Company NamePaolo Marchetti Interiors Limited
Company StatusDissolved
Company Number05905396
CategoryPrivate Limited Company
Incorporation Date14 August 2006(17 years, 7 months ago)
Dissolution Date6 December 2019 (4 years, 3 months ago)
Previous NameMr.Doors Home Decor Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Pavel Anfalov
Date of BirthJuly 1965 (Born 58 years ago)
NationalityRussian
StatusClosed
Appointed24 April 2008(1 year, 8 months after company formation)
Appointment Duration11 years, 7 months (closed 06 December 2019)
RoleManaging Director
Country of ResidenceRussia
Correspondence AddressHouse 2 Building 3 Apartment 204
Usacheva Street
Moscow
119048
Director NamePierre Marie Julien Antoine
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address33 Crabtree Close
Beaconsfield
Buckinghamshire
HP9 1UQ
Director NameMaxim Valetsky
Date of BirthMay 1962 (Born 61 years ago)
NationalityRussian
StatusResigned
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFourwinds
Old Guildford Road, Frimley Green
Camberley
Surrey
GU16 6PG
Secretary NameMrs Shirley Ann Antoine
NationalityBritish
StatusResigned
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address33 Crabtree Close
Beaconsfield
Buckinghamshire
HP9 1UQ
Director NameLeonid Kolyada
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityRussian
StatusResigned
Appointed24 April 2008(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 November 2009)
RoleCommercial Director
Correspondence Address10-26 Ul.Lon Ginovskaya
111020
Moscow
Russia
Director NameSergey Shikhov
Date of BirthJune 1975 (Born 48 years ago)
NationalityRussian
StatusResigned
Appointed24 April 2008(1 year, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 March 2016)
RoleFinancial Director
Country of ResidenceRussia
Correspondence AddressHouse No. 5/4 Apartment 754
Kantemirovskaya Street
Moscow
115304
Secretary NameMaxim Valetsky
NationalityRussian
StatusResigned
Appointed24 April 2008(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2009)
RoleCompany Director
Correspondence AddressFourwinds
Old Guildford Road, Frimley Green
Camberley
Surrey
GU16 6PG

Contact

Websitewww.paolomarchetti.com/
Telephone020 75808786
Telephone regionLondon

Location

Registered AddressC/O Guardian Business Recovery 72 Temple Chambers
Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2012
Net Worth£62,547
Cash£33,270
Current Liabilities£1,273,141

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

15 September 2011Delivered on: 30 September 2011
Persons entitled: The Royal Bank of Scotland PLC (As Trustee but Not Otherwise of Schroder Exempt Property Unit Trust)

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies from time to time standing to the credit of the deposit account see image for full details.
Outstanding
1 April 2011Delivered on: 6 April 2011
Persons entitled: Pdpf Gp Limited and Rega Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £120,000.00 and the amount from time to time standing to the credit of the separate interest bearing deposit account.
Outstanding
29 September 2010Delivered on: 2 October 2010
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £167,437.50.
Outstanding
29 September 2010Delivered on: 2 October 2010
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £114,000.00.
Outstanding

Filing History

6 December 2019Final Gazette dissolved following liquidation (1 page)
6 September 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
17 May 2019Liquidators' statement of receipts and payments to 29 March 2019 (11 pages)
5 June 2018Liquidators' statement of receipts and payments to 29 March 2018 (11 pages)
17 May 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
17 May 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
16 May 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
16 May 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
19 April 2017Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to C/O Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 19 April 2017 (2 pages)
19 April 2017Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to C/O Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 19 April 2017 (2 pages)
10 April 2017Appointment of a voluntary liquidator (1 page)
10 April 2017Appointment of a voluntary liquidator (1 page)
10 April 2017Statement of affairs with form 4.19 (11 pages)
10 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-30
(1 page)
10 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-30
(1 page)
10 April 2017Statement of affairs with form 4.19 (11 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
22 March 2016Termination of appointment of Sergey Shikhov as a director on 21 March 2016 (1 page)
22 March 2016Termination of appointment of Sergey Shikhov as a director on 21 March 2016 (1 page)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 500,100
(4 pages)
24 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 500,100
(4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 August 2014Director's details changed for Sergey Shikhov on 13 August 2014 (2 pages)
29 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 500,100
(4 pages)
29 August 2014Director's details changed for Mr Pavel Anfalov on 13 August 2014 (2 pages)
29 August 2014Director's details changed for Sergey Shikhov on 13 August 2014 (2 pages)
29 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 500,100
(4 pages)
29 August 2014Director's details changed for Mr Pavel Anfalov on 13 August 2014 (2 pages)
11 December 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 500,100
(3 pages)
11 December 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 500,100
(3 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2013Annual return made up to 14 August 2013 with a full list of shareholders (4 pages)
26 September 2013Annual return made up to 14 August 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
24 September 2012Director's details changed for Pavel Anfalov on 13 August 2012 (3 pages)
24 September 2012Director's details changed for Pavel Anfalov on 13 August 2012 (3 pages)
24 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 March 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
16 March 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
2 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 September 2010Director's details changed for Sergey Shikhov on 13 August 2010 (2 pages)
20 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Sergey Shikhov on 13 August 2010 (2 pages)
20 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Pavel Anfalov on 13 August 2010 (2 pages)
20 September 2010Director's details changed for Pavel Anfalov on 13 August 2010 (2 pages)
18 August 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 August 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 August 2010Director's details changed for Pavel Anfalov on 14 July 2010 (3 pages)
2 August 2010Director's details changed for Pavel Anfalov on 14 July 2010 (3 pages)
9 December 2009Termination of appointment of Maxim Valetsky as a director (1 page)
9 December 2009Termination of appointment of Maxim Valetsky as a secretary (1 page)
9 December 2009Termination of appointment of Maxim Valetsky as a director (1 page)
9 December 2009Termination of appointment of Maxim Valetsky as a secretary (1 page)
9 December 2009Termination of appointment of Leonid Kolyada as a director (2 pages)
9 December 2009Termination of appointment of Leonid Kolyada as a director (2 pages)
20 September 2009Registered office changed on 20/09/2009 from 55 station road beaconsfield buckinghamshire HP9 1QL (1 page)
20 September 2009Registered office changed on 20/09/2009 from 55 station road beaconsfield buckinghamshire HP9 1QL (1 page)
26 August 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 August 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 August 2009Return made up to 14/08/09; full list of members (4 pages)
18 August 2009Return made up to 14/08/09; full list of members (4 pages)
2 November 2008Memorandum and Articles of Association (15 pages)
2 November 2008Memorandum and Articles of Association (15 pages)
29 October 2008Company name changed mr.doors home decor LIMITED\certificate issued on 30/10/08 (4 pages)
29 October 2008Company name changed mr.doors home decor LIMITED\certificate issued on 30/10/08 (4 pages)
22 October 2008Return made up to 14/08/08; full list of members (4 pages)
22 October 2008Return made up to 14/08/08; full list of members (4 pages)
23 June 2008Director appointed sergey shikhov (2 pages)
23 June 2008Director appointed sergey shikhov (2 pages)
19 June 2008Director appointed leonid kolyada (2 pages)
19 June 2008Director appointed pavel anafalov (2 pages)
19 June 2008Director appointed pavel anafalov (2 pages)
19 June 2008Secretary appointed maxim valetsky (2 pages)
19 June 2008Director appointed leonid kolyada (2 pages)
19 June 2008Secretary appointed maxim valetsky (2 pages)
30 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
21 May 2008Appointment terminated director pierre antoine (1 page)
21 May 2008Appointment terminated secretary shirley antoine (1 page)
21 May 2008Appointment terminated director pierre antoine (1 page)
21 May 2008Appointment terminated secretary shirley antoine (1 page)
28 August 2007Return made up to 14/08/07; full list of members (3 pages)
28 August 2007Return made up to 14/08/07; full list of members (3 pages)
14 August 2006Incorporation (19 pages)
14 August 2006Incorporation (19 pages)