Company NamePdaip Limited
Company StatusDissolved
Company Number04687563
CategoryPrivate Limited Company
Incorporation Date5 March 2003(21 years, 2 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Timothy John Richardson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(2 weeks after company formation)
Appointment Duration12 years (closed 17 March 2015)
RoleInternet Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
416 Wimbledon Park Road
London
SW19 6PW
Secretary NameMrs Angela Maria Silva Ferreira Da Cunha
NationalityBrazilian
StatusClosed
Appointed19 March 2003(2 weeks after company formation)
Appointment Duration12 years (closed 17 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
416 Wimbledon Park Road
London
SW19 6PW
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Telephone020 87881499
Telephone regionLondon

Location

Registered Address6 Eros House
416 Wimbledon Park Road
London
SW19 6PW
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Hill
Built Up AreaGreater London

Shareholders

100 at £1Timothy John Richardson
100.00%
Ordinary

Financials

Year2014
Net Worth£2,462
Cash£126
Current Liabilities£1,007

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
20 November 2014Application to strike the company off the register (3 pages)
20 November 2014Application to strike the company off the register (3 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
1 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
6 January 2014Registered office address changed from 26 Caxton Court Grove Street Bath BA2 6PN United Kingdom on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 26 Caxton Court Grove Street Bath BA2 6PN United Kingdom on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 26 Caxton Court Grove Street Bath BA2 6PN United Kingdom on 6 January 2014 (1 page)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
6 November 2012Registered office address changed from 6 Eros House 416 Wimbledon Park Road London SW19 6PW on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 6 Eros House 416 Wimbledon Park Road London SW19 6PW on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 6 Eros House 416 Wimbledon Park Road London SW19 6PW on 6 November 2012 (1 page)
22 September 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
22 September 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
26 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
15 July 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
15 July 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
15 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
20 August 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
20 August 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
15 April 2009Return made up to 05/03/09; full list of members (3 pages)
15 April 2009Return made up to 05/03/09; full list of members (3 pages)
10 June 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
10 June 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
15 March 2008Return made up to 05/03/08; full list of members (3 pages)
15 March 2008Return made up to 05/03/08; full list of members (3 pages)
7 March 2008Registered office changed on 07/03/2008 from flat 6 416 wimbledon park road london SW19 6PW (1 page)
7 March 2008Registered office changed on 07/03/2008 from flat 6 416 wimbledon park road london SW19 6PW (1 page)
18 June 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
18 June 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
16 March 2007Return made up to 05/03/07; full list of members (6 pages)
16 March 2007Return made up to 05/03/07; full list of members (6 pages)
12 October 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
12 October 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
17 March 2006Return made up to 05/03/06; full list of members (6 pages)
17 March 2006Return made up to 05/03/06; full list of members (6 pages)
24 August 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
24 August 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
5 April 2005Return made up to 05/03/05; full list of members (6 pages)
5 April 2005Return made up to 05/03/05; full list of members (6 pages)
25 August 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
25 August 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
21 April 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2003New director appointed (2 pages)
26 March 2003Ad 19/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2003New secretary appointed (2 pages)
26 March 2003New secretary appointed (2 pages)
26 March 2003Ad 19/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2003New director appointed (2 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Registered office changed on 19/03/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003Registered office changed on 19/03/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
5 March 2003Incorporation (12 pages)
5 March 2003Incorporation (12 pages)