Company NamePatmore Slade International Limited
Company StatusDissolved
Company Number04632316
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)
Dissolution Date7 September 2010 (13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnjala Patmore
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School
Bainton Road
Hethe
Oxfordshire
OX27 8HA
Director NamePeter Ronald Slade
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 York Road
Cheam
Surrey
SM2 6HJ
Secretary NamePeter Ronald Slade
NationalityBritish
StatusClosed
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 York Road
Cheam
Surrey
SM2 6HJ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered AddressUnit 2 Puma Trade Park
145 Morden Road
Mitcham
Surrey
CR4 4DG
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardRavensbury
Built Up AreaGreater London

Shareholders

50 at 1Anjala Patmore
25.00%
Ordinary
50 at 1Iain Hodgson
25.00%
Ordinary
50 at 1Ms Annette Slade
25.00%
Ordinary
50 at 1Peter Slade
25.00%
Ordinary

Financials

Year2014
Net Worth-£151
Cash£587
Current Liabilities£758

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
11 May 2010Application to strike the company off the register (3 pages)
11 May 2010Application to strike the company off the register (3 pages)
8 February 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-02-08
  • GBP 200
(6 pages)
8 February 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-02-08
  • GBP 200
(6 pages)
8 February 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-02-08
  • GBP 200
(6 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
26 January 2009Return made up to 09/01/09; full list of members (4 pages)
26 January 2009Return made up to 09/01/09; full list of members (4 pages)
20 January 2009Registered office changed on 20/01/2009 from unit 2 puma trade park 145 morden road mitcham surrey CR4 4DB (1 page)
20 January 2009Registered office changed on 20/01/2009 from unit 2 puma trade park 145 morden road mitcham surrey CR4 4DB (1 page)
21 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
30 January 2008Location of register of members (1 page)
30 January 2008Registered office changed on 30/01/08 from: the avenue wharf business centre wharf lane bourne end buckinghamshire SL8 5RU (1 page)
30 January 2008Location of debenture register (1 page)
30 January 2008Return made up to 09/01/08; full list of members (3 pages)
30 January 2008Return made up to 09/01/08; full list of members (3 pages)
30 January 2008Registered office changed on 30/01/08 from: the avenue wharf business centre wharf lane bourne end buckinghamshire SL8 5RU (1 page)
30 January 2008Location of register of members (1 page)
30 January 2008Location of debenture register (1 page)
7 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
7 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
30 January 2007Return made up to 09/01/07; full list of members (3 pages)
30 January 2007Return made up to 09/01/07; full list of members (3 pages)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
14 August 2006Return made up to 09/01/06; full list of members (8 pages)
14 August 2006Return made up to 09/01/06; full list of members (8 pages)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
31 May 2005Accounting reference date extended from 31/01/05 to 28/02/05 (1 page)
31 May 2005Accounting reference date extended from 31/01/05 to 28/02/05 (1 page)
25 January 2005Return made up to 09/01/05; full list of members (8 pages)
25 January 2005Return made up to 09/01/05; full list of members (8 pages)
8 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
8 November 2004Accounts made up to 31 January 2004 (1 page)
18 February 2004Return made up to 09/01/04; full list of members (7 pages)
18 February 2004Return made up to 09/01/04; full list of members (7 pages)
7 December 2003Memorandum and Articles of Association (11 pages)
7 December 2003Memorandum and Articles of Association (11 pages)
4 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2003Nc inc already adjusted 09/01/03 (1 page)
22 January 2003Nc inc already adjusted 09/01/03 (1 page)
22 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2003Director resigned (1 page)
21 January 2003Registered office changed on 21/01/03 from: 280 grays inn road london WC1X 8EB (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003Registered office changed on 21/01/03 from: 280 grays inn road london WC1X 8EB (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003New secretary appointed;new director appointed (2 pages)
21 January 2003New secretary appointed;new director appointed (2 pages)
9 January 2003Incorporation (16 pages)