About

Registered Number: 04238573
Date of Incorporation: 21/06/2001 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/06/2017 (7 years and 9 months ago)
Registered Address: Grove House,, 21 Marsham Way, Gerrards Cross, Bucks, SL9 8AB,

 

Founded in 2001, Performance Excellence Ltd have registered office in Gerrards Cross in Bucks, it has a status of "Dissolved". The company has 2 directors listed as Basu, Mary Frances, Basu, Ranendra Narayan, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASU, Ranendra Narayan, Dr 21 June 2001 - 1
Secretary Name Appointed Resigned Total Appointments
BASU, Mary Frances 21 June 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 April 2017
DS01 - Striking off application by a company 03 April 2017
AA - Annual Accounts 12 September 2016
CS01 - N/A 27 August 2016
AD01 - Change of registered office address 26 August 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 24 June 2011
CH03 - Change of particulars for secretary 24 June 2011
CH01 - Change of particulars for director 24 June 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH03 - Change of particulars for secretary 23 June 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 18 March 2009
363s - Annual Return 09 September 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 02 July 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 27 June 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 07 July 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 27 January 2003
225 - Change of Accounting Reference Date 24 December 2002
363s - Annual Return 02 July 2002
288a - Notice of appointment of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
NEWINC - New incorporation documents 21 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.