Company NamePaint Effects Limited
Company StatusDissolved
Company Number03707629
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 3 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameGeoffrey William Travers
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1999(2 days after company formation)
Appointment Duration4 years, 6 months (closed 26 August 2003)
RoleBuilder
Correspondence Address392 Packington Square
London
N1 7UJ
Secretary NameAntony Tierney
NationalityBritish
StatusClosed
Appointed06 February 1999(2 days after company formation)
Appointment Duration4 years, 6 months (closed 26 August 2003)
RoleCompany Director
Correspondence Address48 Leslie Road
London
N2 8BN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address48 Leslie Road
London
N2 8BN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London

Financials

Year2014
Turnover£54,164
Net Worth£62
Current Liabilities£19,208

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

26 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2003First Gazette notice for compulsory strike-off (1 page)
16 November 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
27 March 2001Full accounts made up to 29 February 2000 (10 pages)
7 February 2001Return made up to 04/02/01; full list of members (6 pages)
29 August 2000Return made up to 04/02/00; full list of members (6 pages)
29 August 2000Compulsory strike-off action has been discontinued (1 page)
8 August 2000First Gazette notice for compulsory strike-off (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999Registered office changed on 12/02/99 from: 203 kilburn high road london NW6 7HY (1 page)
9 February 1999Secretary resigned (1 page)
9 February 1999Registered office changed on 09/02/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
9 February 1999Director resigned (1 page)