Company NamePaage Limited
DirectorJulie Akorley
Company StatusActive
Company Number05642833
CategoryPrivate Limited Company
Incorporation Date2 December 2005(18 years, 5 months ago)
Previous Name05642833 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJulie Akorley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2009(3 years, 11 months after company formation)
Appointment Duration14 years, 6 months
RoleRetail
Country of ResidenceEngland
Correspondence Address315 Whitehorse Road
Croydon
Surrey
CR0 2HR
Director NameJulie Akorley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address315 Whitehorse Road
Croydon
CR0 2HR
Secretary NameLuke Golding
NationalityBritish
StatusResigned
Appointed02 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address315 Whitehorse Road
Croydon
CR0 2HR
Director NameLuke Golding
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2008(2 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 December 2014)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address315a Whitehorse Road
Croydon
Surrey
CR0 2HR
Secretary NameLance Golding
NationalityBritish
StatusResigned
Appointed06 April 2008(2 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 10 January 2022)
RoleRetail
Correspondence Address315a Whitehorse Road
Croydon
Surrey
CR0 2HR
Director NameMs Mariam Golding
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(9 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 January 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence Address315 Whitehorse Road
Croydon
CR0 2HR

Contact

Telephone020 86842676
Telephone regionLondon

Location

Registered Address315 Whitehorse Road
Croydon
CR0 2HR
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSelhurst
Built Up AreaGreater London

Financials

Year2013
Net Worth£100

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Filing History

2 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
2 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
13 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
14 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
10 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
10 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
10 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
16 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(5 pages)
16 December 2015Appointment of Ms Mariam Golding as a director on 1 March 2015 (2 pages)
16 December 2015Appointment of Ms Mariam Golding as a director on 1 March 2015 (2 pages)
16 December 2015Appointment of Ms Mariam Golding as a director on 1 March 2015 (2 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(5 pages)
16 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(5 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(5 pages)
30 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(5 pages)
30 December 2014Termination of appointment of Luke Golding as a director on 30 December 2014 (1 page)
30 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 December 2014Termination of appointment of Luke Golding as a director on 30 December 2014 (1 page)
30 April 2014Company name changed 05642833 LIMITED\certificate issued on 30/04/14
  • CONNOT ‐
(2 pages)
30 April 2014Company name changed 05642833 LIMITED\certificate issued on 30/04/14
  • CONNOT ‐
(2 pages)
30 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(5 pages)
14 October 2013Annual return made up to 2 December 2010 with a full list of shareholders (14 pages)
14 October 2013Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 October 2013Annual return made up to 2 December 2011 with a full list of shareholders (14 pages)
14 October 2013Annual return made up to 2 December 2011 with a full list of shareholders (14 pages)
14 October 2013Accounts for a dormant company made up to 31 March 2011 (3 pages)
14 October 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
14 October 2013Appointment of Julie Akorley as a director (3 pages)
14 October 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
14 October 2013Annual return made up to 2 December 2009 with a full list of shareholders (14 pages)
14 October 2013Annual return made up to 2 December 2012 with a full list of shareholders (14 pages)
14 October 2013Administrative restoration application (4 pages)
14 October 2013Administrative restoration application (4 pages)
14 October 2013Annual return made up to 2 December 2009 with a full list of shareholders (14 pages)
14 October 2013Accounts for a dormant company made up to 31 March 2011 (3 pages)
14 October 2013Annual return made up to 2 December 2010 with a full list of shareholders (14 pages)
14 October 2013Annual return made up to 2 December 2010 with a full list of shareholders (14 pages)
14 October 2013Annual return made up to 2 December 2012 with a full list of shareholders (14 pages)
14 October 2013Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 October 2013Annual return made up to 2 December 2012 with a full list of shareholders (14 pages)
14 October 2013Annual return made up to 2 December 2011 with a full list of shareholders (14 pages)
14 October 2013Appointment of Julie Akorley as a director (3 pages)
14 October 2013Annual return made up to 2 December 2009 with a full list of shareholders (14 pages)
10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 November 2009Director's details changed for Luke Golding on 31 October 2009 (2 pages)
20 November 2009Director's details changed for Luke Golding on 31 October 2009 (2 pages)
17 November 2009Annual return made up to 2 December 2008 with a full list of shareholders (3 pages)
17 November 2009Annual return made up to 2 December 2008 with a full list of shareholders (3 pages)
17 November 2009Annual return made up to 2 December 2008 with a full list of shareholders (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 September 2008Director appointed luke golding (2 pages)
12 September 2008Appointment terminated director julie akorley (1 page)
12 September 2008Appointment terminated secretary luke golding (1 page)
12 September 2008Appointment terminated director julie akorley (1 page)
12 September 2008Director appointed luke golding (2 pages)
12 September 2008Appointment terminated secretary luke golding (1 page)
12 September 2008Secretary appointed lance golding (2 pages)
12 September 2008Secretary appointed lance golding (2 pages)
30 April 2008Return made up to 02/12/07; full list of members (3 pages)
30 April 2008Return made up to 02/12/07; full list of members (3 pages)
29 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
29 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
5 January 2007Return made up to 02/12/06; full list of members (6 pages)
5 January 2007Return made up to 02/12/06; full list of members (6 pages)
13 December 2006Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page)
13 December 2006Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page)
2 December 2005Incorporation (13 pages)
2 December 2005Incorporation (13 pages)