Company NamePerform4 Ltd
Company StatusDissolved
Company Number07637241
CategoryPrivate Limited Company
Incorporation Date17 May 2011(12 years, 11 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)
Previous NameKPI Zone Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ian Alexander Cole
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director NameDr Victoria Hutchinson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameMr Timothy Whitehill
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director NameProf Andrew Michael Thomas
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales

Location

Registered AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £1Andrew Michael Thomas
40.00%
Ordinary
20 at £1Ian Alexander Cole
20.00%
Ordinary
20 at £1Timothy Whitehill
20.00%
Ordinary
20 at £1Victoria Hutchinson
20.00%
Ordinary

Financials

Year2014
Net Worth-£76,268
Cash£131
Current Liabilities£76,399

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
13 May 2015Application to strike the company off the register (3 pages)
13 May 2015Application to strike the company off the register (3 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
20 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
20 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
4 April 2014Director's details changed for Mr Timothy Whitehill on 20 March 2014 (2 pages)
4 April 2014Director's details changed for Mr Timothy Whitehill on 20 March 2014 (2 pages)
28 January 2014Termination of appointment of Andrew Thomas as a director (1 page)
28 January 2014Termination of appointment of Andrew Thomas as a director (1 page)
13 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
6 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
6 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
23 November 2012Company name changed kpi zone LIMITED\certificate issued on 23/11/12
  • RES15 ‐ Change company name resolution on 2012-11-09
(2 pages)
23 November 2012Change of name notice (2 pages)
23 November 2012Change of name notice (2 pages)
23 November 2012Company name changed kpi zone LIMITED\certificate issued on 23/11/12
  • RES15 ‐ Change company name resolution on 2012-11-09
(2 pages)
3 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
8 December 2011Current accounting period extended from 31 May 2012 to 31 July 2012 (1 page)
8 December 2011Current accounting period extended from 31 May 2012 to 31 July 2012 (1 page)
17 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
17 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)