Company NamePerkspot Ltd.
DirectorCatherine Yvonne White
Company StatusLiquidation
Company Number09469962
CategoryPrivate Limited Company
Incorporation Date4 March 2015(9 years, 2 months ago)
Previous NamesPerkspot UK Limited and LULA Lougueur Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Catherine Yvonne White
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(5 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address100 Zenith House 69 Lawrence Road
London
N15 4FZ
Director NameMr Chukwudi Okafor
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161-163 Deptford High Street
Deptford
SE8 3NU
Director NameJoel Uzomba
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161-163 Deptford High Street
Deptford
SE8 3NU
Director NameMr Chinemere Okafor
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Somerford Road
Birmingham
B29 5NA
Director NameMr Joel Uzomba
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2015(6 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 2015)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 37 Laleham Road
London
SE6 2HU
Director NameMiss Kendrea Lewis
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(2 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 June 2018)
RoleManager
Country of ResidenceUk/England
Correspondence Address26 46 King Street
Dudley
West Midlands
DY2 8PE
Director NameMr Chukwudi Okafor
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(2 years, 12 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 2019)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address10 Zenith House 69 Lawrence Road
London
N15 4FZ
Director NameMr Graham White
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(2 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Zenith House 69 Lawrence Road
London
N15 4EY
Director NameMr Chukwudi Okafor
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(3 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2018)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address10 Zenith House 69 Lawrence Road
London
Greater London
N15 4EY
Director NameMr Chukwudi Okafor
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2018(3 years, 8 months after company formation)
Appointment Duration1 day (resigned 20 November 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Zenith House
69 Lawrence Road
London
N15 4FZ
Director NameMr Hassan Fahmy
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 January 2020)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameMr Cyril John Hawkins
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(3 years, 12 months after company formation)
Appointment Duration1 year (resigned 01 March 2020)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameMrs Catherine Yvonne White
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(4 years, 2 months after company formation)
Appointment Duration5 months (resigned 01 November 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Director NameMiss Tamsyn Formosa
Date of BirthNovember 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(4 years, 10 months after company formation)
Appointment Duration6 months (resigned 01 July 2020)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
London
EC2A 4NE

Location

Registered Address100 Zenith House 69 Lawrence Road
London
N15 4FZ

Shareholders

2 at £1Chukwudi Okafor
66.67%
Ordinary
1 at £1Chinemere Okafor
33.33%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 February 2021 (3 years, 3 months ago)
Next Return Due18 February 2022 (overdue)

Filing History

30 June 2021Order of court to wind up (3 pages)
24 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-01
(3 pages)
10 June 2021Cessation of Linford Gayle as a person with significant control on 1 January 2021 (1 page)
10 June 2021Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 100 Zenith House 69 Lawrence Road London N15 4FZ on 10 June 2021 (1 page)
10 June 2021Termination of appointment of Cyril John Hawkins as a director on 1 January 2021 (1 page)
9 June 2021Appointment of Mrs Catherine Yvonne White as a director on 1 January 2021 (2 pages)
4 February 2021Confirmation statement made on 4 February 2021 with updates (5 pages)
2 February 2021Notification of Linford Gayle as a person with significant control on 1 January 2021 (2 pages)
8 September 2020Confirmation statement made on 7 September 2020 with updates (4 pages)
10 July 2020Termination of appointment of Tamsyn Formosa as a director on 1 July 2020 (1 page)
10 July 2020Appointment of Mr Cyril John Hawkins as a director on 1 July 2020 (2 pages)
1 June 2020Confirmation statement made on 30 May 2020 with updates (4 pages)
28 May 2020Appointment of Miss Tamsyn Formosa as a director on 1 January 2020 (2 pages)
28 May 2020Termination of appointment of Hassan Fahmy as a director on 1 January 2020 (1 page)
19 May 2020Termination of appointment of Cyril John Hawkins as a director on 1 March 2020 (1 page)
19 May 2020Director's details changed for Mr Hassan Fahmy on 1 May 2020 (2 pages)
11 May 2020Appointment of Mr Cyril John Hawkins as a director on 1 March 2019 (2 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 December 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
5 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-01
(3 pages)
5 December 2019Appointment of Mr Hassan Fahmy as a director on 1 January 2019 (2 pages)
5 December 2019Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 86-90 Paul Street London EC2A 4NE on 5 December 2019 (1 page)
4 December 2019Cessation of Graham White as a person with significant control on 1 January 2019 (1 page)
4 December 2019Termination of appointment of Graham White as a director on 1 November 2019 (1 page)
4 December 2019Termination of appointment of Catherine Yvonne White as a director on 1 November 2019 (1 page)
30 October 2019Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 30 October 2019 (1 page)
29 October 2019Registered office address changed from 1 Zenith House Lawrence Road London N15 4FZ England to Kemp House 160 City Road London EC1V 2NX on 29 October 2019 (1 page)
25 October 2019Registered office address changed from Kemp House 160 City Road London EC1V 2NX to 1 Zenith House Lawrence Road London N15 4FZ on 25 October 2019 (1 page)
7 June 2019Appointment of Mrs Catherine Yvonne White as a director on 1 June 2019 (2 pages)
9 April 2019Micro company accounts made up to 31 March 2018 (2 pages)
2 April 2019Compulsory strike-off action has been discontinued (1 page)
25 March 2019Registered office address changed from PO Box 4385 09469962: Companies House Default Address Cardiff CF14 8LH to Kemp House 160 City Road London EC1V 2NX on 25 March 2019 (2 pages)
20 March 2019Notification of Graham White as a person with significant control on 1 January 2018 (2 pages)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
28 February 2019Termination of appointment of Chukwudi Okafor as a director on 1 February 2019 (1 page)
16 January 2019Registered office address changed to PO Box 4385, 09469962: Companies House Default Address, Cardiff, CF14 8LH on 16 January 2019 (1 page)
17 December 2018Appointment of Mr Chukwudi Okafor as a director on 1 March 2018 (2 pages)
28 November 2018Termination of appointment of Chinemere Okafor as a director on 20 November 2018 (1 page)
28 November 2018Termination of appointment of Chukwudi Okafor as a director on 20 November 2018 (1 page)
21 November 2018Appointment of Mr Chukwudi Okafor as a director on 19 November 2018 (2 pages)
23 October 2018Confirmation statement made on 23 October 2018 with updates (5 pages)
14 October 2018Appointment of Mr Graham White as a director on 1 March 2018 (2 pages)
14 October 2018Termination of appointment of Chukwudi Okafor as a director on 1 September 2018 (1 page)
1 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
26 September 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
21 September 2018Appointment of Mr Chukwudi Okafor as a director on 1 September 2018 (2 pages)
21 September 2018Registered office address changed from 26 Kings House King Street Dudley West Midlands DY2 8PE to Kemp House 160 City Road London EC1V 2NX on 21 September 2018 (1 page)
17 June 2018Termination of appointment of Kendrea Lewis as a director on 17 June 2018 (1 page)
23 March 2018Confirmation statement made on 23 March 2018 with updates (5 pages)
19 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
6 March 2018Appointment of Miss Kendrea Lewis as a director on 1 February 2018 (2 pages)
22 February 2018Registered office address changed from Flat 1, 37 Laleham Road London SE6 2HU England to 26 Kings House King Street Dudley West Midlands DY2 8PE on 22 February 2018 (1 page)
6 February 2018Annual return made up to 16 March 2016
Statement of capital on 2018-02-06
  • GBP 3
(18 pages)
6 February 2018Micro company accounts made up to 31 March 2017 (2 pages)
6 February 2018Micro company accounts made up to 31 March 2016 (2 pages)
6 February 2018Administrative restoration application (3 pages)
6 February 2018Confirmation statement made on 16 March 2017 with updates (11 pages)
30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016Termination of appointment of Joel Uzomba as a director on 31 December 2015 (1 page)
12 January 2016Termination of appointment of Joel Uzomba as a director on 31 December 2015 (1 page)
16 September 2015Appointment of Mr Joel Uzomba as a director on 16 September 2015 (2 pages)
16 September 2015Appointment of Mr Joel Uzomba as a director on 16 September 2015 (2 pages)
16 September 2015Registered office address changed from 49 Somerford Road Birmingham B29 5NA to Flat 1, 37 Laleham Road London SE6 2HU on 16 September 2015 (1 page)
16 September 2015Registered office address changed from , 49 Somerford Road, Birmingham, B29 5NA to Flat 1, 37 Laleham Road London SE6 2HU on 16 September 2015 (1 page)
12 August 2015Termination of appointment of Chukwudi Okafor as a director on 10 August 2015 (1 page)
12 August 2015Termination of appointment of Chukwudi Okafor as a director on 10 August 2015 (1 page)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3
(4 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3
(4 pages)
12 March 2015Registered office address changed from 161-163 Deptford High Street Deptford SE8 3NU United Kingdom to 49 Somerford Road Birmingham B29 5NA on 12 March 2015 (1 page)
12 March 2015Termination of appointment of Joel Uzomba as a director on 11 March 2015 (1 page)
12 March 2015Registered office address changed from , 161-163 Deptford High Street, Deptford, SE8 3NU, United Kingdom to Flat 1, 37 Laleham Road London SE6 2HU on 12 March 2015 (1 page)
12 March 2015Termination of appointment of Joel Uzomba as a director on 11 March 2015 (1 page)
4 March 2015Incorporation
Statement of capital on 2015-03-04
  • GBP 3
(28 pages)
4 March 2015Incorporation
Statement of capital on 2015-03-04
  • GBP 3
(28 pages)