Company NamePaxter Consulting Limited
Company StatusDissolved
Company Number05670818
CategoryPrivate Limited Company
Incorporation Date10 January 2006(18 years, 3 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRahul Mital
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2006(same day as company formation)
RoleManagement Consultant Director
Correspondence Address101 Hawes Lane
West Wickham
Kent
BR4 9AA
Secretary NameJacqueline Arnold
NationalityAmerican
StatusClosed
Appointed10 January 2006(same day as company formation)
RoleT
Correspondence Address101 Hawes Lane
West Wickham
Kent
BR4 9AA
Director NameBattle Directors Ltd (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address15a High Street
Battle
East Sussex
TN33 0AE
Secretary NameBattle Secretaries Ltd (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address15a High Street
Battle
East Sussex
TN33 0AE

Location

Registered Address12 Kent House
19 Bourne Road
Bexley
Kent
DA5 1LR
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,877
Cash£19,649
Current Liabilities£6,989

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
14 October 2008First Gazette notice for voluntary strike-off (1 page)
29 August 2008Application for striking-off (1 page)
6 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
13 March 2008Return made up to 10/01/08; full list of members (3 pages)
15 June 2007Secretary's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
29 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 January 2006Director resigned (1 page)
23 January 2006Secretary resigned (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006New secretary appointed (2 pages)