About

Registered Number: 04109656
Date of Incorporation: 17/11/2000 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2017 (8 years ago)
Registered Address: 1st Floor, Brook House Mount Pleasant, Crowborough, East Sussex, TN6 2NE

 

Perfect Timing Customer Marketing Ltd was registered on 17 November 2000 and are based in Crowborough. Slevin, Mary, Drake, Adrian Peter are listed as the directors of the organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAKE, Adrian Peter 17 November 2000 04 April 2003 1
Secretary Name Appointed Resigned Total Appointments
SLEVIN, Mary 17 November 2000 04 April 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 January 2017
SH06 - Notice of cancellation of shares 12 January 2017
DS01 - Striking off application by a company 05 January 2017
RESOLUTIONS - N/A 20 December 2016
SH03 - Return of purchase of own shares 20 December 2016
AA - Annual Accounts 24 June 2016
AA01 - Change of accounting reference date 15 June 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 14 December 2006
287 - Change in situation or address of Registered Office 15 September 2006
AA - Annual Accounts 14 September 2006
CERTNM - Change of name certificate 22 June 2006
363s - Annual Return 02 December 2005
AA - Annual Accounts 14 September 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 06 December 2003
288a - Notice of appointment of directors or secretaries 06 December 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 15 May 2002
363s - Annual Return 06 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
287 - Change in situation or address of Registered Office 26 January 2001
MEM/ARTS - N/A 20 December 2000
CERTNM - Change of name certificate 13 December 2000
288b - Notice of resignation of directors or secretaries 27 November 2000
288b - Notice of resignation of directors or secretaries 27 November 2000
288a - Notice of appointment of directors or secretaries 27 November 2000
288a - Notice of appointment of directors or secretaries 27 November 2000
NEWINC - New incorporation documents 17 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.