Company NamePavemind Limited
Company StatusDissolved
Company Number06027297
CategoryPrivate Limited Company
Incorporation Date13 December 2006(17 years, 4 months ago)
Dissolution Date26 June 2018 (5 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Andreea Ecaterina Mocanu
Date of BirthNovember 1978 (Born 45 years ago)
NationalityRomanian
StatusClosed
Appointed30 April 2013(6 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 26 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Shrubberies
George Lane
London
E18 1BG
Director NameWoodford Directors Limited (Corporation)
StatusClosed
Appointed01 October 2017(10 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (closed 26 June 2018)
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Director NameMrs Miriam Elizabeth Patricia Lewis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMr Jay Spencer Smith
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(4 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 February 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameMiss Laura Jones
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(5 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 September 2012)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameMr Christopher Maurice Polan
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(5 years, 9 months after company formation)
Appointment Duration7 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Shrubberies
George Lane
London
E18 1BG
Director NameBuckingham Directors Limited (Corporation)
StatusResigned
Appointed13 December 2006(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2006(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameKingsley Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2011(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2013)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD

Location

Registered Address3 The Shrubberies
George Lane
London
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth-£39,048
Cash£11,474
Current Liabilities£19,584

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

26 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2018Voluntary strike-off action has been suspended (1 page)
10 April 2018First Gazette notice for voluntary strike-off (1 page)
3 April 2018Application to strike the company off the register (1 page)
30 January 2018Micro company accounts made up to 31 December 2017 (7 pages)
9 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
12 October 2017Appointment of Woodford Directors Limited as a director on 1 October 2017 (2 pages)
12 October 2017Appointment of Woodford Directors Limited as a director on 1 October 2017 (2 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
21 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10,000
(3 pages)
14 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10,000
(3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,000
(3 pages)
26 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,000
(3 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 10,000
(3 pages)
20 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 10,000
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 June 2013Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom on 5 June 2013 (1 page)
5 June 2013Termination of appointment of Kingsley Secretaries Limited as a secretary (1 page)
5 June 2013Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom on 5 June 2013 (1 page)
5 June 2013Termination of appointment of Christopher Polan as a director (1 page)
5 June 2013Appointment of Mrs. Andreea Ecaterina Mocanu as a director (2 pages)
5 June 2013Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom on 5 June 2013 (1 page)
5 June 2013Termination of appointment of Christopher Polan as a director (1 page)
5 June 2013Appointment of Mrs. Andreea Ecaterina Mocanu as a director (2 pages)
5 June 2013Termination of appointment of Kingsley Secretaries Limited as a secretary (1 page)
3 January 2013Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages)
3 January 2013Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 3 January 2013 (1 page)
3 January 2013Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 3 January 2013 (1 page)
3 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
3 January 2013Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages)
3 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
3 January 2013Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 3 January 2013 (1 page)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
26 September 2012Appointment of Mr. Christopher Polan as a director (2 pages)
26 September 2012Termination of appointment of Laura Jones as a director (1 page)
26 September 2012Appointment of Mr. Christopher Polan as a director (2 pages)
26 September 2012Termination of appointment of Laura Jones as a director (1 page)
5 March 2012Appointment of Miss. Laura Jones as a director (2 pages)
5 March 2012Termination of appointment of Jay Smith as a director (1 page)
5 March 2012Appointment of Miss. Laura Jones as a director (2 pages)
5 March 2012Termination of appointment of Jay Smith as a director (1 page)
11 January 2012Registered office address changed from New Maxdov House, 130 Bury New Road, Prestwich Manchester M25 0AA on 11 January 2012 (1 page)
11 January 2012Termination of appointment of Buckingham Directors Limited as a director (1 page)
11 January 2012Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
11 January 2012Termination of appointment of Buckingham Directors Limited as a director (1 page)
11 January 2012Appointment of Kingsley Secretaries Limited as a secretary (2 pages)
11 January 2012Appointment of Kingsley Secretaries Limited as a secretary (2 pages)
11 January 2012Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
11 January 2012Termination of appointment of Miriam Lewis as a director (1 page)
11 January 2012Appointment of Mr. Jay Spencer Smith as a director (2 pages)
11 January 2012Appointment of Mr. Jay Spencer Smith as a director (2 pages)
11 January 2012Registered office address changed from New Maxdov House, 130 Bury New Road, Prestwich Manchester M25 0AA on 11 January 2012 (1 page)
11 January 2012Termination of appointment of Miriam Lewis as a director (1 page)
8 January 2012Particulars of variation of rights attached to shares (3 pages)
8 January 2012Particulars of variation of rights attached to shares (3 pages)
28 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
6 December 2009Particulars of variation of rights attached to shares (2 pages)
6 December 2009Particulars of variation of rights attached to shares (2 pages)
10 November 2009Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 December 2008Return made up to 13/12/08; full list of members (3 pages)
16 December 2008Return made up to 13/12/08; full list of members (3 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
4 September 2008Director appointed miriam elizabeth patricia lewis (1 page)
4 September 2008Director appointed miriam elizabeth patricia lewis (1 page)
10 April 2008Accounting reference date extended from 30/06/2007 to 31/12/2007 (1 page)
10 April 2008Accounting reference date extended from 30/06/2007 to 31/12/2007 (1 page)
17 December 2007Return made up to 13/12/07; full list of members (2 pages)
17 December 2007Return made up to 13/12/07; full list of members (2 pages)
25 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 January 2007£ nc 100/10000 16/01/07 (2 pages)
18 January 2007Ad 16/01/07-16/01/07 £ si [email protected]=9900 £ ic 100/10000 (1 page)
18 January 2007Ad 16/01/07-16/01/07 £ si [email protected]=9900 £ ic 100/10000 (1 page)
18 January 2007£ nc 100/10000 16/01/07 (2 pages)
17 January 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
17 January 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
13 December 2006Incorporation (10 pages)
13 December 2006Incorporation (10 pages)