Company NamePerfect Future Limited
Company StatusDissolved
Company Number05684382
CategoryPrivate Limited Company
Incorporation Date23 January 2006(18 years, 3 months ago)
Dissolution Date11 February 2022 (2 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Secretary NameMr James Edward Reeves
NationalityBritish
StatusClosed
Appointed23 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Church Crescent
Finchley
London
N3 1BE
Director NameMr Ronald David Fox
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2006(2 months, 2 weeks after company formation)
Appointment Duration15 years, 10 months (closed 11 February 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Grey Close
London
NW11 6QG
Director NameCarol Elizabeth Lipman
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(same day as company formation)
RoleCareers Advisor
Country of ResidenceUnited Kingdom
Correspondence Address14 Colindeep Gardens
London
NW4 4RU
Director NameMrs Sonya Claudine Fox
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(5 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Grey Close
London
NW11 6QG

Contact

Telephone020 79294989
Telephone regionLondon

Location

Registered AddressResolve Advisory Limited
22 York Buildings
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Net Worth£298,875
Cash£6,763
Current Liabilities£296,654

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

14 July 2009Delivered on: 18 July 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.
Outstanding

Filing History

11 February 2022Final Gazette dissolved following liquidation (1 page)
11 November 2021Return of final meeting in a members' voluntary winding up (11 pages)
27 May 2021Liquidators' statement of receipts and payments to 29 March 2021 (10 pages)
19 May 2020Liquidators' statement of receipts and payments to 29 March 2020 (10 pages)
15 May 2019Registered office address changed from 11 Grey Close London NW11 6QG England to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 15 May 2019 (2 pages)
14 May 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-30
(2 pages)
14 May 2019Declaration of solvency (5 pages)
14 May 2019Appointment of a voluntary liquidator (3 pages)
7 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
2 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
4 September 2017Registered office address changed from 78 Cornhill London EC3V 3QQ to 11 Grey Close London NW11 6QG on 4 September 2017 (1 page)
4 September 2017Registered office address changed from 78 Cornhill London EC3V 3QQ to 11 Grey Close London NW11 6QG on 4 September 2017 (1 page)
2 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
12 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 June 2016Termination of appointment of Sonya Fox as a director on 30 May 2016 (1 page)
9 June 2016Termination of appointment of Sonya Fox as a director on 30 May 2016 (1 page)
10 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 4
(5 pages)
10 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 4
(5 pages)
6 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 4
(5 pages)
13 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 4
(5 pages)
25 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 4
(5 pages)
24 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 4
(5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
13 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
13 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
9 February 2012Appointment of Mrs Sonya Fox as a director (2 pages)
9 February 2012Termination of appointment of Carol Lipman as a director (1 page)
9 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
9 February 2012Appointment of Mrs Sonya Fox as a director (2 pages)
9 February 2012Termination of appointment of Carol Lipman as a director (1 page)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
29 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
13 September 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 4
(4 pages)
13 September 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 4
(4 pages)
4 February 2010Director's details changed for Mr Ronald David Fox on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Mr Ronald David Fox on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Mr Ronald David Fox on 4 February 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 February 2009Return made up to 22/01/09; full list of members (3 pages)
19 February 2009Return made up to 22/01/09; full list of members (3 pages)
18 February 2009Registered office changed on 18/02/2009 from, 11 church crescent, london, N3 1BE (1 page)
18 February 2009Location of debenture register (1 page)
18 February 2009Registered office changed on 18/02/2009 from, 11 church crescent, london, N3 1BE (1 page)
18 February 2009Location of debenture register (1 page)
18 February 2009Location of register of members (1 page)
18 February 2009Location of register of members (1 page)
13 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 February 2008Return made up to 22/01/08; full list of members (2 pages)
1 February 2008Return made up to 22/01/08; full list of members (2 pages)
26 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 July 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
10 July 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
4 April 2007Return made up to 22/01/07; full list of members (7 pages)
4 April 2007Return made up to 22/01/07; full list of members (7 pages)
4 May 2006New director appointed (1 page)
4 May 2006New director appointed (1 page)
23 January 2006Incorporation (12 pages)
23 January 2006Incorporation (12 pages)