Company NameJohn Paul Iii Limited
Company StatusDissolved
Company Number02785549
CategoryPrivate Limited Company
Incorporation Date1 February 1993(31 years, 3 months ago)
Dissolution Date23 April 2024 (3 days ago)
Previous NameZephyr Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Paul Vincent McGarvey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1993(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressStudio F4 188 -192 Sutton Court Road
London
W4 3HR
Secretary NameKaren Williams
NationalityBritish
StatusClosed
Appointed31 December 1995(2 years, 11 months after company formation)
Appointment Duration28 years, 4 months (closed 23 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio F4 188 -192 Sutton Court Road
London
W4 3HR
Director NameMs Karen Jacqueline Williams
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(same day as company formation)
RolePromotions Consultant
Correspondence AddressFlat 2
29 Sherriff Road
London
NW6 2AS
Secretary NameMs Karen Jacqueline Williams
NationalityBritish
StatusResigned
Appointed01 February 1993(same day as company formation)
RolePromotions Consultant
Correspondence AddressFlat 2
29 Sherriff Road
London
NW6 2AS
Secretary NameSusan Lau
NationalityBritish
StatusResigned
Appointed22 December 1994(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 31 December 1995)
RoleCompany Director
Correspondence Address44a Georgiana Street
London
NW1 0EB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed01 February 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 February 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 February 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressStudio F4
188 -192 Sutton Court Road
London
W4 3HR
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Shareholders

99 at £1Paul Mcgarvey
99.00%
Ordinary
1 at £1Susan Lau
1.00%
Ordinary

Financials

Year2014
Net Worth-£280
Cash£9,902
Current Liabilities£15,152

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

15 February 2022Compulsory strike-off action has been suspended (1 page)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
15 June 2021Compulsory strike-off action has been discontinued (1 page)
14 June 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
2 June 2020Registered office address changed from 376-378 Chiswick High Road London W4 5TF England to Studio F4 188 -192 Sutton Court Road London W4 3HR on 2 June 2020 (1 page)
2 June 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
22 May 2019Compulsory strike-off action has been discontinued (1 page)
21 May 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
14 May 2019Compulsory strike-off action has been suspended (1 page)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
15 September 2018Compulsory strike-off action has been discontinued (1 page)
13 September 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
12 May 2018Compulsory strike-off action has been suspended (1 page)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
22 December 2017Micro company accounts made up to 28 February 2017 (5 pages)
22 December 2017Micro company accounts made up to 28 February 2017 (5 pages)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
8 June 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
7 June 2017Director's details changed for Mr Paul Vincent Mcgarvey on 7 June 2017 (2 pages)
7 June 2017Secretary's details changed for Karen Williams on 7 June 2017 (1 page)
7 June 2017Director's details changed for Mr Paul Vincent Mcgarvey on 7 June 2017 (2 pages)
7 June 2017Registered office address changed from Little Goosemoor Sellers Wood Hill Branscombe Seaton Devon EX12 3BU to 376-378 Chiswick High Road London W4 5TF on 7 June 2017 (1 page)
7 June 2017Secretary's details changed for Karen Williams on 7 June 2017 (1 page)
7 June 2017Registered office address changed from Little Goosemoor Sellers Wood Hill Branscombe Seaton Devon EX12 3BU to 376-378 Chiswick High Road London W4 5TF on 7 June 2017 (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
29 April 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
12 May 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
8 May 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
2 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
2 April 2013Registered office address changed from 99 Grove Park Road London W4 3QD on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 99 Grove Park Road London W4 3QD on 2 April 2013 (1 page)
2 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
2 April 2013Registered office address changed from 99 Grove Park Road London W4 3QD on 2 April 2013 (1 page)
17 December 2012Secretary's details changed for Karen Williams on 14 December 2012 (2 pages)
17 December 2012Secretary's details changed for Karen Williams on 14 December 2012 (2 pages)
14 December 2012Director's details changed for Mr Paul Vincent Mcgarvey on 14 December 2012 (2 pages)
14 December 2012Director's details changed for Mr Paul Vincent Mcgarvey on 14 December 2012 (2 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 May 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Mr Paul Vincent Mcgarvey on 1 February 2010 (2 pages)
19 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Mr Paul Vincent Mcgarvey on 1 February 2010 (2 pages)
19 April 2010Director's details changed for Mr Paul Vincent Mcgarvey on 1 February 2010 (2 pages)
19 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
1 April 2009Return made up to 01/02/09; full list of members (3 pages)
1 April 2009Return made up to 01/02/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
26 August 2008Return made up to 01/02/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 2008Return made up to 01/02/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2008Registered office changed on 15/08/2008 from 63 riverview grove london W4 3QP (1 page)
15 August 2008Registered office changed on 15/08/2008 from 63 riverview grove london W4 3QP (1 page)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
7 March 2007Return made up to 01/02/07; full list of members (6 pages)
7 March 2007Return made up to 01/02/07; full list of members (6 pages)
21 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
21 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
27 February 2006Return made up to 01/02/06; full list of members (6 pages)
27 February 2006Return made up to 01/02/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
8 February 2005Return made up to 01/02/05; full list of members (6 pages)
8 February 2005Return made up to 01/02/05; full list of members (6 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
26 May 2004Return made up to 01/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
26 May 2004Return made up to 01/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
31 January 2003Return made up to 01/02/03; full list of members (6 pages)
31 January 2003Return made up to 01/02/03; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
2 August 2002Return made up to 01/02/02; full list of members (6 pages)
2 August 2002Return made up to 01/02/02; full list of members (6 pages)
23 July 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
23 July 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
27 April 2001Full accounts made up to 29 February 2000 (15 pages)
27 April 2001Full accounts made up to 29 February 2000 (15 pages)
25 January 2001Return made up to 01/02/00; full list of members (6 pages)
25 January 2001Return made up to 01/02/01; full list of members (6 pages)
25 January 2001Return made up to 01/02/00; full list of members (6 pages)
28 December 2000Delivery ext'd 3 mth 29/02/00 (1 page)
28 December 2000Delivery ext'd 3 mth 29/02/00 (1 page)
22 August 2000Full accounts made up to 28 February 1999 (14 pages)
22 August 2000Full accounts made up to 28 February 1999 (14 pages)
3 December 1999Return made up to 01/02/99; no change of members (4 pages)
3 December 1999Return made up to 01/02/99; no change of members (4 pages)
6 April 1999Full accounts made up to 28 February 1998 (14 pages)
6 April 1999Full accounts made up to 28 February 1998 (14 pages)
30 December 1998Delivery ext'd 3 mth 28/02/98 (2 pages)
30 December 1998Delivery ext'd 3 mth 28/02/98 (2 pages)
4 July 1998Return made up to 01/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1998Return made up to 01/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 1997Full accounts made up to 28 February 1997 (15 pages)
12 December 1997Full accounts made up to 28 February 1997 (15 pages)
21 April 1997Return made up to 01/02/97; no change of members (4 pages)
21 April 1997Return made up to 01/02/97; no change of members (4 pages)
17 July 1996Full accounts made up to 29 February 1996 (15 pages)
17 July 1996Full accounts made up to 29 February 1996 (15 pages)
12 March 1996Secretary resigned (1 page)
12 March 1996Return made up to 01/02/96; no change of members (4 pages)
12 March 1996New secretary appointed (2 pages)
12 March 1996New secretary appointed (2 pages)
12 March 1996Return made up to 01/02/96; no change of members (4 pages)
12 March 1996Secretary resigned (1 page)
10 July 1995Full accounts made up to 28 February 1995 (13 pages)
10 July 1995Full accounts made up to 28 February 1995 (13 pages)
3 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
3 July 1995Return made up to 01/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/07/95
(6 pages)
3 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
3 July 1995Return made up to 01/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/07/95
(6 pages)
5 June 1995Full accounts made up to 28 February 1994 (9 pages)
5 June 1995Full accounts made up to 28 February 1994 (9 pages)