Company NamePerfectbeth Electronics Ltd
Company StatusDissolved
Company Number07930216
CategoryPrivate Limited Company
Incorporation Date31 January 2012(12 years, 3 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMrs Perfect Ikpeze
Date of BirthApril 1989 (Born 35 years ago)
NationalityAustrian
StatusClosed
Appointed31 January 2012(same day as company formation)
RoleSole  Trader
Country of ResidenceEngland
Correspondence Address3 Arkindale Road
London
SE6 2SW
Secretary NamePerfect Ikpeze
StatusClosed
Appointed31 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address3 Arkindale Road
London
SE6 2SW
Director NameBethel Ugochukwu Ikpeze
Date of BirthMay 1975 (Born 49 years ago)
NationalityNigerian
StatusClosed
Appointed01 January 2014(1 year, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 12 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Arkindale Road
London
SE6 2SW

Contact

Websiteperfectbethelectronics.com

Location

Registered Address3 Arkindale Road
London
SE6 2SW
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardWhitefoot
Built Up AreaGreater London

Shareholders

1 at £1Bethel Ikpeze
50.00%
Ordinary
1 at £1Perfect Ikpeze
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,524
Cash£370
Current Liabilities£13,287

Accounts

Latest Accounts31 January 2017 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
14 September 2017Application to strike the company off the register (3 pages)
14 September 2017Application to strike the company off the register (3 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
10 February 2017Micro company accounts made up to 31 January 2017 (4 pages)
10 February 2017Micro company accounts made up to 31 January 2017 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
24 February 2016Secretary's details changed for Perfect Ikpeze on 13 February 2015 (1 page)
24 February 2016Director's details changed for Mrs Perfect Ikpeze on 13 February 2015 (2 pages)
24 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
24 February 2016Director's details changed for Mrs Perfect Ikpeze on 13 February 2015 (2 pages)
24 February 2016Secretary's details changed for Perfect Ikpeze on 13 February 2015 (1 page)
24 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
12 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
12 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
6 January 2015Amended total exemption small company accounts made up to 31 January 2013 (3 pages)
6 January 2015Amended total exemption small company accounts made up to 31 January 2013 (3 pages)
26 June 2014Registered office address changed from 41 Muirkirk Road London SE6 1BJ on 26 June 2014 (1 page)
26 June 2014Registered office address changed from 41 Muirkirk Road London SE6 1BJ on 26 June 2014 (1 page)
6 May 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
6 May 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 January 2014Appointment of Bethel Ugochukwu Ikpeze as a director (2 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(5 pages)
31 January 2014Appointment of Bethel Ugochukwu Ikpeze as a director (2 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(5 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
2 August 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
2 August 2013Registered office address changed from Flat B 53 Canadian Avenue Catford SE6 3AX United Kingdom on 2 August 2013 (1 page)
2 August 2013Registered office address changed from Flat B 53 Canadian Avenue Catford SE6 3AX United Kingdom on 2 August 2013 (1 page)
2 August 2013Registered office address changed from Flat B 53 Canadian Avenue Catford SE6 3AX United Kingdom on 2 August 2013 (1 page)
2 August 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
31 January 2012Incorporation (21 pages)
31 January 2012Incorporation (21 pages)