Company NamePerfect London Lettings Ltd
Company StatusDissolved
Company Number08479541
CategoryPrivate Limited Company
Incorporation Date9 April 2013(10 years, 11 months ago)
Dissolution Date19 June 2018 (5 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMrs Elizabeth Cormel Leventhal
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2013(same day as company formation)
RoleDirecto
Country of ResidenceUnited Kingdom
Correspondence Address216 High Road
Romford
RM6 6LS

Location

Registered Address216 High Road
Romford
RM6 6LS
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
12 June 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
27 April 2016Registered office address changed from C/O Fred Michael & Co 2nd Floor New Enterprise House 149 High Road Chadwell Heath Romford RM6 6PL to C/O Fred Michael & Co 216 High Road Romford RM6 6LS on 27 April 2016 (1 page)
27 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
27 April 2016Registered office address changed from C/O Fred Michael & Co 2nd Floor New Enterprise House 149 High Road Chadwell Heath Romford RM6 6PL to C/O Fred Michael & Co 216 High Road Romford RM6 6LS on 27 April 2016 (1 page)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
23 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
23 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
22 May 2014Registered office address changed from 1041 High Road Chadwell Heath, Romford Romford Essex RM6 4AU United Kingdom on 22 May 2014 (1 page)
22 May 2014Registered office address changed from 1041 High Road Chadwell Heath, Romford Romford Essex RM6 4AU United Kingdom on 22 May 2014 (1 page)
9 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
9 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
9 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)