Company NamePerfect Soft Pvt Ltd
Company StatusDissolved
Company Number07967433
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 2 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Sundararajan Nair Rajasekharan
Date of BirthMay 1981 (Born 43 years ago)
NationalityIndian
StatusClosed
Appointed28 April 2016(4 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (closed 11 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial Offices, 2-4, Eastern Road
Romford
Essex
RM1 3PJ
Director NameAntu Thomas Mammen
Date of BirthJuly 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed28 February 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address21 Wincheap
Canterbury
Kent
CT1 3TB
Director NameMr Sundararajan Nair Rajasekharan
Date of BirthMay 1981 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed01 July 2014(2 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 November 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Batten Close
London
E6 5PX
Director NameMr Aravind Sreevalsalan
Date of BirthMay 1975 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed28 October 2014(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Batten Close
London
E6 5PX

Location

Registered AddressImperial Offices
2-4, Eastern Road
Romford
Essex
RM1 3PJ
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Shareholders

100 at £1Aravind Sreevalsalan
100.00%
Ordinary

Financials

Year2014
Net Worth£2,589
Cash£250
Current Liabilities£150

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
14 July 2016Application to strike the company off the register (2 pages)
14 July 2016Application to strike the company off the register (2 pages)
27 June 2016Appointment of Mr Sundararajan Nair Rajasekharan as a director on 28 April 2016 (2 pages)
27 June 2016Appointment of Mr Sundararajan Nair Rajasekharan as a director on 28 April 2016 (2 pages)
27 June 2016Termination of appointment of Aravind Sreevalsalan as a director on 28 April 2016 (1 page)
27 June 2016Termination of appointment of Aravind Sreevalsalan as a director on 28 April 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
23 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
23 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
10 January 2015Registered office address changed from 10 Batten Close London E6 5PX to Imperial Offices, 2-4, Eastern Road Romford Essex RM1 3PJ on 10 January 2015 (1 page)
10 January 2015Registered office address changed from 10 Batten Close London E6 5PX to Imperial Offices, 2-4, Eastern Road Romford Essex RM1 3PJ on 10 January 2015 (1 page)
13 November 2014Termination of appointment of Sundararajan Nair Rajasekharan as a director on 7 November 2014 (1 page)
13 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
13 November 2014Termination of appointment of Sundararajan Nair Rajasekharan as a director on 7 November 2014 (1 page)
13 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
13 November 2014Termination of appointment of Sundararajan Nair Rajasekharan as a director on 7 November 2014 (1 page)
13 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
7 November 2014Total exemption small company accounts made up to 7 March 2014 (4 pages)
7 November 2014Appointment of Mr Aravind Sreevalsalan as a director on 28 October 2014 (2 pages)
7 November 2014Appointment of Mr Aravind Sreevalsalan as a director on 28 October 2014 (2 pages)
7 November 2014Registered office address changed from C/O Sundararajan Nair 10 Batten Close London E6 5PX England to 10 Batten Close London E6 5PX on 7 November 2014 (1 page)
7 November 2014Registered office address changed from C/O Sundararajan Nair 10 Batten Close London E6 5PX England to 10 Batten Close London E6 5PX on 7 November 2014 (1 page)
7 November 2014Registered office address changed from C/O Sundararajan Nair 10 Batten Close London E6 5PX England to 10 Batten Close London E6 5PX on 7 November 2014 (1 page)
7 November 2014Termination of appointment of Sundararajan Nair Rajasekharan as a director on 7 November 2014 (1 page)
7 November 2014Total exemption small company accounts made up to 7 March 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 7 March 2014 (4 pages)
7 November 2014Termination of appointment of Sundararajan Nair Rajasekharan as a director on 7 November 2014 (1 page)
7 November 2014Termination of appointment of Sundararajan Nair Rajasekharan as a director on 7 November 2014 (1 page)
19 September 2014Termination of appointment of Antu Thomas Mammen as a director on 18 September 2014 (1 page)
19 September 2014Termination of appointment of Antu Thomas Mammen as a director on 18 September 2014 (1 page)
16 September 2014Registered office address changed from 10 Rochester Avenue Canterbury Kent CT1 3YF England to C/O Sundararajan Nair 10 Batten Close London E6 5PX on 16 September 2014 (1 page)
16 September 2014Registered office address changed from 10 Rochester Avenue Canterbury Kent CT1 3YF England to C/O Sundararajan Nair 10 Batten Close London E6 5PX on 16 September 2014 (1 page)
16 September 2014Appointment of Mr Sundararajan Nair Rajasekharan as a director on 1 July 2014 (2 pages)
16 September 2014Appointment of Mr Sundararajan Nair Rajasekharan as a director on 1 July 2014 (2 pages)
16 September 2014Appointment of Mr Sundararajan Nair Rajasekharan as a director on 1 July 2014 (2 pages)
22 August 2014Registered office address changed from C/O Antu 21 Wincheap Canterbury Kent CT1 3TB to 10 Rochester Avenue Canterbury Kent CT1 3YF on 22 August 2014 (1 page)
22 August 2014Registered office address changed from C/O Antu 21 Wincheap Canterbury Kent CT1 3TB to 10 Rochester Avenue Canterbury Kent CT1 3YF on 22 August 2014 (1 page)
11 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
11 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
11 April 2014Director's details changed for Antu Thomas Mammen on 11 April 2014 (2 pages)
11 April 2014Director's details changed for Antu Thomas Mammen on 11 April 2014 (2 pages)
17 January 2014Registered office address changed from 54 Wincheap Canterbury Kent CT1 3RS England on 17 January 2014 (1 page)
17 January 2014Registered office address changed from 54 Wincheap Canterbury Kent CT1 3RS England on 17 January 2014 (1 page)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
6 June 2013Registered office address changed from 31 Charles Street Herne Bay Kent CT6 5JD England on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 31 Charles Street Herne Bay Kent CT6 5JD England on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 31 Charles Street Herne Bay Kent CT6 5JD England on 6 June 2013 (1 page)
22 May 2013Registered office address changed from 9 Delaware Close Sturry Canterbury Kent CT2 0HS on 22 May 2013 (1 page)
22 May 2013Director's details changed for Antu Thomas Mammen on 3 May 2013 (2 pages)
22 May 2013Registered office address changed from 9 Delaware Close Sturry Canterbury Kent CT2 0HS on 22 May 2013 (1 page)
22 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
22 May 2013Director's details changed for Antu Thomas Mammen on 3 May 2013 (2 pages)
22 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
22 May 2013Director's details changed for Antu Thomas Mammen on 3 May 2013 (2 pages)
20 March 2013Registered office address changed from Flat 18 Chaucer Wood Court Chaucer Road Canterbury CT1 1NZ United Kingdom on 20 March 2013 (2 pages)
20 March 2013Registered office address changed from Flat 18 Chaucer Wood Court Chaucer Road Canterbury CT1 1NZ United Kingdom on 20 March 2013 (2 pages)
28 February 2012Incorporation (36 pages)
28 February 2012Incorporation (36 pages)