Company NamePerfect Land Limited
Company StatusDissolved
Company Number06237453
CategoryPrivate Limited Company
Incorporation Date4 May 2007(16 years, 11 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Glyn Pritchard-Jones
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Property Hub Sixth Floor 9 Argyll Street
London
W1F 7TG
Secretary NameKeith Anderson McKenzie Buchanan
NationalityBritish
StatusResigned
Appointed04 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address95 Ifield Road
Chelsea
London
SW10 9AS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 May 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteperfectland.co.uk
Telephone07 803894888
Telephone regionMobile

Location

Registered AddressThe Property Hub Sixth Floor
9 Argyll Street
London
W1F 7TG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Glyn Pritchard-jones
100.00%
Ordinary

Financials

Year2014
Net Worth£366
Current Liabilities£11,531

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
15 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(14 pages)
15 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(14 pages)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
4 June 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 June 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
20 August 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(3 pages)
20 August 2013Director's details changed for Mr Glyn Pritchard-Jones on 24 July 2013 (2 pages)
20 August 2013Director's details changed for Mr Glyn Pritchard-Jones on 24 July 2013 (2 pages)
20 August 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 January 2013Registered office address changed from 11 Maddox Street Mayfair London W1S 2QF on 28 January 2013 (2 pages)
28 January 2013Registered office address changed from 11 Maddox Street Mayfair London W1S 2QF on 28 January 2013 (2 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (13 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (13 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011Annual return made up to 4 May 2011 with a full list of shareholders (14 pages)
29 November 2011Annual return made up to 4 May 2011 with a full list of shareholders (14 pages)
29 November 2011Annual return made up to 4 May 2011 with a full list of shareholders (14 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
19 August 2010Registered office address changed from 72 Newman Street London W1T 3EH on 19 August 2010 (2 pages)
19 August 2010Registered office address changed from 72 Newman Street London W1T 3EH on 19 August 2010 (2 pages)
19 August 2010Annual return made up to 4 May 2010 with a full list of shareholders (14 pages)
19 August 2010Annual return made up to 4 May 2010 with a full list of shareholders (14 pages)
19 August 2010Annual return made up to 4 May 2010 with a full list of shareholders (14 pages)
2 March 2010Termination of appointment of Keith Buchanan as a secretary (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Termination of appointment of Keith Buchanan as a secretary (2 pages)
11 May 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
11 May 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 May 2009Return made up to 04/05/09; full list of members (10 pages)
8 May 2009Return made up to 04/05/09; full list of members (10 pages)
2 October 2008Return made up to 04/05/08; full list of members (8 pages)
2 October 2008Return made up to 04/05/08; full list of members (8 pages)
4 May 2007Secretary resigned (1 page)
4 May 2007Incorporation (17 pages)
4 May 2007Incorporation (17 pages)
4 May 2007Secretary resigned (1 page)