London
W1F 7TG
Secretary Name | Keith Anderson McKenzie Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Ifield Road Chelsea London SW10 9AS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | perfectland.co.uk |
---|---|
Telephone | 07 803894888 |
Telephone region | Mobile |
Registered Address | The Property Hub Sixth Floor 9 Argyll Street London W1F 7TG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Glyn Pritchard-jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £366 |
Current Liabilities | £11,531 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
20 August 2013 | Director's details changed for Mr Glyn Pritchard-Jones on 24 July 2013 (2 pages) |
20 August 2013 | Director's details changed for Mr Glyn Pritchard-Jones on 24 July 2013 (2 pages) |
20 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 January 2013 | Registered office address changed from 11 Maddox Street Mayfair London W1S 2QF on 28 January 2013 (2 pages) |
28 January 2013 | Registered office address changed from 11 Maddox Street Mayfair London W1S 2QF on 28 January 2013 (2 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (13 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (13 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
30 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (14 pages) |
29 November 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (14 pages) |
29 November 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (14 pages) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
19 August 2010 | Registered office address changed from 72 Newman Street London W1T 3EH on 19 August 2010 (2 pages) |
19 August 2010 | Registered office address changed from 72 Newman Street London W1T 3EH on 19 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (14 pages) |
19 August 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (14 pages) |
19 August 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (14 pages) |
2 March 2010 | Termination of appointment of Keith Buchanan as a secretary (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 March 2010 | Termination of appointment of Keith Buchanan as a secretary (2 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
8 May 2009 | Return made up to 04/05/09; full list of members (10 pages) |
8 May 2009 | Return made up to 04/05/09; full list of members (10 pages) |
2 October 2008 | Return made up to 04/05/08; full list of members (8 pages) |
2 October 2008 | Return made up to 04/05/08; full list of members (8 pages) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | Incorporation (17 pages) |
4 May 2007 | Incorporation (17 pages) |
4 May 2007 | Secretary resigned (1 page) |