Company NamePaxbrown Ventures Limited
Company StatusDissolved
Company Number04204976
CategoryPrivate Limited Company
Incorporation Date24 April 2001(23 years ago)
Dissolution Date9 August 2005 (18 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameKaren Cullum
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2003(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 09 August 2005)
RoleCompany Director
Correspondence Address28a Inkerman Road
London
NW5 3BT
Secretary NameJODY Associates Limited (Corporation)
StatusClosed
Appointed24 April 2001(same day as company formation)
Correspondence Address923 Finchley Road
London
NW11 7PE
Director NameGiles Trelawnie
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address94 Seymour Road
London
N8 0BG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address239 Edgware Road
Colindale London
NW9 6LU
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2005First Gazette notice for compulsory strike-off (1 page)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
19 October 2004Strike-off action suspended (1 page)
1 June 2003Return made up to 24/04/03; full list of members (6 pages)
19 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
19 March 2003New director appointed (2 pages)
19 March 2003Director resigned (1 page)
3 December 2002Compulsory strike-off action has been discontinued (1 page)
23 October 2001Director's particulars changed (2 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Registered office changed on 21/06/01 from: 788-790 finchley road london NW11 7TJ (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001Ad 24/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 2001New secretary appointed (2 pages)