Company NameDormant Woolley Pau Limited
Company StatusDissolved
Company Number03489343
CategoryPrivate Limited Company
Incorporation Date6 January 1998(26 years, 3 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)
Previous NameWoolley Pau Limited

Business Activity

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

Directors

Director NameMs Louisa Pau
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1998(same day as company formation)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address21 Tower Street
Covent Garden
London
Greater London
WC2H 9NS
Director NameDr Dean Woolley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1998(same day as company formation)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address21 Tower Street
Covent Garden
London
WC2H 9NS
Secretary NameMs Louisa Pau
NationalityBritish
StatusClosed
Appointed06 January 1998(same day as company formation)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address3rd Floor The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr Richard Paul Glasson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2007(9 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 18 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameRichard Perry
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2007(9 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 18 January 2011)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr Neil Boyde
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(11 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 18 January 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMartin Jeremy Kleyman
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address2 Mayfields Close
Wembley
Middlesex
HA9 9PP
Director NameMr Gary Edward Brine
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(9 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Springwood Place
Cobbetts Hill
Weybridge
Surrey
KT13 0UB

Location

Registered Address3rd Floor The Chambers
Chelsea Harbour
London
SW10 0XF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Financials

Year2014
Turnover£2,671,403
Gross Profit£2,261,086
Net Worth£613,949
Cash£94,322
Current Liabilities£368,741

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010Application to strike the company off the register (3 pages)
21 September 2010Application to strike the company off the register (3 pages)
1 March 2010Annual return made up to 6 January 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 105.26
(5 pages)
1 March 2010Annual return made up to 6 January 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 105.26
(5 pages)
1 March 2010Annual return made up to 6 January 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 105.26
(5 pages)
26 February 2010Secretary's details changed for Louisa Pau on 1 October 2009 (1 page)
26 February 2010Director's details changed for Mr Neil Boyde on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Mr Neil Boyde on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Richard Paul Glasson on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Mr Neil Boyde on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Richard Paul Glasson on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Dr Dean Woolley on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Richard Perry on 1 October 2009 (2 pages)
26 February 2010Secretary's details changed for Louisa Pau on 1 October 2009 (1 page)
26 February 2010Director's details changed for Louisa Pau on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Louisa Pau on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Richard Perry on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Dr Dean Woolley on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Richard Perry on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Dr Dean Woolley on 1 October 2009 (2 pages)
26 February 2010Secretary's details changed for Louisa Pau on 1 October 2009 (1 page)
26 February 2010Director's details changed for Louisa Pau on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Richard Paul Glasson on 1 October 2009 (2 pages)
15 January 2010Change of name notice (2 pages)
15 January 2010Change of name notice (2 pages)
15 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-01
(2 pages)
15 January 2010Company name changed woolley pau LIMITED\certificate issued on 15/01/10
  • RES15 ‐ Change company name resolution on 2010-01-01
(2 pages)
24 October 2009Full accounts made up to 31 December 2008 (15 pages)
24 October 2009Full accounts made up to 31 December 2008 (15 pages)
5 May 2009Director appointed mr neil boyde (2 pages)
5 May 2009Director appointed mr neil boyde (2 pages)
1 May 2009Appointment Terminated Director gary brine (1 page)
1 May 2009Appointment terminated director gary brine (1 page)
9 February 2009Return made up to 06/01/09; full list of members (4 pages)
9 February 2009Return made up to 06/01/09; full list of members (4 pages)
27 October 2008Total exemption full accounts made up to 30 October 2007 (11 pages)
27 October 2008Total exemption full accounts made up to 30 October 2007 (11 pages)
27 August 2008Accounting reference date extended from 30/10/2008 to 31/12/2008 (1 page)
27 August 2008Accounting reference date extended from 30/10/2008 to 31/12/2008 (1 page)
25 July 2008Accounting reference date shortened from 31/10/2007 to 30/10/2007 (1 page)
25 July 2008Accounting reference date shortened from 31/10/2007 to 30/10/2007 (1 page)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 February 2008Return made up to 06/01/08; full list of members (3 pages)
6 February 2008Return made up to 06/01/08; full list of members (3 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
15 November 2007Declaration of assistance for shares acquisition (10 pages)
15 November 2007New director appointed (2 pages)
15 November 2007Declaration of assistance for shares acquisition (10 pages)
15 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
15 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
9 November 2007Ad 01/10/07--------- £ si [email protected]=5 £ ic 100/105 (2 pages)
9 November 2007Ad 01/10/07--------- £ si [email protected]=5 £ ic 100/105 (2 pages)
7 November 2007Accounting reference date extended from 30/04/07 to 31/10/07 (1 page)
7 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 November 2007Registered office changed on 07/11/07 from: 36-37 maiden lane, london, WC2E 7LJ (1 page)
7 November 2007Accounting reference date extended from 30/04/07 to 31/10/07 (1 page)
7 November 2007Registered office changed on 07/11/07 from: 36-37 maiden lane, london, WC2E 7LJ (1 page)
6 November 2007Particulars of mortgage/charge (3 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
6 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
3 August 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
30 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 April 2007S-div 20/04/07 (1 page)
30 April 2007S-div 20/04/07 (1 page)
1 February 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
1 February 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
19 January 2007Return made up to 06/01/07; full list of members (2 pages)
19 January 2007Return made up to 06/01/07; full list of members (2 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
20 January 2006Return made up to 06/01/06; full list of members (2 pages)
20 January 2006Return made up to 06/01/06; full list of members (2 pages)
21 July 2005Secretary's particulars changed;director's particulars changed (1 page)
21 July 2005Secretary's particulars changed;director's particulars changed (1 page)
3 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
28 January 2005Return made up to 06/01/05; full list of members (7 pages)
28 January 2005Return made up to 06/01/05; full list of members (7 pages)
2 October 2004Particulars of mortgage/charge (9 pages)
2 October 2004Particulars of mortgage/charge (9 pages)
10 February 2004Full accounts made up to 30 April 2003 (12 pages)
10 February 2004Full accounts made up to 30 April 2003 (12 pages)
20 January 2004Return made up to 06/01/04; full list of members (7 pages)
20 January 2004Return made up to 06/01/04; full list of members (7 pages)
23 September 2003Auditor's resignation (1 page)
23 September 2003Auditor's resignation (1 page)
4 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
4 March 2003Full accounts made up to 30 April 2002 (16 pages)
4 March 2003Full accounts made up to 30 April 2002 (16 pages)
20 January 2003Return made up to 06/01/03; full list of members (7 pages)
20 January 2003Return made up to 06/01/03; full list of members (7 pages)
21 January 2002Return made up to 06/01/02; full list of members (6 pages)
21 January 2002Return made up to 06/01/02; full list of members (6 pages)
22 November 2001Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
22 November 2001Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
5 September 2001Ad 28/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 September 2001Ad 28/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 August 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
31 August 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
1 February 2001Return made up to 06/01/01; full list of members (6 pages)
1 February 2001Return made up to 06/01/01; full list of members (6 pages)
14 November 2000Full accounts made up to 31 January 2000 (10 pages)
14 November 2000Full accounts made up to 31 January 2000 (10 pages)
7 March 2000Return made up to 06/01/00; full list of members (6 pages)
7 March 2000Return made up to 06/01/00; full list of members (6 pages)
22 October 1999Full accounts made up to 31 January 1999 (9 pages)
22 October 1999Full accounts made up to 31 January 1999 (9 pages)
26 January 1999Return made up to 06/01/99; full list of members (6 pages)
26 January 1999Return made up to 06/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 1998Particulars of mortgage/charge (4 pages)
5 September 1998Particulars of mortgage/charge (4 pages)
13 January 1998Director resigned (1 page)
13 January 1998Registered office changed on 13/01/98 from: 49 daws lane, mill hill, london, NW7 4SD (1 page)
13 January 1998Registered office changed on 13/01/98 from: 49 daws lane, mill hill, london, NW7 4SD (1 page)
13 January 1998Director resigned (1 page)
6 January 1998Incorporation (17 pages)