THE PERFECT FINISH PROCESSORS LIMITED

Mountview Court 1148 High Road Mountview Court 1148 High Road, London, N20 0RA
StatusDISSOLVED
Company No.06936511
CategoryPrivate Limited Company
Incorporated17 Jun 2009
Age14 years, 11 months, 11 days
JurisdictionEngland Wales
Dissolution05 Nov 2023
Years6 months, 23 days

SUMMARY

THE PERFECT FINISH PROCESSORS LIMITED is an dissolved private limited company with number 06936511. It was incorporated 14 years, 11 months, 11 days ago, on 17 June 2009 and it was dissolved 6 months, 23 days ago, on 05 November 2023. The company address is Mountview Court 1148 High Road Mountview Court 1148 High Road, London, N20 0RA.



Company Fillings

Gazette dissolved liquidation

Date: 05 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Oct 2022

Action Date: 08 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Oct 2021

Action Date: 08 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-08-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Oct 2020

Action Date: 08 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-30

Old address: Unit 2 Garman Road Tottenham N17 0UT

New address: Mountview Court 1148 High Road Whetstone London N20 0RA

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2015

Action Date: 26 Jul 2015

Category: Address

Type: AD01

Old address: 64 Imperial House, Turk Finans Willoughby Lane London N17 0SP

New address: Unit 2 Garman Road Tottenham N17 0UT

Change date: 2015-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jul 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hasan Ahmet

Termination date: 2014-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jul 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2014

Action Date: 08 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-08

Officer name: Turgay Ayanoglu

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2014

Action Date: 08 Jul 2014

Category: Address

Type: AD01

Old address: 13 Station Road London N3 2SB

Change date: 2014-07-08

Documents

View document PDF

Gazette notice compulsary

Date: 01 Jul 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 17 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2012

Action Date: 17 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 17 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jun 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 14 Jun 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2010

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Turgay Ayanoglu

Change date: 2010-07-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2010

Action Date: 17 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-17

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 17/06/09\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed turgay ayanoglu

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed hasan ahmet

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed sharon murray

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director barbara kahan

Documents

View document PDF

Incorporation company

Date: 17 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELLETEE COMPLIANCE CONSULTING LIMITED

MAYVILLE, THE NURSERY,STONEHOUSE,GL10 3HY

Number:10797249
Status:ACTIVE
Category:Private Limited Company

FINESSE HOTELS COMPANY LIMITED

ST HELENS HOUSE,DERBY,DE1 3EE

Number:03985762
Status:LIQUIDATION
Category:Private Limited Company

MAXWELL FINE STUDIO LTD

C/O HILLIER HOPKINS LLP,WATFORD,WD17 1HP

Number:11261957
Status:ACTIVE
Category:Private Limited Company

SBPS PROPERTY LIMITED

5 OAKRIDGE CLOSE,LEICESTER,LE5 1UP

Number:11891795
Status:ACTIVE
Category:Private Limited Company

THE BRONTE CLINIC LTD

19 HONEYBROOK ROAD,LONDON,SW12 0DP

Number:11164882
Status:ACTIVE
Category:Private Limited Company

THE LONDON BOOKMAN LIMITED

SUITE 1, SCOTTS PLACE,BROMLEY,BR1 3QD

Number:10978836
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source