Company NamePerfect Programming Limited
Company StatusDissolved
Company Number03782755
CategoryPrivate Limited Company
Incorporation Date4 June 1999(24 years, 11 months ago)
Dissolution Date27 July 2010 (13 years, 9 months ago)

Business Activity

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

Directors

Director NameVasuki Kumpeson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2000(9 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 27 July 2010)
RoleStatistical Programmer
Correspondence AddressEngelgasse 22
Basel
4052
Switzerland
Secretary NameLowtax Secretarial Services Limited (Corporation)
StatusClosed
Appointed11 May 2001(1 year, 11 months after company formation)
Appointment Duration9 years, 2 months (closed 27 July 2010)
Correspondence Address6b Ryder Court
Saxon Way East Oakley Hay
Corby
Northamptonshire
NN18 9NX
Director NameAndrea Rudge
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(same day as company formation)
RoleAccountant
Correspondence Address93 Corby Road
Weldon
Corby
Northamptonshire
NN17 3HU
Director NameSimon Paul Walsh
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(9 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 2001)
RoleStatistical Programmer
Correspondence Address45 Ropeland Way
Horsham
West Sussex
RH12 5NY
Secretary NameSimon Paul Walsh
NationalityBritish
StatusResigned
Appointed16 March 2000(9 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 2001)
RoleStatistical Programmer
Correspondence Address45 Ropeland Way
Horsham
West Sussex
RH12 5NY
Secretary NameLowtax Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence Address1 Rannock House
Geddington Road
Corby
Northamptonshire
NN18 8ET

Location

Registered AddressMayflower House
Billericay
Essex
CM12 9FT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Financials

Year2014
Net Worth£20,100
Cash£44,808
Current Liabilities£24,708

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
28 August 2009Director's change of particulars / vasuki kumpeson / 31/07/2003 (1 page)
28 August 2009Director's Change of Particulars / vasuki kumpeson / 31/07/2003 / Street was: 45 ropeland way, now: engelgasse 22; Post Town was: horsham, now: basel; Region was: west sussex, now: 4052; Post Code was: RH12 5NY, now: ; Country was: , now: switzerland (1 page)
26 August 2009Restoration by order of the court (3 pages)
26 August 2009Restoration by order of the court (3 pages)
18 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2003First Gazette notice for voluntary strike-off (1 page)
5 August 2003First Gazette notice for voluntary strike-off (1 page)
25 June 2003Application for striking-off (1 page)
25 June 2003Application for striking-off (1 page)
16 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
16 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
3 February 2003Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
3 February 2003Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
3 July 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2002Return made up to 04/06/02; full list of members (6 pages)
4 April 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
4 April 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
27 December 2001Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page)
27 December 2001Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page)
2 July 2001New secretary appointed (3 pages)
2 July 2001Return made up to 04/06/01; full list of members (6 pages)
2 July 2001Director resigned (1 page)
2 July 2001Return made up to 04/06/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
(6 pages)
2 July 2001Director resigned (1 page)
2 July 2001New secretary appointed (3 pages)
25 June 2001Secretary resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Secretary resigned (1 page)
25 June 2001New secretary appointed (2 pages)
25 June 2001New secretary appointed (2 pages)
25 June 2001Director resigned (1 page)
9 March 2001Full accounts made up to 30 June 2000 (9 pages)
9 March 2001Full accounts made up to 30 June 2000 (9 pages)
4 January 2001Registered office changed on 04/01/01 from: lakewood house horndon industrial p, west horndon, brentwood essex CM13 3XL (1 page)
4 January 2001Registered office changed on 04/01/01 from: lakewood house horndon industrial p, west horndon, brentwood essex CM13 3XL (1 page)
13 June 2000Return made up to 04/06/00; full list of members (6 pages)
13 June 2000Return made up to 04/06/00; full list of members (6 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Registered office changed on 08/05/00 from: 1 rannock house geddington road corby northamptonshire NN18 8AA (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Registered office changed on 08/05/00 from: 1 rannock house geddington road corby northamptonshire NN18 8AA (1 page)
8 May 2000Secretary resigned (1 page)
4 April 2000New secretary appointed;new director appointed (2 pages)
4 April 2000New secretary appointed;new director appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000Ad 16/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2000Ad 16/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 June 1999Incorporation (7 pages)