Bedford Avenue
London
WC1B 3AA
Secretary Name | Karen Malacarne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 41a Bedford Court Mansions Bedford Avenue London WC1B 3AA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.paulmcaneary.com |
---|
Registered Address | 41a Bedford Avenue London WC1B 3AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Paul Joseph Charles Mcaneary 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £110,293 |
Cash | £108,988 |
Current Liabilities | £3,835 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 August 2009 | Delivered 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 |
---|
5 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
20 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2018 | Application to strike the company off the register (3 pages) |
18 June 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 May 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 May 2012 | Change of name notice (2 pages) |
24 May 2012 | Change of name with request to seek comments from relevant body (2 pages) |
24 May 2012 | Company name changed paul mcaneary architects LIMITED\certificate issued on 24/05/12
|
24 May 2012 | Change of name with request to seek comments from relevant body (2 pages) |
24 May 2012 | Company name changed paul mcaneary architects LIMITED\certificate issued on 24/05/12
|
24 May 2012 | Change of name notice (2 pages) |
17 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 April 2010 | Director's details changed for Paul Joseph Charles Mcaneary on 12 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Paul Joseph Charles Mcaneary on 12 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Termination of appointment of Karen Malacarne as a secretary (2 pages) |
17 March 2010 | Termination of appointment of Karen Malacarne as a secretary (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 May 2009 | Return made up to 12/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 12/04/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
8 May 2008 | Return made up to 12/04/08; full list of members (6 pages) |
8 May 2008 | Return made up to 12/04/08; full list of members (6 pages) |
5 July 2007 | Ad 31/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 July 2007 | Ad 31/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 June 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
21 June 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | New secretary appointed (2 pages) |
27 April 2007 | New secretary appointed (2 pages) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | Director resigned (1 page) |
12 April 2007 | Incorporation (18 pages) |
12 April 2007 | Incorporation (18 pages) |