Company NamePaxgrade Properties Limited
Company StatusDissolved
Company Number01848924
CategoryPrivate Limited Company
Incorporation Date18 September 1984(39 years, 7 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)
Previous NamePaxgrade Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Anthony Diamond
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1991(7 years, 3 months after company formation)
Appointment Duration20 years, 7 months (closed 14 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7
2 Observatory Gardens
London
W8 7HY
Director NameGraham Bruce Wilson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(7 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 September 2006)
RoleSolicitor
Correspondence Address43 Faroe Road
London
W14 0EL
Secretary NameRobert Charles Diamond
NationalityBritish
StatusResigned
Appointed27 December 1991(7 years, 3 months after company formation)
Appointment Duration20 years, 2 months (resigned 01 March 2012)
RoleCompany Director
Correspondence AddressPeewit Cottage
Peewit Hill
Felixstowe
Suffolk
IP11 8QF

Location

Registered Address58-60 Berners Street
London
W1T 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Diamond & Co. (Consultant Surveyors) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£326,273
Cash£426,894
Current Liabilities£255,248

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
18 April 2012Application to strike the company off the register (3 pages)
18 April 2012Application to strike the company off the register (3 pages)
5 April 2012Termination of appointment of Robert Diamond as a secretary (1 page)
5 April 2012Termination of appointment of Robert Charles Diamond as a secretary on 1 March 2012 (1 page)
12 January 2012Annual return made up to 27 December 2011 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 100
(4 pages)
12 January 2012Annual return made up to 27 December 2011 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 100
(4 pages)
31 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
9 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
24 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
24 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 January 2009Return made up to 27/12/08; full list of members (3 pages)
8 January 2009Return made up to 27/12/08; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Secretary's particulars changed (1 page)
17 January 2008Return made up to 27/12/07; full list of members (2 pages)
17 January 2008Return made up to 27/12/07; full list of members (2 pages)
3 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
22 January 2007Return made up to 27/12/06; full list of members (2 pages)
22 January 2007Return made up to 27/12/06; full list of members (2 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
5 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 January 2006Return made up to 27/12/05; full list of members (2 pages)
19 January 2006Return made up to 27/12/05; full list of members (2 pages)
6 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 January 2005Return made up to 27/12/04; full list of members (2 pages)
24 January 2005Return made up to 27/12/04; full list of members (2 pages)
5 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
5 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
20 January 2004Return made up to 27/12/03; full list of members (5 pages)
20 January 2004Return made up to 27/12/03; full list of members (5 pages)
26 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
26 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
22 January 2003Director's particulars changed (1 page)
22 January 2003Director's particulars changed (1 page)
21 January 2003Return made up to 27/12/02; full list of members (5 pages)
21 January 2003Return made up to 27/12/02; full list of members (5 pages)
30 August 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
30 August 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
29 July 2002Declaration of satisfaction of mortgage/charge (1 page)
29 July 2002Declaration of satisfaction of mortgage/charge (1 page)
29 July 2002Declaration of satisfaction of mortgage/charge (1 page)
29 July 2002Declaration of satisfaction of mortgage/charge (1 page)
29 July 2002Declaration of satisfaction of mortgage/charge (1 page)
29 July 2002Declaration of satisfaction of mortgage/charge (1 page)
29 July 2002Declaration of satisfaction of mortgage/charge (1 page)
29 July 2002Declaration of satisfaction of mortgage/charge (1 page)
29 July 2002Declaration of satisfaction of mortgage/charge (1 page)
29 July 2002Declaration of satisfaction of mortgage/charge (1 page)
23 January 2002Location of debenture register (1 page)
23 January 2002Return made up to 27/12/01; full list of members (5 pages)
23 January 2002Return made up to 27/12/01; full list of members (5 pages)
23 January 2002Location of debenture register (1 page)
21 August 2001Accounts for a small company made up to 30 April 2001 (6 pages)
21 August 2001Accounts for a small company made up to 30 April 2001 (6 pages)
7 February 2001Director's particulars changed (1 page)
7 February 2001Director's particulars changed (1 page)
23 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
23 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
17 January 2001Return made up to 27/12/00; full list of members (5 pages)
17 January 2001Registered office changed on 17/01/01 from: 58/60 berners street london W1P 4JS (1 page)
17 January 2001Registered office changed on 17/01/01 from: 58/60 berners street london W1P 4JS (1 page)
17 January 2001Return made up to 27/12/00; full list of members (5 pages)
10 February 2000Return made up to 27/12/99; full list of members (6 pages)
10 February 2000Return made up to 27/12/99; full list of members (6 pages)
19 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
19 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
5 January 1999Return made up to 27/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 1999Return made up to 27/12/98; full list of members (6 pages)
20 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
20 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
19 January 1998Return made up to 27/12/97; no change of members (4 pages)
19 January 1998Return made up to 27/12/97; no change of members (4 pages)
18 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
18 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
7 January 1997Return made up to 27/12/96; no change of members (4 pages)
7 January 1997Return made up to 27/12/96; no change of members (4 pages)
15 August 1996Accounts for a small company made up to 30 April 1996 (5 pages)
15 August 1996Accounts for a small company made up to 30 April 1996 (5 pages)
10 January 1996Return made up to 27/12/95; full list of members (6 pages)
10 January 1996Return made up to 27/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1995Accounts for a small company made up to 30 April 1995 (5 pages)
25 September 1995Accounts for a small company made up to 30 April 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)