Company NamePerfecta Print Limited
Company StatusDissolved
Company Number06463552
CategoryPrivate Limited Company
Incorporation Date3 January 2008(16 years, 2 months ago)
Dissolution Date10 April 2012 (11 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameJudith Anne Simpson-Williams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2008(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address1 Bromley Lane
Chislehurst
BR7 6LH
Secretary NameStanley Charles Williams
NationalityBritish
StatusClosed
Appointed03 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Bromley Lane
Chislehurst
BR7 6LH
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed03 January 2008(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressThe Chislehurst Business Centre
1 Bromley Lane
Chislehurst
BR7 6LH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,889
Cash£37
Current Liabilities£8,187

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Annual return made up to 3 January 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 2
(4 pages)
1 February 2011Annual return made up to 3 January 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 2
(4 pages)
1 February 2011Annual return made up to 3 January 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 2
(4 pages)
25 January 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 January 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 October 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
25 October 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
25 May 2010Compulsory strike-off action has been discontinued (1 page)
25 May 2010Compulsory strike-off action has been discontinued (1 page)
24 May 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Judith Anne Simpson-Williams on 3 January 2010 (2 pages)
24 May 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Judith Anne Simpson-Williams on 3 January 2010 (2 pages)
24 May 2010Director's details changed for Judith Anne Simpson-Williams on 3 January 2010 (2 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
3 February 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
3 February 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
30 March 2009Return made up to 03/01/09; full list of members (3 pages)
30 March 2009Return made up to 03/01/09; full list of members (3 pages)
4 January 2008Secretary resigned (1 page)
4 January 2008Secretary resigned (1 page)
3 January 2008Incorporation (17 pages)
3 January 2008Incorporation (17 pages)