About

Registered Number: 05661054
Date of Incorporation: 22/12/2005 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/02/2018 (6 years and 2 months ago)
Registered Address: Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

 

Based in Lutterworth in Leicestershire, Sara Perkins Ltd was established in 2005. The companies directors are listed as Perkins, Tamara Katie, Perkins, Nadia Tova at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PERKINS, Tamara Katie 01 December 2006 - 1
PERKINS, Nadia Tova 22 December 2005 01 December 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 February 2018
LIQ14 - N/A 03 November 2017
F10.2 - N/A 07 September 2016
AD01 - Change of registered office address 05 September 2016
RESOLUTIONS - N/A 31 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 31 August 2016
4.20 - N/A 31 August 2016
MR01 - N/A 08 March 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 22 December 2014
TM01 - Termination of appointment of director 27 November 2014
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 05 March 2014
DISS40 - Notice of striking-off action discontinued 04 December 2013
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
AA - Annual Accounts 30 November 2013
AD01 - Change of registered office address 05 February 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 10 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 January 2011
AA - Annual Accounts 30 August 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 30 September 2009
287 - Change in situation or address of Registered Office 07 July 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 16 January 2008
287 - Change in situation or address of Registered Office 16 January 2008
AA - Annual Accounts 08 February 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
363a - Annual Return 21 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
225 - Change of Accounting Reference Date 12 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
NEWINC - New incorporation documents 22 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.