London
SE6 2SW
Secretary Name | Perfect Ikpeze |
---|---|
Status | Closed |
Appointed | 31 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Arkindale Road London SE6 2SW |
Director Name | Bethel Ugochukwu Ikpeze |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 01 January 2014(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 12 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Arkindale Road London SE6 2SW |
Website | perfectbethelectronics.com |
---|
Registered Address | 3 Arkindale Road London SE6 2SW |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Whitefoot |
Built Up Area | Greater London |
1 at £1 | Bethel Ikpeze 50.00% Ordinary |
---|---|
1 at £1 | Perfect Ikpeze 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,524 |
Cash | £370 |
Current Liabilities | £13,287 |
Latest Accounts | 31 January 2017 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2017 | Application to strike the company off the register (3 pages) |
14 September 2017 | Application to strike the company off the register (3 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
10 February 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
10 February 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
24 February 2016 | Secretary's details changed for Perfect Ikpeze on 13 February 2015 (1 page) |
24 February 2016 | Director's details changed for Mrs Perfect Ikpeze on 13 February 2015 (2 pages) |
24 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Director's details changed for Mrs Perfect Ikpeze on 13 February 2015 (2 pages) |
24 February 2016 | Secretary's details changed for Perfect Ikpeze on 13 February 2015 (1 page) |
24 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
26 February 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
12 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
6 January 2015 | Amended total exemption small company accounts made up to 31 January 2013 (3 pages) |
6 January 2015 | Amended total exemption small company accounts made up to 31 January 2013 (3 pages) |
26 June 2014 | Registered office address changed from 41 Muirkirk Road London SE6 1BJ on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from 41 Muirkirk Road London SE6 1BJ on 26 June 2014 (1 page) |
6 May 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 January 2014 | Appointment of Bethel Ugochukwu Ikpeze as a director (2 pages) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Appointment of Bethel Ugochukwu Ikpeze as a director (2 pages) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
2 August 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
2 August 2013 | Registered office address changed from Flat B 53 Canadian Avenue Catford SE6 3AX United Kingdom on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from Flat B 53 Canadian Avenue Catford SE6 3AX United Kingdom on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from Flat B 53 Canadian Avenue Catford SE6 3AX United Kingdom on 2 August 2013 (1 page) |
2 August 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | Incorporation (21 pages) |
31 January 2012 | Incorporation (21 pages) |