012 (12 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 NameMrs Deborah Ruth Alder
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2004(same day as company formation)
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address80 St. Albans Road
Kingston Upon Thames
Surrey
KT2 5HH
Secretary NameMr Peter Michael Walker Da Costa
NationalityBritish
StatusClosed
Appointed04 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address56 Richmond Park Road
Kingston Upon Thames
Surrey
KT2 6AJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 November 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address80 St Albans Road
Kingston Upon Thames
Surrey
KT2 5HH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardTudor
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£4,729
Current Liabilities£6,803

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
3 January 2011Annual return made up to 4 November 2010 with a full list of shareholders
Statement of capital on 2011-01-03
  • GBP 1
(4 pages)
3 January 2011Annual return made up to 4 November 2010 with a full list of shareholders
Statement of capital on 2011-01-03
  • GBP 1
(4 pages)
3 January 2011Annual return made up to 4 November 2010 with a full list of shareholders
Statement of capital on 2011-01-03
  • GBP 1
(4 pages)
24 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
24 December 2009Director's details changed for Mrs Deborah Ruth Alder on 2 October 2009 (2 pages)
24 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
24 December 2009Director's details changed for Mrs Deborah Ruth Alder on 2 October 2009 (2 pages)
24 December 2009Director's details changed for Mrs Deborah Ruth Alder on 2 October 2009 (2 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 January 2009Return made up to 04/11/08; full list of members (3 pages)
9 January 2009Return made up to 04/11/08; full list of members (3 pages)
8 January 2009Registered office changed on 08/01/2009 from 87 madrid road barnes london SW13 9PQ (1 page)
8 January 2009Registered office changed on 08/01/2009 from 87 madrid road barnes london SW13 9PQ (1 page)
8 January 2009Director's Change of Particulars / deborah alder / 04/04/2008 / Title was: , now: mrs; HouseName/Number was: , now: 80; Street was: 87 madrid road, now: st albans road; Area was: barnes, now: ; Post Town was: london, now: kingston upon thames; Region was: , now: surrey; Post Code was: SW13 9PQ, now: KT2 5HH; Country was: , now: uk (2 pages)
8 January 2009Director's change of particulars / deborah alder / 04/04/2008 (2 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 November 2007Return made up to 04/11/07; full list of members (2 pages)
30 November 2007Secretary's particulars changed (1 page)
30 November 2007Secretary's particulars changed (1 page)
30 November 2007Return made up to 04/11/07; full list of members (2 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 November 2006Return made up to 04/11/06; full list of members (2 pages)
29 November 2006Return made up to 04/11/06; full list of members (2 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 December 2005Director's particulars changed (1 page)
5 December 2005Director's particulars changed (1 page)
5 December 2005Return made up to 04/11/05; full list of members (2 pages)
5 December 2005Return made up to 04/11/05; full list of members (2 pages)
6 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 2004Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
6 December 2004Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
6 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2004Secretary resigned (1 page)
4 November 2004Secretary resigned (1 page)
4 November 2004Incorporation (17 pages)
4 November 2004Incorporation (17 pages)