Aston
Stevenage
Hertfordshire
SG2 7EN
Director Name | Mr Anthony Gerard Watson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2008(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 07 April 2014) |
Role | Editor In Chief |
Country of Residence | England |
Correspondence Address | 2 Quarterbrass Farm Road Horsham West Sussex RH12 5EY |
Secretary Name | Steven John Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2010(6 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 07 April 2014) |
Role | Company Director |
Correspondence Address | Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Mr Clive Paul Marshall |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2011(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 07 April 2014) |
Role | Chief Executive, Pa Group |
Country of Residence | England |
Correspondence Address | Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Mrs Christine Goodyear |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Hatchford Manor Grafton House Bentley Farnham Surrey GU10 5HY |
Director Name | Denise Elaine Herrington |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 8 Springfield Crescent Horsham West Sussex RH12 2PP |
Director Name | Mr Nicholas John Teunon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 11 January 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ridge House 11 Groveside, Bookham Leatherhead Surrey KT23 4LD |
Secretary Name | Nicholas John Teunon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 February 2006) |
Role | Accountant |
Correspondence Address | 29 Monro Drive Guildford Surrey GU2 9PS |
Secretary Name | Ms Mary Louise Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 July 2010) |
Role | Company Director |
Correspondence Address | 66a Parkhill Road Belsize Park London NW3 2YT |
Director Name | Mr David Ian Campbell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 October 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 85 The Village Haxby York North Yorkshire YO32 2JE |
Director Name | Mr Daniel Metcalfe |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(6 years after company formation) |
Appointment Duration | 9 months (resigned 29 April 2010) |
Role | Managing Director |
Country of Residence | Malaysia |
Correspondence Address | 11 Jalan Tr9/1 Tropicana Golf & Country Club Petaling Jaya 47410 |
Secretary Name | Barlow Robbins Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | 55 Quarry Street Guildford Surrey GU1 3UE |
Registered Address | Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
1 at £1 | Pa Sport International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2014 | Final Gazette dissolved following liquidation (1 page) |
7 April 2014 | Final Gazette dissolved following liquidation (1 page) |
7 January 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
7 January 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
7 June 2013 | Satisfaction of charge 2 in full (4 pages) |
7 June 2013 | Satisfaction of charge 1 in full (4 pages) |
7 June 2013 | Satisfaction of charge 2 in full (4 pages) |
7 June 2013 | Satisfaction of charge 1 in full (4 pages) |
15 May 2013 | Declaration of solvency (3 pages) |
15 May 2013 | Resolutions
|
15 May 2013 | Resolutions
|
15 May 2013 | Declaration of solvency (3 pages) |
15 May 2013 | Appointment of a voluntary liquidator (1 page) |
15 May 2013 | Appointment of a voluntary liquidator (1 page) |
23 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders Statement of capital on 2012-07-23
|
23 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders Statement of capital on 2012-07-23
|
11 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
25 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Appointment of Mr Clive Paul Marshall as a director (2 pages) |
1 March 2011 | Appointment of Mr Clive Paul Marshall as a director (2 pages) |
11 October 2010 | Termination of appointment of David Campbell as a director (1 page) |
11 October 2010 | Termination of appointment of David Campbell as a director (1 page) |
28 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
27 September 2010 | Termination of appointment of Daniel Metcalfe as a director (2 pages) |
27 September 2010 | Termination of appointment of Daniel Metcalfe as a director (2 pages) |
4 August 2010 | Director's details changed for Mr Daniel Metcalfe on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Mr Daniel Metcalfe on 1 October 2009 (2 pages) |
4 August 2010 | Register(s) moved to registered inspection location (1 page) |
4 August 2010 | Register inspection address has been changed (1 page) |
4 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Register(s) moved to registered inspection location (1 page) |
4 August 2010 | Director's details changed for Mr Daniel Metcalfe on 1 October 2009 (2 pages) |
4 August 2010 | Register inspection address has been changed (1 page) |
22 July 2010 | Termination of appointment of Mary Cole as a secretary (2 pages) |
22 July 2010 | Appointment of Steven John Brown as a secretary (3 pages) |
22 July 2010 | Appointment of Steven John Brown as a secretary (3 pages) |
22 July 2010 | Termination of appointment of Mary Cole as a secretary (2 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 August 2009 | Director appointed mr daniel metcalfe (1 page) |
4 August 2009 | Director appointed mr daniel metcalfe (1 page) |
3 August 2009 | Secretary's change of particulars / mary cole / 01/10/2008 (1 page) |
3 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
3 August 2009 | Secretary's Change of Particulars / mary cole / 01/10/2008 / HouseName/Number was: , now: 66A; Street was: 98 sumatra road, now: parkhill road; Area was: west hampstead, now: belsize park; Post Code was: NW6 1PP, now: NW3 2YT; Country was: , now: united kingdom (1 page) |
3 November 2008 | Memorandum and Articles of Association (4 pages) |
3 November 2008 | Resolutions
|
3 November 2008 | Memorandum and Articles of Association (4 pages) |
3 November 2008 | Resolutions
|
30 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 September 2008 | Return made up to 18/07/08; full list of members (4 pages) |
10 September 2008 | Return made up to 18/07/08; full list of members (4 pages) |
4 September 2008 | Director appointed david ian campbell (1 page) |
4 September 2008 | Director appointed david ian campbell (1 page) |
4 September 2008 | Director appointed anthony gerard watson (1 page) |
4 September 2008 | Director appointed anthony gerard watson (1 page) |
6 August 2008 | Resolutions
|
6 August 2008 | Resolutions
|
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
1 November 2007 | Accounts made up to 31 December 2006 (3 pages) |
23 July 2007 | Location of register of members (1 page) |
23 July 2007 | Location of register of members (1 page) |
23 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
27 September 2006 | Accounts made up to 31 December 2005 (3 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
11 August 2006 | Return made up to 18/07/06; full list of members (7 pages) |
11 August 2006 | Return made up to 18/07/06; full list of members
|
4 July 2006 | Company name changed pa asia LIMITED\certificate issued on 04/07/06 (2 pages) |
4 July 2006 | Company name changed pa asia LIMITED\certificate issued on 04/07/06 (2 pages) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | New secretary appointed (2 pages) |
4 August 2005 | Return made up to 18/07/05; full list of members
|
4 August 2005 | Return made up to 18/07/05; full list of members (7 pages) |
18 June 2005 | Accounts made up to 31 December 2004 (3 pages) |
18 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
6 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
6 August 2004 | Return made up to 18/07/04; full list of members
|
26 January 2004 | Resolutions
|
26 January 2004 | Resolutions
|
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
13 January 2004 | New director appointed (3 pages) |
13 January 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
13 January 2004 | New director appointed (3 pages) |
13 January 2004 | Registered office changed on 13/01/04 from: 55 quarry street guildford surrey GU1 3UE (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | Location of register of members (1 page) |
13 January 2004 | Location of register of members (1 page) |
13 January 2004 | Location of register of directors' interests (1 page) |
13 January 2004 | Location of register of directors' interests (1 page) |
13 January 2004 | New secretary appointed;new director appointed (3 pages) |
13 January 2004 | Registered office changed on 13/01/04 from: 55 quarry street guildford surrey GU1 3UE (1 page) |
13 January 2004 | New secretary appointed;new director appointed (3 pages) |
13 January 2004 | Director resigned (1 page) |
22 December 2003 | Company name changed 240 quarry street LIMITED\certificate issued on 22/12/03 (2 pages) |
22 December 2003 | Company name changed 240 quarry street LIMITED\certificate issued on 22/12/03 (2 pages) |
18 July 2003 | Incorporation (11 pages) |
18 July 2003 | Incorporation (11 pages) |