Company NamePast And Present Decorative Services Limited
Company StatusDissolved
Company Number03754702
CategoryPrivate Limited Company
Incorporation Date20 April 1999(25 years ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Stanley Richardson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1999(same day as company formation)
RoleDecorative Consutltant
Country of ResidenceUnited Kingdom
Correspondence Address215 Percy Road
Twickenham
Middlesex
TW2 6JL
Secretary NameJoyce Betty Richardson
NationalityBritish
StatusClosed
Appointed20 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address411 Chertsey Road
Twickenham
TW2 6LS
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed20 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address20a The Mall
Ealing
London
W5 2PJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Peter Stanley Richardson
100.00%
Ordinary

Financials

Year2014
Net Worth-£216,101
Current Liabilities£48,011

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

7 October 2005Delivered on: 13 October 2005
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 211 lower mortlake road richmond surrey all the uncalled capital for the time being and all intellectual property rights and all other freehold and leasehold property now or in the future in which the company may have or acquire any legal or beneficial interest. Any legal or beneficial interests in all or any securities. Stock in trade and plant. Book debts.
Outstanding

Filing History

10 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
10 June 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
1 March 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
1 May 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
21 June 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
21 June 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
21 June 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
6 February 2017Registered office address changed from 12a the Mall Ealing London W5 2PJ to 20a the Mall Ealing London W5 2PJ on 6 February 2017 (1 page)
6 February 2017Registered office address changed from 12a the Mall Ealing London W5 2PJ to 20a the Mall Ealing London W5 2PJ on 6 February 2017 (1 page)
27 July 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(6 pages)
27 July 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(6 pages)
9 April 2016Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 April 2016Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 April 2016Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 April 2016Annual return made up to 20 April 2012 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1
(14 pages)
9 April 2016Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1
(16 pages)
9 April 2016Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1
(14 pages)
9 April 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 April 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 April 2016Total exemption small company accounts made up to 30 April 2013 (5 pages)
9 April 2016Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 April 2016Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1
(14 pages)
9 April 2016Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 April 2016Administrative restoration application (3 pages)
9 April 2016Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 April 2016Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 April 2016Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1
(16 pages)
9 April 2016Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1
(14 pages)
9 April 2016Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1
(14 pages)
9 April 2016Total exemption small company accounts made up to 30 April 2013 (5 pages)
9 April 2016Registered office address changed from Victoria House 28-32 Desborough Street High Wycombe Buckinghamshire HP11 2NF to 12a the Mall Ealing London W5 2PJ on 9 April 2016 (2 pages)
9 April 2016Annual return made up to 20 April 2012 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1
(14 pages)
9 April 2016Administrative restoration application (3 pages)
9 April 2016Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 April 2016Registered office address changed from Victoria House 28-32 Desborough Street High Wycombe Buckinghamshire HP11 2NF to 12a the Mall Ealing London W5 2PJ on 9 April 2016 (2 pages)
30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
3 May 2011Annual return made up to 20 April 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 1
(4 pages)
3 May 2011Annual return made up to 20 April 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 1
(4 pages)
25 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
24 May 2010Registered office address changed from , Albion House, 113 Station Road, Hampton, Middlesex, TW12 2AL on 24 May 2010 (1 page)
24 May 2010Register inspection address has been changed from C/O St Johnsmith & Co Ltd Victoria House 28-32 Desborough Street High Wycombe Buckinghamshire HP11 2NF England (1 page)
24 May 2010Register inspection address has been changed from C/O St Johnsmith & Co Ltd Victoria House 28-32 Desborough Street High Wycombe Buckinghamshire HP11 2NF England (1 page)
24 May 2010Registered office address changed from , Albion House, 113 Station Road, Hampton, Middlesex, TW12 2AL on 24 May 2010 (1 page)
24 May 2010Registered office address changed from Albion House 113 Station Road Hampton Middlesex TW12 2AL on 24 May 2010 (1 page)
24 May 2010Register(s) moved to registered office address (1 page)
24 May 2010Register(s) moved to registered office address (1 page)
28 April 2010Register inspection address has been changed (1 page)
28 April 2010Register(s) moved to registered inspection location (1 page)
28 April 2010Director's details changed for Peter Stanley Richardson on 18 April 2010 (2 pages)
28 April 2010Register inspection address has been changed (1 page)
28 April 2010Register(s) moved to registered inspection location (1 page)
28 April 2010Director's details changed for Peter Stanley Richardson on 18 April 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 April 2009Return made up to 20/04/09; full list of members (3 pages)
23 April 2009Return made up to 20/04/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 April 2008Return made up to 20/04/08; full list of members (3 pages)
23 April 2008Return made up to 20/04/08; full list of members (3 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
6 June 2007Return made up to 20/04/07; full list of members (2 pages)
6 June 2007Return made up to 20/04/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
26 June 2006Return made up to 20/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 2006Return made up to 20/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
13 October 2005Particulars of mortgage/charge (3 pages)
13 October 2005Particulars of mortgage/charge (3 pages)
26 April 2005Return made up to 20/04/05; full list of members (6 pages)
26 April 2005Return made up to 20/04/05; full list of members (6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
25 June 2004Return made up to 20/04/04; full list of members
  • 363(287) ‐ Registered office changed on 25/06/04
(6 pages)
25 June 2004Return made up to 20/04/04; full list of members
  • 363(287) ‐ Registered office changed on 25/06/04
(6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
13 May 2003Return made up to 20/04/03; full list of members (6 pages)
13 May 2003Return made up to 20/04/03; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
13 May 2002Return made up to 20/04/02; full list of members (6 pages)
13 May 2002Return made up to 20/04/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
21 May 2001Return made up to 20/04/01; full list of members (6 pages)
21 May 2001Return made up to 20/04/01; full list of members (6 pages)
9 April 2001Accounts for a small company made up to 30 April 2000 (5 pages)
9 April 2001Accounts for a small company made up to 30 April 2000 (5 pages)
9 April 2001Registered office changed on 09/04/01 from: enterprise house 5 briar road twickenham middlesex TW2 6RB (1 page)
9 April 2001Registered office changed on 09/04/01 from: enterprise house 5 briar road, twickenham, middlesex TW2 6RB (1 page)
25 May 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 1999Secretary resigned (1 page)
26 April 1999Registered office changed on 26/04/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
26 April 1999Secretary resigned (1 page)
26 April 1999Director resigned (1 page)
26 April 1999New secretary appointed (2 pages)
26 April 1999Director resigned (1 page)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New secretary appointed (2 pages)
26 April 1999Registered office changed on 26/04/99 from: 61 fairview avenue, gillingham, kent ME8 0QP (1 page)
20 April 1999Incorporation (18 pages)
20 April 1999Incorporation (18 pages)