Company NamePaul McAneary Chartered Architects And Designers Limited
Company StatusDissolved
Company Number06211326
CategoryPrivate Limited Company
Incorporation Date12 April 2007(17 years ago)
Dissolution Date27 June 2023 (10 months ago)
Previous NamePaul McAneary Architects Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Paul Joseph Charles McAneary
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2007(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address41 A Bedford Court Mansions
Bedford Avenue
London
WC1B 3AA
Secretary NameKaren Malacarne
NationalityBritish
StatusResigned
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address41a Bedford Court Mansions
Bedford Avenue
London
WC1B 3AA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.paulmcaneary.com

Location

Registered Address41a Bedford Avenue
London
WC1B 3AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Paul Joseph Charles Mcaneary
100.00%
Ordinary

Financials

Year2014
Net Worth£110,293
Cash£108,988
Current Liabilities£3,835

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

25 August 2009Delivered on: 8 September 2009
Persons entitled: The Governors of Carters Educational Foundation

Classification: Rent deposit deed
Secured details: £6,900.00 due or to become due.
Particulars: £6,900.00.
Outstanding

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
13 November 2018Application to strike the company off the register (3 pages)
18 June 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
18 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 May 2015Registered office address changed from 6 Flitcroft Street London WC2H 8DJ to 6 Flitcroft Street London WC2H 8DJ on 20 May 2015 (2 pages)
20 May 2015Registered office address changed from 6 Flitcroft Street London WC2H 8DJ to 6 Flitcroft Street London WC2H 8DJ on 20 May 2015 (2 pages)
13 May 2015Registered office address changed from 35 Coombe Road Kingston upon Thames Surrey KT2 7BA to 6 Flitcroft Street London WC2H 8DJ on 13 May 2015 (2 pages)
13 May 2015Registered office address changed from 35 Coombe Road Kingston upon Thames Surrey KT2 7BA to 6 Flitcroft Street London WC2H 8DJ on 13 May 2015 (2 pages)
8 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
19 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 May 2012Change of name notice (2 pages)
24 May 2012Change of name with request to seek comments from relevant body (2 pages)
24 May 2012Company name changed paul mcaneary architects LIMITED\certificate issued on 24/05/12
  • RES15 ‐ Change company name resolution on 2012-05-21
(2 pages)
24 May 2012Change of name with request to seek comments from relevant body (2 pages)
24 May 2012Company name changed paul mcaneary architects LIMITED\certificate issued on 24/05/12
  • RES15 ‐ Change company name resolution on 2012-05-21
(2 pages)
24 May 2012Change of name notice (2 pages)
17 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 April 2010Director's details changed for Paul Joseph Charles Mcaneary on 12 April 2010 (2 pages)
21 April 2010Director's details changed for Paul Joseph Charles Mcaneary on 12 April 2010 (2 pages)
21 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
17 March 2010Termination of appointment of Karen Malacarne as a secretary (2 pages)
17 March 2010Termination of appointment of Karen Malacarne as a secretary (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 May 2009Return made up to 12/04/09; full list of members (3 pages)
13 May 2009Return made up to 12/04/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
8 May 2008Return made up to 12/04/08; full list of members (6 pages)
8 May 2008Return made up to 12/04/08; full list of members (6 pages)
5 July 2007Ad 31/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2007Ad 31/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
21 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007New secretary appointed (2 pages)
27 April 2007New secretary appointed (2 pages)
27 April 2007Secretary resigned (1 page)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
27 April 2007Director resigned (1 page)
12 April 2007Incorporation (18 pages)
12 April 2007Incorporation (18 pages)