Company NamePaincon Limited
Company StatusDissolved
Company Number01042335
CategoryPrivate Limited Company
Incorporation Date14 February 1972(52 years, 2 months ago)
Dissolution Date23 August 2005 (18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jan Erik Olsson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalitySwedish
StatusClosed
Appointed01 June 2000(28 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 23 August 2005)
RoleAdministrator
Country of ResidenceSpain
Correspondence AddressArturo Soria 184
Madrid
28043
Foreign
Secretary NameMaria Eugenia Martinez Mendiola
NationalitySpanish
StatusClosed
Appointed01 June 2000(28 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 23 August 2005)
RoleCompany Director
Correspondence AddressArturo Soria 184
Madrid 28043
Foreign
Director NameAntonio Garcia Saura
Date of BirthSeptember 1926 (Born 97 years ago)
NationalitySpanish
StatusResigned
Appointed31 December 1990(18 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 March 2000)
RoleAirlines Employee Retired
Correspondence AddressBelen 7
Madrid 28004
Foreign
Secretary NameDr Frank Rosillo Calle
NationalitySpanish
StatusResigned
Appointed31 December 1990(18 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 August 1998)
RoleCompany Director
Correspondence Address10 Murray Square
Customs House
London
E16 3AL
Secretary NameMr Jan Erik Olsson
NationalitySwedish
StatusResigned
Appointed30 June 1998(26 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 September 2003)
RoleSecretary
Country of ResidenceSpain
Correspondence AddressArturo Soria 184
Madrid
28043
Foreign
Secretary NamePractinet Limited (Corporation)
StatusResigned
Appointed30 June 1998(26 years, 4 months after company formation)
Appointment Duration1 month (resigned 01 August 1998)
Correspondence AddressRbs 16 Beaufort Court
Admirals Way
London
E14 9XL

Location

Registered AddressC/O D Shah & Co Anmersh House
40 Anmerish Grove
Stanmore
Middlesex
HA7 1PA
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardBelmont
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2005First Gazette notice for voluntary strike-off (1 page)
30 March 2005Application for striking-off (1 page)
18 November 2004Return made up to 24/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/11/04
(6 pages)
14 June 2004Registered office changed on 14/06/04 from: rbs 16 beaufort court marsh wall admirals way london E14 9XL (1 page)
21 April 2004Return made up to 24/09/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
22 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
27 September 2002Return made up to 24/09/02; full list of members (8 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 September 2001Return made up to 24/09/01; full list of members (7 pages)
15 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
11 December 2000Return made up to 24/09/00; full list of members (6 pages)
22 June 2000New director appointed (2 pages)
9 June 2000New secretary appointed (2 pages)
9 June 2000Director resigned (1 page)
9 December 1999Return made up to 24/09/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 October 1998Return made up to 24/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 August 1998New secretary appointed (2 pages)
27 July 1998New secretary appointed (2 pages)
26 June 1998Registered office changed on 26/06/98 from: rbs accountancy & book-keeping suite 16 beaufort court admiral way docklands london E14 (1 page)
26 June 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
26 June 1998Return made up to 24/09/97; full list of members (6 pages)
20 May 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
11 February 1997Registered office changed on 11/02/97 from: 10 murray square custom house london E16 3AL (1 page)
3 October 1996Return made up to 24/09/96; full list of members (6 pages)
15 May 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)