Company NamePa Holdings (UK) Limited
Company StatusDissolved
Company Number04341447
CategoryPrivate Limited Company
Incorporation Date17 December 2001(22 years, 4 months ago)
Dissolution Date28 April 2009 (15 years ago)
Previous NameStagearts Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameChris James Miller Hanna
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2002(2 months, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 28 April 2009)
RoleEnvironmental Consultant
Correspondence Address43 Fawkham Avenue
Newbarn
Kent
DA3 7HS
Secretary NameHudson Conway & Co (Kent) Limited (Corporation)
StatusClosed
Appointed10 January 2007(5 years after company formation)
Appointment Duration2 years, 3 months (closed 28 April 2009)
Correspondence Address32 Calderwood
Gravesend
Kent
DA12 4QH
Director NameKeith Frederick Beacham
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 15 November 2005)
RoleEnvironmental Consultant
Correspondence Address20 Westwell Court
Tenterden
Kent
TN30 6TS
Secretary NameKeith Frederick Beacham
NationalityBritish
StatusResigned
Appointed26 February 2002(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 15 November 2005)
RoleEnvironmental Consultant
Correspondence Address20 Westwell Court
Tenterden
Kent
TN30 6TS
Director NameMr Justin Carl Udall
Date of BirthJune 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed08 April 2002(3 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 30 April 2007)
RoleChairman
Country of ResidenceEngland
Correspondence Address23a Park Vista
Greenwich
London
SE10 9LZ
Secretary NameSamuel Kwame Riley Poku
NationalityBritish
StatusResigned
Appointed23 January 2006(4 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 January 2007)
RoleCompany Director
Correspondence Address117a Springbank Road
Hither Green Lewisham
London
SE13 6SS
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed21 December 2001(4 days after company formation)
Appointment Duration2 months, 1 week (resigned 26 February 2002)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas And Company Limited (Corporation)
StatusResigned
Appointed21 December 2001(4 days after company formation)
Appointment Duration2 months, 1 week (resigned 26 February 2002)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF

Location

Registered AddressThe Granary
Pinden Farm
Dartford
DA2 8EA
RegionSouth East
ConstituencyDartford
CountyKent
ParishLongfield and New Barn
WardLongfield, New Barn and Southfleet

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
20 August 2008Registered office changed on 20/08/2008 from regus house victory way admirals park dartford DA2 6QD (1 page)
18 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
3 June 2007Director resigned (1 page)
7 March 2007Secretary resigned (1 page)
19 January 2007New secretary appointed (2 pages)
19 January 2007Return made up to 17/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 19/01/07
(7 pages)
7 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
30 January 2006New secretary appointed (2 pages)
20 January 2006Return made up to 17/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 2005Secretary resigned;director resigned (1 page)
12 May 2005Accounts for a small company made up to 30 September 2004 (6 pages)
6 January 2005Return made up to 17/12/04; full list of members (8 pages)
14 October 2004Accounts for a small company made up to 30 September 2003 (6 pages)
20 January 2004Return made up to 17/12/03; full list of members
  • 363(287) ‐ Registered office changed on 20/01/04
(8 pages)
16 December 2003Accounts for a small company made up to 30 September 2002 (6 pages)
4 March 2003Return made up to 17/12/02; full list of members (7 pages)
16 May 2002Ad 10/04/02--------- £ si 32@1=32 £ ic 2/34 (2 pages)
15 May 2002New director appointed (2 pages)
14 May 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
1 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New secretary appointed (2 pages)
12 April 2002Director resigned (1 page)
12 April 2002Secretary resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New secretary appointed;new director appointed (2 pages)
10 April 2002Registered office changed on 10/04/02 from: unit 1-3 blackheath business est 78 blackheath hill london SE10 8BA (1 page)
7 January 2002Registered office changed on 07/01/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
7 January 2002Secretary resigned (1 page)
7 January 2002£ nc 1000/100 21/12/01 (1 page)
7 January 2002Resolutions
  • RES13 ‐ Cancel shares 21/12/01
(1 page)
7 January 2002Director resigned (1 page)
17 December 2001Incorporation (16 pages)