Company NamePicture Perfect Retail Limited
Company StatusDissolved
Company Number06366135
CategoryPrivate Limited Company
Incorporation Date10 September 2007(16 years, 6 months ago)
Dissolution Date18 September 2013 (10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameAdrian Peter Charles Deary
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2007(same day as company formation)
RoleRetail
Correspondence AddressThe Limes
Park Road
Isleworth
Middlesex
TW7 6AZ
Secretary NameAlison Jane Deary
NationalityBritish
StatusClosed
Appointed10 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Limes
Park Road
Isleworth
Middlesex
TW7 6AZ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed10 September 2007(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed10 September 2007(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered AddressGore And Company
Q West International House Great West Road Brentford
London
TW8 0GP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

18 September 2013Final Gazette dissolved following liquidation (1 page)
18 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2013Final Gazette dissolved following liquidation (1 page)
18 June 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
18 June 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
21 May 2013Liquidators statement of receipts and payments to 23 March 2013 (6 pages)
21 May 2013Liquidators' statement of receipts and payments to 23 March 2013 (6 pages)
21 May 2013Liquidators' statement of receipts and payments to 23 March 2013 (6 pages)
9 January 2013Liquidators statement of receipts and payments to 23 September 2012 (6 pages)
9 January 2013Liquidators' statement of receipts and payments to 23 September 2012 (6 pages)
9 January 2013Liquidators' statement of receipts and payments to 23 September 2012 (6 pages)
9 May 2012Liquidators' statement of receipts and payments to 23 September 2011 (6 pages)
9 May 2012Liquidators statement of receipts and payments to 23 September 2011 (6 pages)
9 May 2012Liquidators' statement of receipts and payments to 23 September 2011 (6 pages)
9 May 2012Liquidators statement of receipts and payments to 23 March 2012 (6 pages)
9 May 2012Liquidators' statement of receipts and payments to 23 March 2012 (6 pages)
9 May 2012Liquidators' statement of receipts and payments to 23 March 2012 (6 pages)
3 June 2011Liquidators statement of receipts and payments to 23 March 2011 (6 pages)
3 June 2011Liquidators' statement of receipts and payments to 23 March 2011 (6 pages)
3 June 2011Liquidators' statement of receipts and payments to 23 March 2011 (6 pages)
6 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-24
(1 page)
6 April 2010Appointment of a voluntary liquidator (1 page)
6 April 2010Registered office address changed from the Limes, Park Road Isleworth Middlesex TW7 6AZ on 6 April 2010 (1 page)
6 April 2010Statement of affairs with form 4.19 (7 pages)
6 April 2010Registered office address changed from the Limes, Park Road Isleworth Middlesex TW7 6AZ on 6 April 2010 (1 page)
6 April 2010Statement of affairs with form 4.19 (7 pages)
6 April 2010Appointment of a voluntary liquidator (1 page)
6 April 2010Registered office address changed from The Limes, Park Road Isleworth Middlesex TW7 6AZ on 6 April 2010 (1 page)
6 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
9 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
9 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
2 October 2008Return made up to 10/09/08; full list of members (3 pages)
2 October 2008Return made up to 10/09/08; full list of members (3 pages)
19 September 2007Director resigned (1 page)
19 September 2007New director appointed (1 page)
19 September 2007New secretary appointed (1 page)
19 September 2007New secretary appointed (1 page)
19 September 2007New director appointed (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007Director resigned (1 page)
10 September 2007Incorporation (14 pages)
10 September 2007Incorporation (14 pages)