Company NamePerformance Designed Products Europe Limited
Company StatusDissolved
Company Number06790998
CategoryPrivate Limited Company
Incorporation Date14 January 2009(15 years, 3 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameMr Christopher Frederick Richards
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed25 January 2013(4 years after company formation)
Appointment Duration4 years, 5 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address16406 Crystal Ridge Drive
Fountain Hills
Arizona
85268
Director NameMr Stephen David Holmwood
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTarka
Luxford Lane
Crowborough
East Sussex
TN6 2PJ
Director NameMr Nicholas Simmons
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 2009(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 25 January 2013)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address11250 Sunshine Terrace
Studio City
91604 California
United States

Contact

Telephone01908 843623
Telephone regionMilton Keynes

Location

Registered AddressArnold & Porter
30th Floor Tower 42 25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
9 April 2017Application to strike the company off the register (3 pages)
9 April 2017Application to strike the company off the register (3 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
7 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
7 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
28 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
28 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
9 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
9 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
1 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
1 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
16 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
16 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
4 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
4 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
25 January 2013Appointment of Mr Christopher Frederick Richards as a director (2 pages)
25 January 2013Director's details changed for Mr Christopher Frederick Richards on 25 January 2013 (2 pages)
25 January 2013Termination of appointment of Nicholas Simmons as a director (1 page)
25 January 2013Director's details changed for Mr Christopher Frederick Richards on 25 January 2013 (2 pages)
25 January 2013Appointment of Mr Christopher Frederick Richards as a director (2 pages)
25 January 2013Termination of appointment of Nicholas Simmons as a director (1 page)
16 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
12 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
12 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
26 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
5 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
5 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
4 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
14 July 2010Registered office address changed from Cbx Ii 382-390 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2RG on 14 July 2010 (2 pages)
14 July 2010Registered office address changed from Cbx Ii 382-390 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2RG on 14 July 2010 (2 pages)
9 July 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
9 July 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
21 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
9 July 2009Registered office changed on 09/07/2009 from c/o arnold & porter (uk) LLP tower 42 25 old broad street london EC2N 1HQ (1 page)
9 July 2009Registered office changed on 09/07/2009 from c/o arnold & porter (uk) LLP tower 42 25 old broad street london EC2N 1HQ (1 page)
8 July 2009Appointment terminated director stephen holmwood (1 page)
8 July 2009Appointment terminated director stephen holmwood (1 page)
20 May 2009Registered office changed on 20/05/2009 from tarka luxford lane crowborough TN6 2PJ united kingdom (1 page)
20 May 2009Registered office changed on 20/05/2009 from tarka luxford lane crowborough TN6 2PJ united kingdom (1 page)
13 March 2009Director appointed nicholas simmons (2 pages)
13 March 2009Director appointed nicholas simmons (2 pages)
14 January 2009Incorporation (13 pages)
14 January 2009Incorporation (13 pages)