Company NamePaw Executive Development Ltd
Company StatusDissolved
Company Number04984507
CategoryPrivate Limited Company
Incorporation Date3 December 2003(20 years, 4 months ago)
Dissolution Date4 May 2010 (13 years, 11 months ago)
Previous NamePolitics At Work Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Colin Charles Gautrey
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Tudor Close
Churchdown
Gloucester
GL3 1AW
Wales
Director NameMr Michael Dominic Phipps
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2003(same day as company formation)
RoleManagement Development Consult
Country of ResidenceEngland
Correspondence Address76 Malvern Way
Croxley Green
Rickmansworth
Hertfordshire
WD3 3QD
Secretary NameMr Colin Charles Gautrey
NationalityBritish
StatusClosed
Appointed03 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Tudor Close
Churchdown
Gloucester
GL3 1AW
Wales

Location

Registered Address85-87 Bayham Street
Camden Town
London
NW1 0AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£51,429
Net Worth£1,000
Cash£163
Current Liabilities£3,925

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
11 January 2010Annual return made up to 27 December 2009 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 1,000
(14 pages)
11 January 2010Annual return made up to 27 December 2009 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 1,000
(14 pages)
7 January 2010Application to strike the company off the register (3 pages)
7 January 2010Application to strike the company off the register (3 pages)
16 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
16 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
31 January 2009Return made up to 29/12/08; full list of members (5 pages)
31 January 2009Return made up to 29/12/08; full list of members (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 December 2007Return made up to 03/12/07; full list of members (2 pages)
27 December 2007Return made up to 03/12/07; full list of members (2 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 January 2007Return made up to 03/12/06; full list of members (7 pages)
8 January 2007Return made up to 03/12/06; full list of members (7 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 February 2006Memorandum and Articles of Association (16 pages)
28 February 2006Memorandum and Articles of Association (16 pages)
17 February 2006Company name changed politics at work LTD\certificate issued on 17/02/06 (2 pages)
17 February 2006Company name changed politics at work LTD\certificate issued on 17/02/06 (2 pages)
5 January 2006Return made up to 03/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 January 2006Return made up to 03/12/05; full list of members (7 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 January 2005Return made up to 03/12/04; full list of members (7 pages)
7 January 2005Return made up to 03/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2004Registered office changed on 26/02/04 from: 11 anne hathaway drive churchdown gloucester gloucestershire GL3 2PX (1 page)
26 February 2004Registered office changed on 26/02/04 from: 11 anne hathaway drive churchdown gloucester gloucestershire GL3 2PX (1 page)
3 December 2003Incorporation (38 pages)
3 December 2003Incorporation (38 pages)