This company is commonly known as Perfect Decorated Limited. The company was founded 4 years ago and was given the registration number 12406582. The firm's registered office is in LONDON. You can find them at 65 High Road Leyton, , London, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | PERFECT DECORATED LIMITED |
---|---|---|
Company Number | : | 12406582 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 65 High Road Leyton, London, England, E15 2BP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65, High Road Leyton, London, England, E15 2BP | Secretary | 14 October 2020 | Active |
244, St. Andrews Avenue, Hornchurch, England, RM12 5EB | Secretary | 01 March 2021 | Active |
244, St. Andrews Avenue, Hornchurch, England, RM12 5EB | Director | 26 May 2020 | Active |
65, High Road Leyton, London, England, E15 2BP | Director | 14 October 2020 | Active |
244 St. Andrews Avenue, Hornchurch, England, RM12 5EB | Director | 16 January 2020 | Active |
26, Stirling Grove, Hounslow, England, TW3 1QG | Director | 20 May 2020 | Active |
244, St. Andrews Avenue, Hornchurch, England, RM12 5EB | Director | 01 March 2021 | Active |
244, St. Andrews Avenue, Hornchurch, England, RM12 5EB | Director | 27 May 2020 | Active |
Mr Amjad Pervaiz | ||
Notified on | : | 01 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | Pakistani |
Country of residence | : | England |
Address | : | 244, St. Andrews Avenue, Hornchurch, England, RM12 5EB |
Nature of control | : |
|
Mrs Elena Cobzuc | ||
Notified on | : | 14 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 65, High Road Leyton, London, England, E15 2BP |
Nature of control | : |
|
Mr Amjad Pervaiz | ||
Notified on | : | 27 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | Pakistani |
Country of residence | : | England |
Address | : | 244, St. Andrews Avenue, Hornchurch, England, RM12 5EB |
Nature of control | : |
|
Mrs Riffat Amjad | ||
Notified on | : | 26 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | Pakistani |
Country of residence | : | England |
Address | : | 244, St. Andrews Avenue, Hornchurch, England, RM12 5EB |
Nature of control | : |
|
Mr Faisal Imran | ||
Notified on | : | 20 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1990 |
Nationality | : | Pakistani |
Country of residence | : | England |
Address | : | 244, St. Andrews Avenue, Hornchurch, England, RM12 5EB |
Nature of control | : |
|
Mrs Elena Cobzuc | ||
Notified on | : | 16 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 244 St. Andrews Avenue, Hornchurch, England, RM12 5EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-07 | Gazette | Gazette dissolved compulsory. | Download |
2021-06-15 | Gazette | Gazette notice compulsory. | Download |
2021-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-18 | Address | Change registered office address company with date old address new address. | Download |
2021-03-18 | Officers | Termination director company with name termination date. | Download |
2021-03-18 | Officers | Termination secretary company with name termination date. | Download |
2021-03-08 | Officers | Appoint person secretary company with name date. | Download |
2021-03-05 | Officers | Termination secretary company with name termination date. | Download |
2021-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2021-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-05 | Address | Change registered office address company with date old address new address. | Download |
2020-10-14 | Address | Change registered office address company with date old address new address. | Download |
2020-10-14 | Officers | Appoint person secretary company with name date. | Download |
2020-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-14 | Officers | Appoint person director company with name date. | Download |
2020-10-14 | Officers | Termination director company with name termination date. | Download |
2020-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-06-27 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.