Company NameJohnny Perkins Associates Limited
Company StatusDissolved
Company Number06772551
CategoryPrivate Limited Company
Incorporation Date12 December 2008(15 years, 4 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jonathan Nicholas Towers Perkins
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2008(same day as company formation)
RoleSports Marketing Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address41 Burntwood Grange Road
London
SW18 3JY
Director NameMrs Serena Clare Perkins
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2008(same day as company formation)
RolePet Nanny
Country of ResidenceEngland
Correspondence Address41 Burntwood Grange Road
London
SW18 3JY

Location

Registered Address1st Floor 24/25
New Bond Street
London
W1S 2RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

500 at £1Jonathan Nicholas Towers Perkins
50.00%
Ordinary
500 at £1Serena Clare Perkins
50.00%
Ordinary

Financials

Year2014
Net Worth£25,926
Cash£37,397
Current Liabilities£81,319

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
24 January 2015Application to strike the company off the register (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 September 2014Annual return made up to 12 December 2013
Statement of capital on 2014-09-24
  • GBP 1,000
(14 pages)
24 September 2014Administrative restoration application (3 pages)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 February 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 March 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
20 December 2010Registered office address changed from , 71 Duke Street, Mayfair, London, W1K 5NY on 20 December 2010 (1 page)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 January 2010Director's details changed for Jonathan Nicholas Towers Perkins on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Serena Clare Perkins on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
12 December 2008Incorporation (12 pages)