Company NamePerformance Led Limited
Company StatusDissolved
Company Number07577607
CategoryPrivate Limited Company
Incorporation Date24 March 2011(13 years, 1 month ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)
Previous NameLinea Light Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Charles Edward Saliba
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityEnglish
StatusClosed
Appointed24 March 2011(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address4 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameMr Paul Ian Cowan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address4 Chase Side
Enfield
Middlesex
EN2 6NF

Location

Registered Address4 Chase Side
Enfield
Middlesex
EN2 6NF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016Application to strike the company off the register (3 pages)
13 December 2016Application to strike the company off the register (3 pages)
14 June 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
14 June 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 June 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
15 June 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
9 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
9 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 April 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 July 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
28 November 2012Statement of capital following an allotment of shares on 27 November 2012
  • GBP 100
(3 pages)
28 November 2012Statement of capital following an allotment of shares on 27 November 2012
  • GBP 100
(3 pages)
21 November 2012Termination of appointment of Paul Cowan as a director (1 page)
21 November 2012Termination of appointment of Paul Cowan as a director (1 page)
25 July 2012Compulsory strike-off action has been discontinued (1 page)
25 July 2012Compulsory strike-off action has been discontinued (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
24 July 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
24 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
24 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 August 2011Company name changed linea light LIMITED\certificate issued on 01/08/11
  • RES15 ‐ Change company name resolution on 2011-07-28
  • NM01 ‐ Change of name by resolution
(3 pages)
1 August 2011Company name changed linea light LIMITED\certificate issued on 01/08/11
  • RES15 ‐ Change company name resolution on 2011-07-28
  • NM01 ‐ Change of name by resolution
(3 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)