Company NameThe Pavement Limited
Company StatusDissolved
Company Number06055628
CategoryPrivate Limited Company
Incorporation Date17 January 2007(17 years, 3 months ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn Quested
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2009(2 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 25 February 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address65-66 Dean Street
London
W1D 4PL
Director NameMr Christopher John Quested
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2013(6 years, 3 months after company formation)
Appointment Duration10 months (closed 25 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65-66 Dean Street
London
W1D 4PL
Secretary NameMCS Formations Limited (Corporation)
StatusClosed
Appointed20 January 2010(3 years after company formation)
Appointment Duration4 years, 1 month (closed 25 February 2014)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Director NameMr Andrew Brian Evans
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brocket View
Acaster Malbis
York
YO23 2PY
Director NameKristen Mary O'Sullivan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Oldfield Road
London
N16 0RR
Director NameLloyd Simon Shaer
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address153 Goldstone Crescent
Hove
East Sussex
BN3 6BB
Secretary NameKristen Mary O'Sullivan
NationalityBritish
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Oldfield Road
London
N16 0RR

Location

Registered Address235 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
4 November 2013Application to strike the company off the register (3 pages)
4 November 2013Application to strike the company off the register (3 pages)
4 June 2013Termination of appointment of Andrew Brian Evans as a director on 24 April 2013 (1 page)
4 June 2013Termination of appointment of Andrew Evans as a director (1 page)
4 June 2013Appointment of Mr Christopher John Quested as a director (2 pages)
4 June 2013Appointment of Mr Christopher John Quested as a director on 25 April 2013 (2 pages)
25 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
25 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
17 January 2013Director's details changed for Andrew Brian Evans on 16 January 2013 (2 pages)
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 3
(5 pages)
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 3
(5 pages)
17 January 2013Director's details changed for Andrew Brian Evans on 16 January 2013 (2 pages)
28 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
15 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
9 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
9 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
31 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
23 July 2010Director's details changed for Andrew Brian Evans on 23 July 2010 (2 pages)
23 July 2010Director's details changed for Andrew Brian Evans on 23 July 2010 (2 pages)
28 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
25 January 2010Appointment of Mcs Formations Limited as a secretary (2 pages)
25 January 2010Appointment of Mcs Formations Limited as a secretary (2 pages)
19 January 2010Director's details changed for John Quested on 1 October 2009 (2 pages)
19 January 2010Director's details changed for John Quested on 1 October 2009 (2 pages)
19 January 2010Director's details changed for John Quested on 1 October 2009 (2 pages)
18 January 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
18 January 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
22 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
12 December 2009Registered office address changed from 3rd Floor North Dukes Court, 32 Duke Street St James's London SW1Y 6DF United Kingdom on 12 December 2009 (2 pages)
12 December 2009Registered office address changed from 3Rd Floor North Dukes Court, 32 Duke Street St James's London SW1Y 6DF United Kingdom on 12 December 2009 (2 pages)
4 December 2009Registered office address changed from 10 Dover Street London W1S 4LQ on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 10 Dover Street London W1S 4LQ on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 10 Dover Street London W1S 4LQ on 4 December 2009 (1 page)
14 November 2009Termination of appointment of Kristen O'sullivan as a secretary (3 pages)
14 November 2009Termination of appointment of Lloyd Shaer as a director (2 pages)
14 November 2009Appointment of John Quested as a director (3 pages)
14 November 2009Termination of appointment of Kristen O'sullivan as a secretary (3 pages)
14 November 2009Appointment of John Quested as a director (3 pages)
14 November 2009Termination of appointment of Kristen O'sullivan as a director (2 pages)
14 November 2009Termination of appointment of Lloyd Shaer as a director (2 pages)
14 November 2009Termination of appointment of Kristen O'sullivan as a director (2 pages)
23 September 2009Return made up to 17/01/09; full list of members (4 pages)
23 September 2009Return made up to 17/01/09; full list of members (4 pages)
3 April 2009Compulsory strike-off action has been discontinued (1 page)
3 April 2009Compulsory strike-off action has been discontinued (1 page)
2 April 2009Return made up to 17/01/08; full list of members (4 pages)
2 April 2009Return made up to 17/01/08; full list of members (4 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
11 December 2008Accounts made up to 31 January 2008 (7 pages)
11 December 2008Accounts for a dormant company made up to 31 January 2008 (7 pages)
17 January 2007Incorporation (13 pages)
17 January 2007Incorporation (13 pages)