Company NameMy Perfect Story Limited
Company StatusDissolved
Company Number06665693
CategoryPrivate Limited Company
Incorporation Date6 August 2008(15 years, 8 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Ryan Edwin Goble
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Woodside Avenue
South Norwood
London
SE25 5DW
Director NameMr Bogac Ibrahim
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Oval Road
Croydon
Surrey
CR0 6BR
Secretary NameMr Bogac Ibrahim
NationalityBritish
StatusClosed
Appointed06 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Oval Road
Croydon
Surrey
CR0 6BR
Director NameAbergan Reed Ltd (Corporation)
StatusResigned
Appointed06 August 2008(same day as company formation)
Correspondence AddressIfield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed06 August 2008(same day as company formation)
Correspondence AddressIfield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered Address105 Oval Road
Croydon
Surrey
CR0 6BR
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAddiscombe
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
26 March 2010Application to strike the company off the register (3 pages)
26 March 2010Application to strike the company off the register (3 pages)
17 August 2009Return made up to 06/08/09; full list of members (4 pages)
17 August 2009Return made up to 06/08/09; full list of members (4 pages)
22 September 2008Director and secretary appointed bogac ibrahim (2 pages)
22 September 2008Director and secretary appointed bogac ibrahim (2 pages)
22 September 2008Director appointed ryan goble (2 pages)
22 September 2008Director appointed ryan goble (2 pages)
8 August 2008Appointment terminated director abergan reed LTD (1 page)
8 August 2008Ad 06/08/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
8 August 2008Registered office changed on 08/08/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
8 August 2008Registered office changed on 08/08/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
8 August 2008Appointment Terminated Director abergan reed LTD (1 page)
8 August 2008Appointment Terminated Secretary abergan reed nominees LIMITED (1 page)
8 August 2008Ad 06/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 August 2008Appointment terminated secretary abergan reed nominees LIMITED (1 page)
6 August 2008Incorporation (14 pages)
6 August 2008Incorporation (14 pages)