Company NamePerfect Employment Ltd.
Company StatusDissolved
Company Number02413211
CategoryPrivate Limited Company
Incorporation Date14 August 1989(34 years, 8 months ago)
Dissolution Date27 November 2020 (3 years, 5 months ago)
Previous NamesCannon-Persona Recruitment Limited and Pasona Europe Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Tsutomu Tanaka
Date of BirthJuly 1951 (Born 72 years ago)
NationalityJapanese
StatusClosed
Appointed01 September 2006(17 years after company formation)
Appointment Duration14 years, 3 months (closed 27 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 5
31 Park Road
Bexhill On Sea
Sussex
TN39 3HX
Director NameDavid Charles Bennett
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(2 years after company formation)
Appointment Duration9 years (resigned 18 August 2000)
RoleRecruitment Consultant
Correspondence Address19 Ferncroft Avenue
London
NW3 7PG
Director NameKuniko Kamioka
Date of BirthJune 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed14 August 1991(2 years after company formation)
Appointment Duration15 years, 4 months (resigned 31 December 2006)
RoleRecruitment Consultant
Correspondence Address16 Wedderburn Road
London
NW3 5QG
Director NameSoroku Taoka
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityJapanese
StatusResigned
Appointed14 August 1991(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 15 November 1996)
RoleBusinessman
Correspondence AddressKonigsallee 66
4000 Dusseldorf
West Germany
Secretary NameDavid Charles Bennett
NationalityBritish
StatusResigned
Appointed14 August 1991(2 years after company formation)
Appointment Duration8 years, 10 months (resigned 14 June 2000)
RoleCompany Director
Correspondence Address19 Ferncroft Avenue
London
NW3 7PG
Director NameDavid Charles Bennett
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(12 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2006)
RoleBusinessman
Correspondence AddressWoodside
Bullwood Approach
Hockley
Essex
SS5 4RR
Secretary NameKuniko Merrick
NationalityBritish
StatusResigned
Appointed16 December 2003(14 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 16 Wedderburn Road
London
NW3 5QG
Director NameTomoko Hata
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed01 December 2005(16 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 March 2008)
RoleCorporate Officer
Correspondence Address1-2-12-1001 Ningyo-Cho
Nihonbashi Chuo-Ku
Tokyo
103-0013
Foreign
Director NameYoshimichi Kawasaki
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed01 December 2005(16 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2008)
RoleCorporate Officer
Correspondence Address5-3-13-803 Nishinippori Arakawa-Ku
Tokyo
116-0013
Foreign
Director NameJuro Nakauchi
Date of BirthOctober 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed01 December 2005(16 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2007)
RoleCoporate Officer
Correspondence Address7-19-5 Isobe Mihama-Ku
Chiba 261-0012
Japan
Secretary NameTomoko Hata
NationalityJapanese
StatusResigned
Appointed12 January 2007(17 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 2008)
RoleCorporate Officer
Correspondence Address1-2-12-1001 Ningyo-Cho
Nihonbashi Chuo-Ku
Tokyo
103-0013
Foreign
Director NameTsukasa Sato
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2008(18 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 2008)
RoleCorporate Officer
Correspondence Address1-21-401 Minami-Azabu 2-Chane
Minato-Ku
Tokyo
106-0047
Japan
Director NameDr Shuichi Terashima
Date of BirthMay 1973 (Born 51 years ago)
NationalityJapanese
StatusResigned
Appointed01 May 2015(25 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower 42 25 Old Broad Street
London
EC2N 1HN
Secretary NameEnterprise Administration Limited (Corporation)
StatusResigned
Appointed14 June 2000(10 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 October 2002)
Correspondence Address11 Raven Wharf
Lafone Street
London
SE1 2LR
Secretary NameHydra Financial Management Outsourcing Ltd (Corporation)
StatusResigned
Appointed01 October 2002(13 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 2003)
Correspondence AddressBank House
High Street
Hampton Wick
Surrey
KT1 4DS

Contact

Websitewww.perfect.eu.com

Location

Registered AddressWilson Field Ltd The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2013
Net Worth£94,069
Cash£66,767
Current Liabilities£126,349

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

10 June 2008Delivered 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 2001Delivered 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

Filing History

27 November 2020Final Gazette dissolved following liquidation (1 page)
27 August 2020Return of final meeting in a creditors' voluntary winding up (21 pages)
22 November 2019Liquidators' statement of receipts and payments to 2 October 2019 (17 pages)
19 October 2018Registered 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 2018Statement of affairs (9 pages)
17 October 2018Appointment of a voluntary liquidator (3 pages)
17 October 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-03
(1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 August 2017Termination of appointment of Shuichi Terashima as a director on 21 August 2017 (1 page)
24 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
24 August 2017Termination of appointment of Shuichi Terashima as a director on 21 August 2017 (1 page)
24 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 40,000
(4 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 40,000
(4 pages)
17 May 2015Appointment of Dr Shuichi Terashima as a director on 1 May 2015 (3 pages)
17 May 2015Appointment of Dr Shuichi Terashima as a director on 1 May 2015 (3 pages)
17 May 2015Appointment of Dr Shuichi Terashima as a director on 1 May 2015 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 40,000
(3 pages)
22 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 40,000
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 40,000
(3 pages)
19 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 40,000
(3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
7 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
6 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
6 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
14 September 2009Director's change of particulars / tsutomu tanaka / 14/08/2009 (1 page)
14 September 2009Location of register of members (1 page)
14 September 2009Location of register of members (1 page)
14 September 2009Return made up to 14/08/09; full list of members (3 pages)
14 September 2009Director's change of particulars / tsutomu tanaka / 14/08/2009 (1 page)
14 September 2009Return made up to 14/08/09; full list of members (3 pages)
20 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
20 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
26 June 2009Registered office changed on 26/06/2009 from 68 king william street london EC4N 7DZ (1 page)
26 June 2009Registered office changed on 26/06/2009 from 68 king william street london EC4N 7DZ (1 page)
27 February 2009Company name changed pasona europe LIMITED\certificate issued on 03/03/09 (2 pages)
27 February 2009Company name changed pasona europe LIMITED\certificate issued on 03/03/09 (2 pages)
11 February 2009Appointment terminated director tsukasa sato (1 page)
11 February 2009Appointment terminated director yoshimichi kawasaki (1 page)
11 February 2009Appointment terminated director tsukasa sato (1 page)
11 February 2009Appointment terminated director yoshimichi kawasaki (1 page)
15 December 2008Return made up to 14/08/08; full list of members (3 pages)
15 December 2008Return made up to 14/08/08; full list of members (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 June 2008Accounts for a small company made up to 31 March 2008 (5 pages)
17 June 2008Accounts for a small company made up to 31 March 2008 (5 pages)
4 April 2008Director appointed tsukasa sato (2 pages)
4 April 2008Director appointed tsukasa sato (2 pages)
1 April 2008Appointment terminated secretary tomoko hata (1 page)
1 April 2008Appointment terminated director tomoko hata (1 page)
1 April 2008Appointment terminated secretary tomoko hata (1 page)
1 April 2008Appointment terminated director tomoko hata (1 page)
6 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
6 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
21 August 2007Return made up to 14/08/07; full list of members (3 pages)
21 August 2007Return made up to 14/08/07; full list of members (3 pages)
20 August 2007Location of register of members (1 page)
20 August 2007Location of register of members (1 page)
3 August 2007New secretary appointed (2 pages)
3 August 2007New secretary appointed (2 pages)
16 April 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
16 April 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
23 February 2007Full accounts made up to 31 August 2006 (13 pages)
23 February 2007Full accounts made up to 31 August 2006 (13 pages)
12 January 2007Secretary resigned;director resigned (1 page)
12 January 2007Secretary resigned;director resigned (1 page)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
1 January 2007Registered office changed on 01/01/07 from: 12 nicholas lane london EC4N 7BN (1 page)
1 January 2007Registered office changed on 01/01/07 from: 12 nicholas lane london EC4N 7BN (1 page)
18 October 2006Return made up to 14/08/06; full list of members (8 pages)
18 October 2006Return made up to 14/08/06; full list of members (8 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
24 May 2006Full accounts made up to 31 August 2005 (11 pages)
24 May 2006Full accounts made up to 31 August 2005 (11 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
8 December 2005Memorandum and Articles of Association (11 pages)
8 December 2005Memorandum and Articles of Association (11 pages)
1 December 2005Company name changed cannon-persona recruitment limit ed\certificate issued on 01/12/05 (2 pages)
1 December 2005Company name changed cannon-persona recruitment limit ed\certificate issued on 01/12/05 (2 pages)
2 September 2005Return made up to 14/08/05; full list of members (7 pages)
2 September 2005Return made up to 14/08/05; full list of members (7 pages)
24 December 2004Full accounts made up to 31 August 2004 (10 pages)
24 December 2004Full accounts made up to 31 August 2004 (10 pages)
8 October 2004Return made up to 14/08/04; full list of members (7 pages)
8 October 2004Return made up to 14/08/04; full list of members (7 pages)
24 March 2004Full accounts made up to 31 August 2003 (10 pages)
24 March 2004Full accounts made up to 31 August 2003 (10 pages)
19 January 2004Auditor's resignation (1 page)
19 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
22 December 2003New secretary appointed (2 pages)
22 December 2003Location of register of members (1 page)
22 December 2003Location of register of members (1 page)
22 December 2003Secretary resigned (1 page)
22 December 2003Secretary resigned (1 page)
22 December 2003New secretary appointed (2 pages)
23 October 2003New secretary appointed (1 page)
23 October 2003New secretary appointed (1 page)
22 October 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 October 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 March 2003New secretary appointed (2 pages)
28 March 2003New secretary appointed (2 pages)
20 December 2002Full accounts made up to 31 August 2002 (10 pages)
20 December 2002Full accounts made up to 31 August 2002 (10 pages)
12 September 2002Return made up to 14/08/02; full list of members (7 pages)
12 September 2002Return made up to 14/08/02; full list of members (7 pages)
12 March 2002Full accounts made up to 31 August 2001 (10 pages)
12 March 2002Full accounts made up to 31 August 2001 (10 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
21 August 2001Return made up to 14/08/01; full list of members (6 pages)
21 August 2001Return made up to 14/08/01; full list of members (6 pages)
14 February 2001Registered office changed on 14/02/01 from: 75 cannon street london EC4N 5BN (1 page)
14 February 2001Registered office changed on 14/02/01 from: 75 cannon street london EC4N 5BN (1 page)
23 January 2001Particulars of mortgage/charge (3 pages)
23 January 2001Particulars of mortgage/charge (3 pages)
21 January 2001Full accounts made up to 31 August 2000 (10 pages)
21 January 2001Full accounts made up to 31 August 2000 (10 pages)
23 October 2000Return made up to 14/08/00; full list of members (6 pages)
23 October 2000Return made up to 14/08/00; full list of members (6 pages)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
17 July 2000New secretary appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000Secretary resigned (1 page)
28 February 2000Full accounts made up to 31 August 1999 (12 pages)
28 February 2000Full accounts made up to 31 August 1999 (12 pages)
21 September 1999Return made up to 14/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
21 September 1999Return made up to 14/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
1 July 1999Full accounts made up to 31 August 1998 (11 pages)
1 July 1999Full accounts made up to 31 August 1998 (11 pages)
27 October 1998Registered office changed on 27/10/98 from: aldermary house 10-15 queen street london EC4N 1TX (1 page)
27 October 1998Registered office changed on 27/10/98 from: aldermary house 10-15 queen street london EC4N 1TX (1 page)
22 September 1998Return made up to 14/08/98; full list of members (5 pages)
22 September 1998Return made up to 14/08/98; full list of members (5 pages)
24 November 1997Full accounts made up to 31 August 1997 (11 pages)
24 November 1997Full accounts made up to 31 August 1997 (11 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Full accounts made up to 31 August 1996 (11 pages)
19 March 1997Full accounts made up to 31 August 1996 (11 pages)
27 September 1996Return made up to 14/08/96; no change of members (5 pages)
27 September 1996Return made up to 14/08/96; no change of members (5 pages)
21 February 1996Full accounts made up to 31 August 1995 (10 pages)
21 February 1996Full accounts made up to 31 August 1995 (10 pages)
16 August 1995Return made up to 14/08/95; full list of members (6 pages)
16 August 1995Return made up to 14/08/95; full list of members (6 pages)
1 June 1995Accounts for a small company made up to 31 August 1994 (10 pages)
1 June 1995Accounts for a small company made up to 31 August 1994 (10 pages)
14 August 1989Incorporation (15 pages)
14 August 1989Incorporation (15 pages)