Company NamePaint Library Limited
Company StatusDissolved
Company Number03362351
CategoryPrivate Limited Company
Incorporation Date29 April 1997(27 years ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameDavid George Oliver
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(1 day after company formation)
Appointment Duration5 years, 9 months (closed 28 January 2003)
RoleInterior Design Supplier
Correspondence Address47 Brackenbury Road
London
W6 0BG
Secretary NameSophie Rose Oliver
NationalityBritish
StatusClosed
Appointed30 April 1997(1 day after company formation)
Appointment Duration5 years, 9 months (closed 28 January 2003)
RoleCompany Director
Correspondence Address47 Brackenbury Road
London
W6 0BG
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed29 April 1997(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1997(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Location

Registered Address5 Elystan Street
London
SW3 3NT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£733
Cash£1
Current Liabilities£734

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2002Application for striking-off (1 page)
6 June 2002Return made up to 29/04/02; full list of members (6 pages)
22 August 2001Total exemption full accounts made up to 30 April 2001 (5 pages)
30 April 2001Return made up to 29/04/01; full list of members (6 pages)
12 February 2001Full accounts made up to 30 April 2000 (5 pages)
12 May 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2000Registered office changed on 11/05/00 from: 21 liverpool street london EC2M 7RD (1 page)
4 March 2000Full accounts made up to 30 April 1999 (5 pages)
8 June 1999Return made up to 29/04/99; full list of members (6 pages)
9 November 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
12 June 1998Return made up to 29/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 1997Registered office changed on 06/05/97 from: 70-74 city road london EC1Y 2BJ (1 page)
6 May 1997New secretary appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997Secretary resigned (1 page)
29 April 1997Incorporation (14 pages)