About

Registered Number: 04466876
Date of Incorporation: 21/06/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 8 months ago)
Registered Address: Wychwood 86 Kimpton Road, Wheathampstead, St. Albans, Hertfordshire, AL4 8LX

 

Custom Performance Ltd was founded on 21 June 2002. There are 2 directors listed for Custom Performance Ltd in the Companies House registry. We do not know the number of employees at Custom Performance Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARRADINE, John 01 December 2003 - 1
PARRADINE, Sara Lucy 21 June 2002 01 September 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 July 2016
DS01 - Striking off application by a company 23 June 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 27 June 2014
TM01 - Termination of appointment of director 27 June 2014
TM01 - Termination of appointment of director 27 June 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 27 June 2007
AA - Annual Accounts 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2006
363a - Annual Return 11 July 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 22 June 2005
AA - Annual Accounts 25 November 2004
395 - Particulars of a mortgage or charge 05 November 2004
363s - Annual Return 01 July 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 02 July 2003
225 - Change of Accounting Reference Date 27 June 2003
288a - Notice of appointment of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
NEWINC - New incorporation documents 21 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 02 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.