About

Registered Number: 06305276
Date of Incorporation: 06/07/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Arnold & Porter, Tower 42,, 25 Old Broad Street, London, EC2N 1HQ

 

Having been setup in 2007, Performance Designed Products Ltd are based in London, it's status at Companies House is "Active". Alpay, John Michael, Evans, Dave Richard, Richards, Christopher Frederick, Muscatel, David Phillip, Richards, Christopher Frederick, Simmons, Nicholas are listed as directors of the company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALPAY, John Michael 01 April 2017 - 1
EVANS, Dave Richard 01 April 2017 - 1
MUSCATEL, David Phillip 06 July 2007 02 December 2009 1
RICHARDS, Christopher Frederick 21 August 2008 03 April 2018 1
SIMMONS, Nicholas 06 July 2007 25 January 2013 1
Secretary Name Appointed Resigned Total Appointments
RICHARDS, Christopher Frederick 25 January 2013 03 April 2018 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
DISS40 - Notice of striking-off action discontinued 04 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 05 June 2019
MR04 - N/A 10 January 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 06 April 2018
CH01 - Change of particulars for director 04 April 2018
AP01 - Appointment of director 04 April 2018
TM01 - Termination of appointment of director 03 April 2018
TM02 - Termination of appointment of secretary 03 April 2018
DISS40 - Notice of striking-off action discontinued 07 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 14 August 2017
AP01 - Appointment of director 04 April 2017
AP01 - Appointment of director 04 April 2017
TM01 - Termination of appointment of director 03 April 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 27 May 2014
DISS40 - Notice of striking-off action discontinued 02 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AAMD - Amended Accounts 28 October 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 01 February 2013
AP03 - Appointment of secretary 25 January 2013
TM01 - Termination of appointment of director 25 January 2013
TM02 - Termination of appointment of secretary 25 January 2013
AR01 - Annual Return 17 July 2012
MG01 - Particulars of a mortgage or charge 21 June 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 31 January 2010
TM01 - Termination of appointment of director 17 December 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
225 - Change of Accounting Reference Date 09 October 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
363a - Annual Return 30 July 2008
NEWINC - New incorporation documents 06 July 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 18 June 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.