Company NamePerky Bowls Europe Limited
Company StatusDissolved
Company Number07520454
CategoryPrivate Limited Company
Incorporation Date8 February 2011(13 years, 1 month ago)
Dissolution Date27 January 2015 (9 years, 2 months ago)
Previous NameSTCL Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Director

Director NameMr Stuart John Villard
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Bramhall Lane South
Stockport
Cheshire
CK7 2EG

Location

Registered AddressC/O William Sturges & Co Burwood House
14-16 Caxton Street
London
SW1H 0QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Perky Bowls Inc & Boulins Perky Inc
50.00%
Ordinary
1 at £1Stuart John Villard
50.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
2 October 2014Application to strike the company off the register (3 pages)
2 October 2014Application to strike the company off the register (3 pages)
3 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(3 pages)
3 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(3 pages)
3 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(3 pages)
18 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
9 October 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 2
(4 pages)
9 October 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 2
(4 pages)
1 July 2013Change of name notice (2 pages)
1 July 2013Company name changed stcl LIMITED\certificate issued on 01/07/13
  • RES15 ‐ Change company name resolution on 2013-06-24
(2 pages)
1 July 2013Change of name notice (2 pages)
1 July 2013Company name changed stcl LIMITED\certificate issued on 01/07/13
  • RES15 ‐ Change company name resolution on 2013-06-24
(2 pages)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
1 November 2012Accounts made up to 29 February 2012 (2 pages)
1 November 2012Accounts made up to 29 February 2012 (2 pages)
29 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
8 February 2011Incorporation (48 pages)
8 February 2011Incorporation (48 pages)