Dunfermline
Fife
KY12 8BH
Scotland
Director Name | Ms Suzie Paton |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2010) |
Role | Payroll Bureau |
Country of Residence | England |
Correspondence Address | 6 Hills Lane Northwood Middlesex HA6 2QL |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Johnston Smillie Ca (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | 22 Craigmount Avenue Corstorphine Midlothian EH12 8HQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
75 at 1 | Adrian Paul Coppola 75.00% Ordinary |
---|---|
5 at 1 | Phil Macari 5.00% Ordinary |
10 at 1 | Frank Lucas 10.00% Ordinary |
10 at 1 | Ms Suzie Paton 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£130,098 |
Cash | £270 |
Current Liabilities | £100,143 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 August 2012 | Final Gazette dissolved following liquidation (1 page) |
17 May 2012 | Notice of move from Administration to Dissolution (7 pages) |
17 May 2012 | Notice of move from Administration to Dissolution on 11 May 2012 (7 pages) |
13 December 2010 | Statement of administrator's proposal (11 pages) |
13 December 2010 | Statement of administrator's proposal (11 pages) |
19 October 2010 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX on 19 October 2010 (2 pages) |
19 October 2010 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX on 19 October 2010 (2 pages) |
13 October 2010 | Appointment of an administrator (3 pages) |
13 October 2010 | Appointment of an administrator (3 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
22 June 2010 | Director's details changed for Suzie Paton on 31 December 2009 (2 pages) |
22 June 2010 | Termination of appointment of Suzie Paton as a director (1 page) |
22 June 2010 | Termination of appointment of Johnston Smillie Ca as a secretary (1 page) |
22 June 2010 | Capitals not rolled up (2 pages) |
22 June 2010 | Termination of appointment of Johnston Smillie Ca as a secretary (1 page) |
22 June 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-06-22
|
22 June 2010 | Capitals not rolled up (2 pages) |
22 June 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-06-22
|
22 June 2010 | Director's details changed for Suzie Paton on 31 December 2009 (2 pages) |
22 June 2010 | Termination of appointment of Suzie Paton as a director (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
3 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
3 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
2 March 2009 | Director's Change of Particulars / suzie paton / 30/01/2009 / HouseName/Number was: 8, now: (2F2) 4; Street was: dugald stewart avenue, now: stoneycroft road; Post Town was: boness, now: south queensferry; Post Code was: EH51 9EW, now: EH30 9HX; Country was: , now: united kingdom (1 page) |
2 March 2009 | Director's change of particulars / suzie paton / 30/01/2009 (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 41 chalton street london NW1 1JD (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 41 chalton street london NW1 1JD (1 page) |
4 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
22 May 2008 | Director appointed suzie paton (2 pages) |
22 May 2008 | Director appointed suzie paton (2 pages) |
1 April 2008 | Return made up to 31/01/08; full list of members (3 pages) |
1 April 2008 | Return made up to 31/01/08; full list of members (3 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: 1ST floor chalton street london NW1 1JD (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: 1ST floor chalton street london NW1 1JD (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: eurolife house 16 st john street london EC1M 4NT (1 page) |
14 May 2007 | Return made up to 31/01/07; full list of members (2 pages) |
14 May 2007 | Return made up to 31/01/07; full list of members (2 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: eurolife house 16 st john street london EC1M 4NT (1 page) |
8 July 2006 | Particulars of mortgage/charge (3 pages) |
8 July 2006 | Particulars of mortgage/charge (3 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Secretary resigned (1 page) |
14 February 2006 | Company name changed payroll (scotland) LTD.\certificate issued on 14/02/06 (2 pages) |
14 February 2006 | Company name changed payroll (scotland) LTD.\certificate issued on 14/02/06 (2 pages) |
31 January 2006 | Incorporation (15 pages) |
31 January 2006 | Incorporation (15 pages) |