Pump Lane
Hayes
Greater London
UB3 3NT
Director Name | James Christopher Kelly |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 June 2004) |
Role | Business Manager |
Correspondence Address | 55 Hanover Steps London W2 2YG |
Director Name | Mr Desmond O'Connor |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(2 months, 1 week after company formation) |
Appointment Duration | 19 years, 7 months (resigned 20 April 2021) |
Role | Entertainer |
Country of Residence | England |
Correspondence Address | C/O Js Gulati & Co, 4 Peter James Business Centre Pump Lane Hayes Greater London UB3 3NT |
Secretary Name | James Christopher Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 June 2004) |
Role | Business Manager |
Correspondence Address | 55 Hanover Steps London W2 2YG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2004(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 September 2006) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Secretary Name | Enterprise Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2006(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 July 2012) |
Correspondence Address | 11 Raven Wharf Lafone Street London SE1 2LR |
Registered Address | C/O Js Gulati & Co, 4 Peter James Business Centre Pump Lane Hayes Greater London UB3 3NT |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Townfield |
Built Up Area | Greater London |
1000 at £1 | Desmond Bernard O'connor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,089 |
Cash | £9 |
Current Liabilities | £622 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
18 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2021 | Application to strike the company off the register (3 pages) |
8 July 2021 | Confirmation statement made on 5 July 2021 with updates (4 pages) |
21 April 2021 | Cessation of Desmond Bernard Oconnor as a person with significant control on 21 April 2021 (1 page) |
21 April 2021 | Termination of appointment of Desmond O'connor as a director on 20 April 2021 (1 page) |
21 April 2021 | Notification of Adam Harrison Campbell O'connor as a person with significant control on 21 April 2021 (2 pages) |
20 April 2021 | Appointment of Mr Adam Harrison Campbel O'connor as a director on 20 April 2021 (2 pages) |
20 April 2021 | Director's details changed for Mr Adam Harrison Campbel O'connor on 20 April 2021 (2 pages) |
6 April 2021 | Micro company accounts made up to 31 July 2020 (2 pages) |
24 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
18 April 2020 | Registered office address changed from C/O Gbp Associates Llp 6th Floor Aviation House 125 Kingsway London WC2B 6NH England to C/O Js Gulati & Co, 4 Peter James Business Centre Pump Lane Hayes Greater London UB3 3NT on 18 April 2020 (1 page) |
24 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
6 December 2018 | Registered office address changed from C/O Gbp Associates Llp 48 Charlotte Street London W1T 2NS England to C/O Gbp Associates Llp 6th Floor Aviation House 125 Kingsway London WC2B 6NH on 6 December 2018 (1 page) |
17 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
23 May 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
20 July 2017 | Registered office address changed from 17 Linford Forum Rockingham Drive Linford Wood Milton Keynes MK14 6LY to C/O Gbp Associates Llp 48 Charlotte Street London W1T 2NS on 20 July 2017 (1 page) |
20 July 2017 | Registered office address changed from 17 Linford Forum Rockingham Drive Linford Wood Milton Keynes MK14 6LY to C/O Gbp Associates Llp 48 Charlotte Street London W1T 2NS on 20 July 2017 (1 page) |
12 July 2017 | Confirmation statement made on 5 July 2017 with updates (5 pages) |
12 July 2017 | Confirmation statement made on 5 July 2017 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
2 September 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
17 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
14 August 2015 | Registered office address changed from C/O Gbp Associates Llp Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP to 17 Linford Forum Rockingham Drive Linford Wood Milton Keynes MK14 6LY on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from C/O Gbp Associates Llp 17 Linford Forum Linford Wood Milton Keynes Buckinghamshire MK14 6LY United Kingdom to 17 Linford Forum Rockingham Drive Linford Wood Milton Keynes MK14 6LY on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from C/O Gbp Associates Llp Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP to 17 Linford Forum Rockingham Drive Linford Wood Milton Keynes MK14 6LY on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from C/O Gbp Associates Llp 17 Linford Forum Linford Wood Milton Keynes Buckinghamshire MK14 6LY United Kingdom to 17 Linford Forum Rockingham Drive Linford Wood Milton Keynes MK14 6LY on 14 August 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
7 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
31 July 2014 | Registered office address changed from , 48 Charlotte Street, London, W1T 2NS, United Kingdom to C/O Gbp Associates Llp Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP on 31 July 2014 (1 page) |
31 July 2014 | Registered office address changed from , 48 Charlotte Street, London, W1T 2NS, United Kingdom to C/O Gbp Associates Llp Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP on 31 July 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
26 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
2 August 2012 | Termination of appointment of Enterprise Administration Limited as a secretary (1 page) |
2 August 2012 | Termination of appointment of Enterprise Administration Limited as a secretary (1 page) |
2 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
3 May 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
20 February 2012 | Registered office address changed from , 11 Raven Wharf Apartments, Lafone Street, London, SE1 2LR on 20 February 2012 (1 page) |
20 February 2012 | Registered office address changed from , 11 Raven Wharf Apartments, Lafone Street, London, SE1 2LR on 20 February 2012 (1 page) |
29 September 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
15 April 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
10 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (14 pages) |
10 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (14 pages) |
10 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (14 pages) |
1 July 2010 | Director's details changed for Mr Desmond Bernard O'connor on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Mr Desmond Bernard O'connor on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Mr Desmond Bernard O'connor on 1 October 2009 (2 pages) |
28 April 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
28 April 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
27 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
15 December 2008 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
15 December 2008 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
16 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
16 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
13 May 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
13 May 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
31 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
25 June 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
25 June 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
11 December 2006 | Return made up to 05/07/06; full list of members (2 pages) |
11 December 2006 | Return made up to 05/07/06; full list of members (2 pages) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | New secretary appointed (2 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: 132 court lane, london, SE21 7EB (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: 132 court lane london SE21 7EB (1 page) |
11 July 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
11 July 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
15 August 2005 | Return made up to 05/07/05; full list of members (2 pages) |
15 August 2005 | Return made up to 05/07/05; full list of members (2 pages) |
9 April 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
9 April 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
11 October 2004 | Return made up to 05/07/04; full list of members (5 pages) |
11 October 2004 | Return made up to 05/07/04; full list of members (5 pages) |
30 September 2004 | Director's particulars changed (1 page) |
30 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Secretary resigned;director resigned (1 page) |
7 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | Secretary resigned;director resigned (1 page) |
7 September 2004 | New secretary appointed (2 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: 24 cross road, witham, essex CM8 2NA (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: 24 cross road witham essex CM8 2NA (1 page) |
16 August 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
16 August 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
31 October 2003 | Return made up to 05/07/03; full list of members (5 pages) |
31 October 2003 | Return made up to 05/07/03; full list of members (5 pages) |
21 June 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
21 June 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
9 September 2002 | Return made up to 05/07/02; full list of members (7 pages) |
9 September 2002 | Return made up to 05/07/02; full list of members (7 pages) |
15 November 2001 | Ad 08/11/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 November 2001 | Ad 08/11/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 November 2001 | Memorandum and Articles of Association (9 pages) |
14 November 2001 | Memorandum and Articles of Association (9 pages) |
8 November 2001 | New secretary appointed;new director appointed (2 pages) |
8 November 2001 | Company name changed paintbond LIMITED\certificate issued on 08/11/01 (2 pages) |
8 November 2001 | Company name changed paintbond LIMITED\certificate issued on 08/11/01 (2 pages) |
8 November 2001 | Registered office changed on 08/11/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New secretary appointed;new director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Registered office changed on 08/11/01 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | Secretary resigned (1 page) |
5 July 2001 | Incorporation (13 pages) |
5 July 2001 | Incorporation (13 pages) |