About

Registered Number: 03529679
Date of Incorporation: 18/03/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (4 years and 10 months ago)
Registered Address: 14 Park Row, Nottingham, NG1 6GR,

 

Based in Nottingham, Perfect Consulting Ltd was setup in 1998. Currently we aren't aware of the number of employees at the Perfect Consulting Ltd. The current directors of this company are Woolgar, Kathleen Ann, Molave, Elmer Ramos, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOLAVE, Elmer Ramos, Dr 23 August 2000 26 June 2002 1
Secretary Name Appointed Resigned Total Appointments
WOOLGAR, Kathleen Ann 18 March 1998 16 September 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 June 2019
CS01 - N/A 11 April 2019
PSC05 - N/A 11 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 April 2019
DS01 - Striking off application by a company 26 March 2019
AA - Annual Accounts 31 December 2018
TM01 - Termination of appointment of director 07 December 2018
RESOLUTIONS - N/A 02 November 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 November 2018
SH19 - Statement of capital 02 November 2018
CAP-SS - N/A 02 November 2018
AD01 - Change of registered office address 01 November 2018
TM01 - Termination of appointment of director 16 October 2018
MR04 - N/A 16 August 2018
TM01 - Termination of appointment of director 30 July 2018
TM01 - Termination of appointment of director 30 July 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 08 January 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 09 April 2013
CH01 - Change of particulars for director 08 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 17 December 2010
MG01 - Particulars of a mortgage or charge 24 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 October 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AP01 - Appointment of director 15 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 12 April 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 10 April 2006
RESOLUTIONS - N/A 27 January 2006
395 - Particulars of a mortgage or charge 17 January 2006
395 - Particulars of a mortgage or charge 05 December 2005
AA - Annual Accounts 30 September 2005
363s - Annual Return 24 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2004
395 - Particulars of a mortgage or charge 24 November 2004
AA - Annual Accounts 06 October 2004
363s - Annual Return 30 September 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
287 - Change in situation or address of Registered Office 29 March 2004
287 - Change in situation or address of Registered Office 09 March 2004
AA - Annual Accounts 03 February 2004
288b - Notice of resignation of directors or secretaries 17 December 2003
395 - Particulars of a mortgage or charge 04 July 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
363s - Annual Return 09 June 2003
AA - Annual Accounts 09 December 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
363s - Annual Return 15 April 2002
287 - Change in situation or address of Registered Office 15 April 2002
395 - Particulars of a mortgage or charge 22 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2002
AA - Annual Accounts 25 October 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2001
RESOLUTIONS - N/A 24 July 2001
RESOLUTIONS - N/A 24 July 2001
RESOLUTIONS - N/A 24 July 2001
363s - Annual Return 24 April 2001
288c - Notice of change of directors or secretaries or in their particulars 13 February 2001
AA - Annual Accounts 17 October 2000
395 - Particulars of a mortgage or charge 07 October 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 14 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 12 July 1999
287 - Change in situation or address of Registered Office 09 May 1999
363s - Annual Return 24 March 1999
287 - Change in situation or address of Registered Office 20 January 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
288a - Notice of appointment of directors or secretaries 15 April 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
NEWINC - New incorporation documents 18 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 22 November 2010 Outstanding

N/A

An omnibus guarantee and set-off agreement 10 January 2006 Fully Satisfied

N/A

Debenture 16 November 2005 Fully Satisfied

N/A

Debenture 03 November 2004 Fully Satisfied

N/A

Fixed and floating charge 30 June 2003 Fully Satisfied

N/A

Debenture 11 March 2002 Fully Satisfied

N/A

Debenture 05 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.