Company NameSRL Performance Limited
Company StatusDissolved
Company Number09622186
CategoryPrivate Limited Company
Incorporation Date3 June 2015(8 years, 10 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Christopher John Gilbert
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2017(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Caroline House
55 - 57 High Holborn
London
WC1V 6DX
Director NameMrs Laura Ann Maria Higgins
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2018(3 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (closed 08 January 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Caroline House
55 - 57 High Holborn
London
WC1V 6DX
Director NameMr Andrew Spiro Georges
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 8 Candy Park Hardknott Road
Bromborough
CH62 3QB
Wales
Director NameRichard Frank Hooper
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed20 October 2015(4 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2017)
RoleCEO
Country of ResidenceUnited States
Correspondence Address15 Big Pond Road
Huguenot
Ny 12746
Director NameMrs Juliette Margaret Littleton
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2015(4 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 19 September 2018)
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Caroline House
55 - 57 High Holborn
London
WC1V 6DX

Location

Registered Address1st Floor Caroline House
55 - 57 High Holborn
London
WC1V 6DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Srl Dental Gmbh
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

27 July 2015Delivered on: 1 August 2015
Persons entitled: Citizens Bank of Pennysylvania as the Administrative Agent

Classification: A registered charge
Particulars: Unit 8 candy park wirral international business park bromborough wirral merseyside.
Outstanding

Filing History

11 October 2017Appointment of Mr Christopher John Gilbert as a director on 11 October 2017 (2 pages)
11 October 2017Registered office address changed from Unit 8 Candy Park Hardknott Road Bromborough CH62 3QB to 1st Floor Caroline House 55 - 57 High Holborn London WC1V 6DX on 11 October 2017 (1 page)
5 July 2017Termination of appointment of Richard Frank Hooper as a director on 30 June 2017 (1 page)
26 June 2017Accounts for a small company made up to 31 December 2016 (10 pages)
20 April 2017Termination of appointment of Andrew Spiro Georges as a director on 24 March 2017 (2 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
28 March 2017Satisfaction of charge 096221860001 in full (4 pages)
27 March 2017Termination of appointment of Andrew Spiro Georges as a director on 24 March 2017 (1 page)
11 November 2016Confirmation statement made on 1 November 2016 with updates (7 pages)
8 November 2016Accounts for a small company made up to 31 December 2015 (7 pages)
20 October 2016Statement of capital following an allotment of shares on 26 June 2015
  • GBP 955,349
(3 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(5 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(5 pages)
3 November 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
23 October 2015Appointment of Mrs Juliette Margaret Littleton as a director on 20 October 2015 (2 pages)
23 October 2015Appointment of Richard Frank Hooper as a director on 20 October 2015 (2 pages)
1 August 2015Registration of charge 096221860001, created on 27 July 2015 (58 pages)
3 June 2015Incorporation
Statement of capital on 2015-06-03
  • GBP 1
(6 pages)