Company NamePa Facilities Management Limited
Company StatusDissolved
Company Number05007217
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 3 months ago)
Dissolution Date10 July 2012 (11 years, 9 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 NameMr Phillip Allan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurntwood House 106 Burntwood Lane
Caterham
Surrey
CR3 6TA
Secretary NameJacqueline Celia Jennings
NationalityBritish
StatusClosed
Appointed06 January 2004(same day as company formation)
RoleBook Keeper
Correspondence AddressPark View
Mead Road
Edenbridge
Kent
TN8 5DD
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address624 Limpsfield Road
Warlingham
Surrey
CR6 9DS
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWarlingham
WardWarlingham East and Chelsham and Farleigh
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
14 March 2012Application to strike the company off the register (3 pages)
14 March 2012Application to strike the company off the register (3 pages)
28 September 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
28 September 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 100
(4 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 100
(4 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 100
(4 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
30 March 2010Director's details changed for Philip Allan on 31 December 2009 (2 pages)
30 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Philip Allan on 31 December 2009 (2 pages)
30 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
1 December 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
8 January 2009Return made up to 06/01/09; full list of members (3 pages)
8 January 2009Director's change of particulars / philip allan / 28/08/2008 (1 page)
8 January 2009Return made up to 06/01/09; full list of members (3 pages)
8 January 2009Director's Change of Particulars / philip allan / 28/08/2008 / HouseName/Number was: , now: burntwood house; Street was: 6 cedar park, now: 106 burntwood lane; Post Code was: CR3 5DZ, now: CR3 6TA (1 page)
17 June 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
17 June 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
26 February 2008Registered office changed on 26/02/2008 from classic house 365A limpsfield road warlingham surrey CR6 9HA (1 page)
26 February 2008Registered office changed on 26/02/2008 from classic house 365A limpsfield road warlingham surrey CR6 9HA (1 page)
7 January 2008Return made up to 06/01/08; full list of members (2 pages)
7 January 2008Return made up to 06/01/08; full list of members (2 pages)
28 July 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
28 July 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
3 February 2007Return made up to 06/01/07; full list of members (6 pages)
3 February 2007Return made up to 06/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
9 August 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
8 June 2006Registered office changed on 08/06/06 from: 105 eldon road caterham CR3 5JU (1 page)
8 June 2006Registered office changed on 08/06/06 from: 105 eldon road caterham CR3 5JU (1 page)
11 January 2006Return made up to 06/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 2006Return made up to 06/01/06; full list of members (6 pages)
26 October 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
26 October 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
8 February 2005Return made up to 06/01/05; full list of members (6 pages)
8 February 2005Return made up to 06/01/05; full list of members (6 pages)
18 January 2004New director appointed (2 pages)
18 January 2004New director appointed (2 pages)
18 January 2004New secretary appointed (2 pages)
18 January 2004New secretary appointed (2 pages)
6 January 2004Secretary resigned (1 page)
6 January 2004Secretary resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Incorporation (16 pages)
6 January 2004Incorporation (16 pages)