London
EC4A 2BB
Secretary Name | Hannah Wilby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2011(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 18 December 2012) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Stuart Skinner |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Wordsworth Place London NW5 4HG |
Director Name | Andrew Gordon Thomson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Connaught Avenue East Sheen London SW14 7RH |
Secretary Name | Andrew Gordon Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Connaught Avenue East Sheen London SW14 7RH |
Director Name | Gregory Mark Wood |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Whiteheads Grove London SW3 3HA |
Director Name | Mr Andrew Jonathan Smith |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 January 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fleet Place House 2 Fleet Place London EC4M 7RF |
Secretary Name | Patricia Standaloft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 July 2009) |
Role | Chartered Secretary |
Correspondence Address | 7 Capstan Way London SE16 5HG |
Director Name | Mr Edward John Jervis |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mr Andrew John Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fleet Place House 2 Fleet Place London EC4M 7RF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Paternoster LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2012 | Application to strike the company off the register (3 pages) |
22 August 2012 | Application to strike the company off the register (3 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
7 March 2012 | Termination of appointment of Edward Jervis as a director (2 pages) |
7 March 2012 | Termination of appointment of Edward John Jervis as a director on 24 February 2012 (2 pages) |
10 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders Statement of capital on 2012-02-10
|
10 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders Statement of capital on 2012-02-10
|
30 January 2012 | Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF on 30 January 2012 (2 pages) |
30 January 2012 | Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF on 30 January 2012 (2 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
8 March 2011 | Termination of appointment of Andrew Patterson as a secretary (2 pages) |
8 March 2011 | Termination of appointment of Andrew Patterson as a secretary (2 pages) |
7 March 2011 | Appointment of Hannah Wilby as a secretary (3 pages) |
7 March 2011 | Appointment of Hannah Wilby as a secretary (3 pages) |
27 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Appointment of Antigone Loudiadis as a director (3 pages) |
27 January 2011 | Appointment of Antigone Loudiadis as a director (3 pages) |
21 January 2011 | Termination of appointment of Andrew Smith as a director (2 pages) |
21 January 2011 | Termination of appointment of Andrew Smith as a director (2 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
27 July 2010 | Director's details changed for Mr Andrew Jonathan Smith on 27 July 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Mr Andrew John Patterson on 27 July 2010 (1 page) |
27 July 2010 | Secretary's details changed for Mr Andrew John Patterson on 27 July 2010 (1 page) |
27 July 2010 | Director's details changed for Mr Andrew Jonathan Smith on 27 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Edward John Jervis on 27 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Edward John Jervis on 27 July 2010 (2 pages) |
13 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Termination of appointment of Gregory Wood as a director (1 page) |
4 November 2009 | Termination of appointment of Gregory Wood as a director (1 page) |
8 August 2009 | Accounts made up to 31 December 2008 (6 pages) |
8 August 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
3 August 2009 | Director appointed edward john jervis (2 pages) |
3 August 2009 | Secretary appointed andrew john patterson (2 pages) |
3 August 2009 | Appointment Terminated Secretary patricia standaloft (1 page) |
3 August 2009 | Secretary appointed andrew john patterson (2 pages) |
3 August 2009 | Director appointed edward john jervis (2 pages) |
3 August 2009 | Appointment terminated secretary patricia standaloft (1 page) |
13 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
13 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
5 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
5 August 2008 | Accounts made up to 31 December 2007 (7 pages) |
11 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Secretary's particulars changed (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
11 January 2008 | Secretary's particulars changed (1 page) |
3 November 2007 | Accounts made up to 31 December 2006 (7 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
19 January 2007 | Return made up to 21/12/06; full list of members (7 pages) |
19 January 2007 | Return made up to 21/12/06; full list of members (7 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: cheapside house 138 cheapside london EC2V 6LH (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: cheapside house 138 cheapside london EC2V 6LH (1 page) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | Secretary resigned (1 page) |
31 July 2006 | Director's particulars changed (1 page) |
31 July 2006 | Director's particulars changed (1 page) |
1 March 2006 | New director appointed (4 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | New director appointed (4 pages) |
11 January 2006 | New secretary appointed;new director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New secretary appointed;new director appointed (2 pages) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
21 December 2005 | Incorporation (17 pages) |
21 December 2005 | Incorporation (17 pages) |