Company NameThe Paws Foundation
Company StatusDissolved
Company Number04490313
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 July 2002(21 years, 9 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameBrandon Bethel
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBahamian
StatusClosed
Appointed19 July 2002(same day as company formation)
RoleTrainee Solicitor
Country of ResidenceEngland
Correspondence Address27 Debham Court
Pine Martin Close
London
NW2 6YX
Secretary NameCitilegal Secretaries Limited (Corporation)
StatusClosed
Appointed19 July 2002(same day as company formation)
Correspondence Address1st Floor 1 St Andrew's Hill
London
EC4Y 5BY

Location

Registered Address1st Floor 1 St. Andrew's Hill
London
EC4V 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,726
Cash£2,490
Current Liabilities£764

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
25 October 2009Annual return made up to 19 July 2009 no member list (2 pages)
25 October 2009Annual return made up to 19 July 2009 no member list (2 pages)
30 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
25 June 2009Secretary's Change of Particulars / citilegal secretaries LIMITED / 24/06/2009 / HouseName/Number was: , now: 1ST; Street was: 2ND floor whitefriars house, now: floor 1 st andrew's hill; Area was: 6 carmelite street, now: ; Post Code was: EC4Y 0BS, now: EC4Y 5BY; Country was: , now: united kingdom (1 page)
25 June 2009Annual return made up to 19/07/08 (2 pages)
25 June 2009Secretary's change of particulars / citilegal secretaries LIMITED / 24/06/2009 (1 page)
25 June 2009Annual return made up to 19/07/08 (2 pages)
6 January 2009Registered office changed on 06/01/2009 from whitefriars house 2ND floor 6 carmelite street london EC4Y 0BS (1 page)
6 January 2009Registered office changed on 06/01/2009 from whitefriars house 2ND floor 6 carmelite street london EC4Y 0BS (1 page)
27 August 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 August 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 July 2007Annual return made up to 19/07/07 (2 pages)
23 July 2007Annual return made up to 19/07/07 (2 pages)
27 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
27 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 March 2007Annual return made up to 19/07/06 (2 pages)
1 March 2007Annual return made up to 19/07/06 (2 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
27 February 2006Annual return made up to 19/07/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
27 February 2006Annual return made up to 19/07/05 (3 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
27 October 2004Director's particulars changed (1 page)
27 October 2004Annual return made up to 19/07/04 (3 pages)
27 October 2004Director's particulars changed (1 page)
27 October 2004Annual return made up to 19/07/04 (3 pages)
24 August 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
24 August 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
14 November 2003Registered office changed on 14/11/03 from: 36 whitefriars street london EC4Y 8BQ (1 page)
14 November 2003Registered office changed on 14/11/03 from: 36 whitefriars street london EC4Y 8BQ (1 page)
5 September 2003Annual return made up to 19/07/03 (3 pages)
5 September 2003Annual return made up to 19/07/03 (3 pages)
28 August 2003Director's particulars changed (2 pages)
28 August 2003Director's particulars changed (2 pages)
19 July 2002Incorporation (28 pages)