Company NamePaxcharm Limited
Company StatusDissolved
Company Number01849343
CategoryPrivate Limited Company
Incorporation Date19 September 1984(39 years, 7 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameCarol Feld
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(7 years, 2 months after company formation)
Appointment Duration12 years, 7 months (closed 29 June 2004)
RoleCompany Director
Correspondence Address2nd Floor Flat
2 Craven Passage Off Craven Street
London
Wc2
Secretary NamePosthaven Limited (Corporation)
StatusClosed
Appointed04 January 1999(14 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 29 June 2004)
Correspondence Address70 Charlotte Street
London
W1T 4QG
Director NameMichael Feld
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 October 1994)
RoleCompany Director
Correspondence Address7 Draycott Place
London
SW3 2SE
Secretary NameCarol Feld
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 October 1994)
RoleCompany Director
Correspondence Address58 Broadwalk
London
N21 3BX
Secretary NameRobin Newman
NationalityBritish
StatusResigned
Appointed19 October 1994(10 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 04 January 1999)
RoleCompany Director
Correspondence Address5 Eastbury Avenue
Northwood
Middlesex
HA6 3LB

Location

Registered Address70 Charlotte Street
London
W1T 4QG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£40,756
Current Liabilities£40,756

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2004Application for striking-off (1 page)
7 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
5 March 2003Total exemption small company accounts made up to 31 August 2001 (5 pages)
5 March 2003Return made up to 30/11/02; full list of members (6 pages)
19 February 2002Return made up to 30/11/01; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
14 September 2000Registered office changed on 14/09/00 from: 70 charlotte street london W1P 1LR (1 page)
30 June 2000Full accounts made up to 31 August 1999 (10 pages)
20 April 2000Return made up to 30/11/99; full list of members (6 pages)
17 June 1999Full accounts made up to 31 August 1998 (9 pages)
13 January 1999Secretary resigned (1 page)
13 January 1999New secretary appointed (2 pages)
26 November 1998Return made up to 30/11/98; no change of members (4 pages)
3 June 1998Full accounts made up to 31 August 1997 (10 pages)
10 March 1998Return made up to 30/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (10 pages)
7 February 1997Return made up to 30/11/96; no change of members (4 pages)
2 July 1996Full accounts made up to 31 August 1995 (10 pages)
4 July 1995Full accounts made up to 31 August 1994 (10 pages)