Company NamePaul Davison Limited
Company StatusDissolved
Company Number06282628
CategoryPrivate Limited Company
Incorporation Date18 June 2007(16 years, 10 months ago)
Dissolution Date13 June 2017 (6 years, 10 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 NamePaul Lewis Davison
Date of BirthJanuary 1979 (Born 45 years ago)
NationalitySouth African
StatusClosed
Appointed18 June 2007(same day as company formation)
RoleDraughstman
Country of ResidenceUnited Kingdom
Correspondence Address84 Quicks Road , Ground Floor Apartment South Wimb
London
SW19 1EX
Secretary NameMaurguerite Louise Davison
NationalityBritish
StatusResigned
Appointed18 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address226a Merton Road
South Wimbledon
London
SW19 1EQ

Location

Registered Address157 Merton Road
South Wimbledon
London
SW19 1EE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Paul Lewis Davison
100.00%
Ordinary

Financials

Year2014
Net Worth£1,186
Cash£10,219
Current Liabilities£10,292

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2015Compulsory strike-off action has been suspended (1 page)
13 November 2015Compulsory strike-off action has been suspended (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 3 June 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)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 September 2010Director's details changed for Paul Lewis Davison on 16 September 2010 (2 pages)
16 September 2010Director's details changed for Paul Lewis Davison on 16 September 2010 (2 pages)
4 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
4 June 2010Termination of appointment of Maurguerite Davison as a secretary (1 page)
4 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
4 June 2010Termination of appointment of Maurguerite Davison as a secretary (1 page)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 July 2009Return made up to 18/06/09; full list of members (3 pages)
23 July 2009Return made up to 18/06/09; full list of members (3 pages)
21 July 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
21 July 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
15 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
15 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
15 July 2008Return made up to 18/06/08; full list of members (3 pages)
15 July 2008Return made up to 18/06/08; full list of members (3 pages)
12 November 2007Registered office changed on 12/11/07 from: 226A merton road south wimbledon london SW19 1EQ (1 page)
12 November 2007Registered office changed on 12/11/07 from: 226A merton road south wimbledon london SW19 1EQ (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
18 June 2007Incorporation (15 pages)
18 June 2007Incorporation (15 pages)