Company NamePerfect Programming UK Limited
Company StatusDissolved
Company Number07347364
CategoryPrivate Limited Company
Incorporation Date17 August 2010(13 years, 8 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDiana Marie Thompson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAustralian
StatusClosed
Appointed17 August 2010(same day as company formation)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address76 Whitney Road
Liverpool
Merseyside
L25 5LZ
Director NameMark David Thompson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2010(same day as company formation)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence Address76 Whitney Road
Liverpool
Merseyside
L25 5LZ
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Brian Christiansen
16.67%
Ordinary A
1 at £1Diana Marie Thompson
16.67%
Ordinary A
1 at £1Diana Marie Thompson
16.67%
Ordinary B
1 at £1Mark David Thompson
16.67%
Ordinary A
1 at £1Mark David Thompson
16.67%
Ordinary B
1 at £1Mark David Thompson
16.67%
Ordinary C

Financials

Year2014
Net Worth£34,603
Cash£3,806
Current Liabilities£12,234

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
21 September 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
21 September 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 6
(6 pages)
21 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 6
(6 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 6
(6 pages)
12 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 6
(6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 March 2014Registered office address changed from 56 Hamilton Square, Birkenhead, Merseyside CH41 5AS United Kingdom on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 56 Hamilton Square, Birkenhead, Merseyside CH41 5AS United Kingdom on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 56 Hamilton Square, Birkenhead, Merseyside CH41 5AS United Kingdom on 7 March 2014 (1 page)
11 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 6
(6 pages)
11 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 6
(6 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
27 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
10 February 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 6
(6 pages)
10 February 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 6
(6 pages)
31 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 October 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 5
(6 pages)
31 October 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 5
(6 pages)
31 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 September 2011Previous accounting period shortened from 31 August 2011 to 30 June 2011 (1 page)
23 September 2011Previous accounting period shortened from 31 August 2011 to 30 June 2011 (1 page)
19 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
6 December 2010Appointment of Mark David Thompson as a director (3 pages)
6 December 2010Appointment of Mark David Thompson as a director (3 pages)
6 December 2010Statement of capital following an allotment of shares on 17 August 2010
  • GBP 3
(4 pages)
6 December 2010Appointment of Diana Marie Thompson as a director (3 pages)
6 December 2010Appointment of Diana Marie Thompson as a director (3 pages)
6 December 2010Statement of capital following an allotment of shares on 17 August 2010
  • GBP 3
(4 pages)
18 August 2010Termination of appointment of Ela Shah as a director (1 page)
18 August 2010Termination of appointment of Ela Shah as a director (1 page)
17 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)