31 Park Road
Bexhill On Sea
Sussex
TN39 3HX
Director Name | David Charles Bennett |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(2 years after company formation) |
Appointment Duration | 9 years (resigned 18 August 2000) |
Role | Recruitment Consultant |
Correspondence Address | 19 Ferncroft Avenue London NW3 7PG |
Director Name | Kuniko Kamioka |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 14 August 1991(2 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 December 2006) |
Role | Recruitment Consultant |
Correspondence Address | 16 Wedderburn Road London NW3 5QG |
Director Name | Soroku Taoka |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 14 August 1991(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 November 1996) |
Role | Businessman |
Correspondence Address | Konigsallee 66 4000 Dusseldorf West Germany |
Secretary Name | David Charles Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(2 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 June 2000) |
Role | Company Director |
Correspondence Address | 19 Ferncroft Avenue London NW3 7PG |
Director Name | David Charles Bennett |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2006) |
Role | Businessman |
Correspondence Address | Woodside Bullwood Approach Hockley Essex SS5 4RR |
Secretary Name | Kuniko Merrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(14 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 16 Wedderburn Road London NW3 5QG |
Director Name | Tomoko Hata |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 December 2005(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 March 2008) |
Role | Corporate Officer |
Correspondence Address | 1-2-12-1001 Ningyo-Cho Nihonbashi Chuo-Ku Tokyo 103-0013 Foreign |
Director Name | Yoshimichi Kawasaki |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 December 2005(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2008) |
Role | Corporate Officer |
Correspondence Address | 5-3-13-803 Nishinippori Arakawa-Ku Tokyo 116-0013 Foreign |
Director Name | Juro Nakauchi |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 December 2005(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2007) |
Role | Coporate Officer |
Correspondence Address | 7-19-5 Isobe Mihama-Ku Chiba 261-0012 Japan |
Secretary Name | Tomoko Hata |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 12 January 2007(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 March 2008) |
Role | Corporate Officer |
Correspondence Address | 1-2-12-1001 Ningyo-Cho Nihonbashi Chuo-Ku Tokyo 103-0013 Foreign |
Director Name | Tsukasa Sato |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2008(18 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 2008) |
Role | Corporate Officer |
Correspondence Address | 1-21-401 Minami-Azabu 2-Chane Minato-Ku Tokyo 106-0047 Japan |
Director Name | Dr Shuichi Terashima |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 May 2015(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower 42 25 Old Broad Street London EC2N 1HN |
Secretary Name | Enterprise Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2000(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 October 2002) |
Correspondence Address | 11 Raven Wharf Lafone Street London SE1 2LR |
Secretary Name | Hydra Financial Management Outsourcing Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 December 2003) |
Correspondence Address | Bank House High Street Hampton Wick Surrey KT1 4DS |
Website | www.perfect.eu.com |
---|
Registered Address | Wilson Field Ltd The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £94,069 |
Cash | £66,767 |
Current Liabilities | £126,349 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 June 2008 | Delivered on: 24 June 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
19 January 2001 | Delivered on: 23 January 2001 Persons entitled: Bnp Paribas Private Bank PLC Classification: Rent deposit deed Secured details: £23,250 due from the company to the chargee under the underlease dated 19TH january 2001. Particulars: The company's interest in the deposit account held pursuant to the rent deposit deed. Outstanding |
27 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 August 2020 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
22 November 2019 | Liquidators' statement of receipts and payments to 2 October 2019 (17 pages) |
19 October 2018 | Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HN to Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 19 October 2018 (1 page) |
17 October 2018 | Statement of affairs (9 pages) |
17 October 2018 | Appointment of a voluntary liquidator (3 pages) |
17 October 2018 | Resolutions
|
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 August 2017 | Termination of appointment of Shuichi Terashima as a director on 21 August 2017 (1 page) |
24 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
24 August 2017 | Termination of appointment of Shuichi Terashima as a director on 21 August 2017 (1 page) |
24 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
17 May 2015 | Appointment of Dr Shuichi Terashima as a director on 1 May 2015 (3 pages) |
17 May 2015 | Appointment of Dr Shuichi Terashima as a director on 1 May 2015 (3 pages) |
17 May 2015 | Appointment of Dr Shuichi Terashima as a director on 1 May 2015 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
7 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
6 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
6 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
14 September 2009 | Director's change of particulars / tsutomu tanaka / 14/08/2009 (1 page) |
14 September 2009 | Location of register of members (1 page) |
14 September 2009 | Location of register of members (1 page) |
14 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
14 September 2009 | Director's change of particulars / tsutomu tanaka / 14/08/2009 (1 page) |
14 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
20 July 2009 | Resolutions
|
20 July 2009 | Resolutions
|
26 June 2009 | Registered office changed on 26/06/2009 from 68 king william street london EC4N 7DZ (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from 68 king william street london EC4N 7DZ (1 page) |
27 February 2009 | Company name changed pasona europe LIMITED\certificate issued on 03/03/09 (2 pages) |
27 February 2009 | Company name changed pasona europe LIMITED\certificate issued on 03/03/09 (2 pages) |
11 February 2009 | Appointment terminated director tsukasa sato (1 page) |
11 February 2009 | Appointment terminated director yoshimichi kawasaki (1 page) |
11 February 2009 | Appointment terminated director tsukasa sato (1 page) |
11 February 2009 | Appointment terminated director yoshimichi kawasaki (1 page) |
15 December 2008 | Return made up to 14/08/08; full list of members (3 pages) |
15 December 2008 | Return made up to 14/08/08; full list of members (3 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 June 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
17 June 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
4 April 2008 | Director appointed tsukasa sato (2 pages) |
4 April 2008 | Director appointed tsukasa sato (2 pages) |
1 April 2008 | Appointment terminated secretary tomoko hata (1 page) |
1 April 2008 | Appointment terminated director tomoko hata (1 page) |
1 April 2008 | Appointment terminated secretary tomoko hata (1 page) |
1 April 2008 | Appointment terminated director tomoko hata (1 page) |
6 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
6 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
21 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
21 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
20 August 2007 | Location of register of members (1 page) |
20 August 2007 | Location of register of members (1 page) |
3 August 2007 | New secretary appointed (2 pages) |
3 August 2007 | New secretary appointed (2 pages) |
16 April 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
16 April 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
23 February 2007 | Full accounts made up to 31 August 2006 (13 pages) |
23 February 2007 | Full accounts made up to 31 August 2006 (13 pages) |
12 January 2007 | Secretary resigned;director resigned (1 page) |
12 January 2007 | Secretary resigned;director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
1 January 2007 | Registered office changed on 01/01/07 from: 12 nicholas lane london EC4N 7BN (1 page) |
1 January 2007 | Registered office changed on 01/01/07 from: 12 nicholas lane london EC4N 7BN (1 page) |
18 October 2006 | Return made up to 14/08/06; full list of members (8 pages) |
18 October 2006 | Return made up to 14/08/06; full list of members (8 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
24 May 2006 | Full accounts made up to 31 August 2005 (11 pages) |
24 May 2006 | Full accounts made up to 31 August 2005 (11 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
8 December 2005 | Memorandum and Articles of Association (11 pages) |
8 December 2005 | Memorandum and Articles of Association (11 pages) |
1 December 2005 | Company name changed cannon-persona recruitment limit ed\certificate issued on 01/12/05 (2 pages) |
1 December 2005 | Company name changed cannon-persona recruitment limit ed\certificate issued on 01/12/05 (2 pages) |
2 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
2 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
24 December 2004 | Full accounts made up to 31 August 2004 (10 pages) |
24 December 2004 | Full accounts made up to 31 August 2004 (10 pages) |
8 October 2004 | Return made up to 14/08/04; full list of members (7 pages) |
8 October 2004 | Return made up to 14/08/04; full list of members (7 pages) |
24 March 2004 | Full accounts made up to 31 August 2003 (10 pages) |
24 March 2004 | Full accounts made up to 31 August 2003 (10 pages) |
19 January 2004 | Auditor's resignation (1 page) |
19 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
22 December 2003 | New secretary appointed (2 pages) |
22 December 2003 | Location of register of members (1 page) |
22 December 2003 | Location of register of members (1 page) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | New secretary appointed (2 pages) |
23 October 2003 | New secretary appointed (1 page) |
23 October 2003 | New secretary appointed (1 page) |
22 October 2003 | Return made up to 14/08/03; full list of members
|
22 October 2003 | Return made up to 14/08/03; full list of members
|
28 March 2003 | New secretary appointed (2 pages) |
28 March 2003 | New secretary appointed (2 pages) |
20 December 2002 | Full accounts made up to 31 August 2002 (10 pages) |
20 December 2002 | Full accounts made up to 31 August 2002 (10 pages) |
12 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
12 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
12 March 2002 | Full accounts made up to 31 August 2001 (10 pages) |
12 March 2002 | Full accounts made up to 31 August 2001 (10 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
21 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
21 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: 75 cannon street london EC4N 5BN (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: 75 cannon street london EC4N 5BN (1 page) |
23 January 2001 | Particulars of mortgage/charge (3 pages) |
23 January 2001 | Particulars of mortgage/charge (3 pages) |
21 January 2001 | Full accounts made up to 31 August 2000 (10 pages) |
21 January 2001 | Full accounts made up to 31 August 2000 (10 pages) |
23 October 2000 | Return made up to 14/08/00; full list of members (6 pages) |
23 October 2000 | Return made up to 14/08/00; full list of members (6 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Secretary resigned (1 page) |
28 February 2000 | Full accounts made up to 31 August 1999 (12 pages) |
28 February 2000 | Full accounts made up to 31 August 1999 (12 pages) |
21 September 1999 | Return made up to 14/08/99; full list of members
|
21 September 1999 | Return made up to 14/08/99; full list of members
|
1 July 1999 | Full accounts made up to 31 August 1998 (11 pages) |
1 July 1999 | Full accounts made up to 31 August 1998 (11 pages) |
27 October 1998 | Registered office changed on 27/10/98 from: aldermary house 10-15 queen street london EC4N 1TX (1 page) |
27 October 1998 | Registered office changed on 27/10/98 from: aldermary house 10-15 queen street london EC4N 1TX (1 page) |
22 September 1998 | Return made up to 14/08/98; full list of members (5 pages) |
22 September 1998 | Return made up to 14/08/98; full list of members (5 pages) |
24 November 1997 | Full accounts made up to 31 August 1997 (11 pages) |
24 November 1997 | Full accounts made up to 31 August 1997 (11 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Full accounts made up to 31 August 1996 (11 pages) |
19 March 1997 | Full accounts made up to 31 August 1996 (11 pages) |
27 September 1996 | Return made up to 14/08/96; no change of members (5 pages) |
27 September 1996 | Return made up to 14/08/96; no change of members (5 pages) |
21 February 1996 | Full accounts made up to 31 August 1995 (10 pages) |
21 February 1996 | Full accounts made up to 31 August 1995 (10 pages) |
16 August 1995 | Return made up to 14/08/95; full list of members (6 pages) |
16 August 1995 | Return made up to 14/08/95; full list of members (6 pages) |
1 June 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |
1 June 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |
14 August 1989 | Incorporation (15 pages) |
14 August 1989 | Incorporation (15 pages) |