Company NamePaul Stevens Tree Surgery Limited
Company StatusDissolved
Company Number06352718
CategoryPrivate Limited Company
Incorporation Date28 August 2007(16 years, 8 months ago)
Dissolution Date29 March 2016 (8 years ago)
Previous NamesRADA Limited and M & N Design And Build Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Paul Stevens
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(4 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 29 March 2016)
RoleTree Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address5 New Broadway
Hampton Hill
Hampton
Middlesex
TW12 1JG
Director NameFerid Dervis
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAlbanian
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleFashion Design Executive
Correspondence Address30 Blantyre Tower
Worlds End Estate
London
SW10 0EH
Secretary NameFeriha Rada
NationalityBritish
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address30 Blantyre Tower
Worlds End Estate
London
SW10 0EH
Director NameMr Robert Nagy
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityHungarian
StatusResigned
Appointed24 October 2007(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2011)
RoleIT Consultant
Country of ResidenceHungary
Correspondence Address26 Kikelet U.
Vacduka
2167
Director NameMr Sandor Szell
Date of BirthApril 1960 (Born 64 years ago)
NationalityHungarian
StatusResigned
Appointed24 October 2007(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 28 August 2010)
RoleTeacher
Country of ResidenceHungary
Correspondence Address63 Nagycsillag U.
Mako
6900
Secretary NameMr Nicholas John Hornsey
NationalityBritish
StatusResigned
Appointed24 October 2007(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 28 August 2010)
RoleCompany Director
Correspondence AddressEremuse
8 The Avenue
Hampton
Middlesex
TW12 3RS
Director NameMr Nebojsa Dobrijevic
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(4 years, 2 months after company formation)
Appointment Duration1 day (resigned 01 November 2011)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address5 New Broadway
Hampton Hill
Hampton
Middlesex
TW12 1JG
Director NameDirectors 1st Limited (Corporation)
StatusResigned
Appointed23 October 2007(1 month, 3 weeks after company formation)
Appointment Duration1 day (resigned 24 October 2007)
Correspondence Address159 Church Road
Teddington
Middlesex
TW11 8QH
Secretary NameSecretaries 1st Limited (Corporation)
StatusResigned
Appointed23 October 2007(1 month, 3 weeks after company formation)
Appointment Duration1 day (resigned 24 October 2007)
Correspondence Address159 Church Road
Teddington
Middlesex
TW11 8QH
Director NameDirectors 1st Ltd (Corporation)
StatusResigned
Appointed30 September 2011(4 years, 1 month after company formation)
Appointment Duration1 month (resigned 31 October 2011)
Correspondence Address159 Church Road
Teddington
Middlesex
TW11 8QH

Location

Registered Address5 New Broadway
Hampton Hill
Hampton
Middlesex
TW12 1JG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Shareholders

2 at £1Paul Stevens
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,167
Current Liabilities£1,167

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
27 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
25 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(3 pages)
25 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
15 August 2012Appointment of Mr Paul Stevens as a director (2 pages)
15 August 2012Appointment of Mr Paul Stevens as a director (2 pages)
15 August 2012Registered office address changed from C/O Accord Accountants - D Cosic 5 New Broadway Hampton Hill Hampton Middlesex TW12 1JG United Kingdom on 15 August 2012 (1 page)
15 August 2012Termination of appointment of Nebojsa Dobrijevic as a director (1 page)
15 August 2012Termination of appointment of Nebojsa Dobrijevic as a director (1 page)
15 August 2012Company name changed m & n design and build LIMITED\certificate issued on 15/08/12
  • RES15 ‐ Change company name resolution on 2012-08-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 August 2012Company name changed m & n design and build LIMITED\certificate issued on 15/08/12
  • RES15 ‐ Change company name resolution on 2012-08-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
15 August 2012Registered office address changed from C/O Accord Accountants - D Cosic 5 New Broadway Hampton Hill Hampton Middlesex TW12 1JG United Kingdom on 15 August 2012 (1 page)
14 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
14 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
22 November 2011Change of name notice (2 pages)
22 November 2011Company name changed rada LIMITED\certificate issued on 22/11/11
  • RES15 ‐ Change company name resolution on 2011-11-04
(2 pages)
22 November 2011Change of name notice (2 pages)
22 November 2011Company name changed rada LIMITED\certificate issued on 22/11/11
  • RES15 ‐ Change company name resolution on 2011-11-04
(2 pages)
5 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
5 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
4 November 2011Appointment of Mr Nebojsa Dobrijevic as a director (2 pages)
4 November 2011Registered office address changed from 159 Church Road Teddington Middlesex TW11 8QH England on 4 November 2011 (1 page)
4 November 2011Appointment of Mr Nebojsa Dobrijevic as a director (2 pages)
4 November 2011Termination of appointment of Directors 1St Ltd as a director (1 page)
4 November 2011Registered office address changed from 159 Church Road Teddington Middlesex TW11 8QH England on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 159 Church Road Teddington Middlesex TW11 8QH England on 4 November 2011 (1 page)
4 November 2011Termination of appointment of Directors 1St Ltd as a director (1 page)
24 October 2011Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
21 October 2011Termination of appointment of Robert Nagy as a director (1 page)
21 October 2011Termination of appointment of Robert Nagy as a director (1 page)
21 October 2011Appointment of Directors 1St Ltd as a director (2 pages)
21 October 2011Appointment of Directors 1St Ltd as a director (2 pages)
23 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
23 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
5 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Mr Robert Nagy on 28 August 2010 (2 pages)
4 October 2010Director's details changed for Mr Sandor Szell on 28 August 2010 (2 pages)
4 October 2010Registered office address changed from 8 the Avenue Hampton Middlesex TW12 3RS United Kingdom on 4 October 2010 (1 page)
4 October 2010Termination of appointment of Nicholas Hornsey as a secretary (1 page)
4 October 2010Director's details changed for Mr Sandor Szell on 28 August 2010 (2 pages)
4 October 2010Termination of appointment of Nicholas Hornsey as a secretary (1 page)
4 October 2010Termination of appointment of Sandor Szell as a director (1 page)
4 October 2010Registered office address changed from 8 the Avenue Hampton Middlesex TW12 3RS United Kingdom on 4 October 2010 (1 page)
4 October 2010Termination of appointment of Sandor Szell as a director (1 page)
4 October 2010Director's details changed for Mr Robert Nagy on 28 August 2010 (2 pages)
4 October 2010Registered office address changed from 8 the Avenue Hampton Middlesex TW12 3RS United Kingdom on 4 October 2010 (1 page)
24 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
24 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
2 September 2009Secretary's change of particulars / nicholas hornsey / 02/09/2009 (1 page)
2 September 2009Return made up to 28/08/09; full list of members (4 pages)
2 September 2009Secretary's change of particulars / nicholas hornsey / 02/09/2009 (1 page)
2 September 2009Return made up to 28/08/09; full list of members (4 pages)
23 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
23 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
10 September 2008Return made up to 28/08/08; full list of members (4 pages)
10 September 2008Return made up to 28/08/08; full list of members (4 pages)
15 March 2008Appointment terminated director directors 1ST LIMITED (1 page)
15 March 2008Appointment terminated director directors 1ST LIMITED (1 page)
14 March 2008Registered office changed on 14/03/2008 from 159 church road teddington middlesex TW11 8QH (1 page)
14 March 2008Director appointed mr robert nagy (1 page)
14 March 2008Director appointed mr sandor szell (1 page)
14 March 2008Registered office changed on 14/03/2008 from 159 church road teddington middlesex TW11 8QH (1 page)
14 March 2008Appointment terminated secretary secretaries 1ST LIMITED (1 page)
14 March 2008Director appointed mr robert nagy (1 page)
14 March 2008Appointment terminated secretary secretaries 1ST LIMITED (1 page)
14 March 2008Director appointed mr sandor szell (1 page)
14 March 2008Secretary appointed mr nicholas john hornsey (1 page)
14 March 2008Secretary appointed mr nicholas john hornsey (1 page)
23 October 2007Registered office changed on 23/10/07 from: 30 blantyre tower worlds end estate london SW10 0EH (1 page)
23 October 2007Registered office changed on 23/10/07 from: 30 blantyre tower worlds end estate london SW10 0EH (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007New secretary appointed (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007New director appointed (1 page)
23 October 2007Director resigned (1 page)
23 October 2007New director appointed (1 page)
23 October 2007New secretary appointed (1 page)
23 October 2007Director resigned (1 page)
28 August 2007Incorporation (14 pages)
28 August 2007Incorporation (14 pages)