Company NamePayges Publishing Limited
Company StatusDissolved
Company Number06462967
CategoryPrivate Limited Company
Incorporation Date3 January 2008(16 years, 4 months ago)
Dissolution Date6 July 2010 (13 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameGretta Browne
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address5 Sherbrook House
174 Ballards Lane
London
N3 2NT
Director NamePaul Gerard Browne
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2008(same day as company formation)
RoleSolicitor
Correspondence Address5 Sherbrook House
174 Ballards Lane
London
N3 2NT
Secretary NamePaul Gerard Browne
NationalityBritish
StatusClosed
Appointed03 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address5 Sherbrook House
174 Ballards Lane
London
N3 2NT
Director NameEllena Browne
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address5 Sherbrook House
174 Ballards Lane
London
N3 2NT
Director NameSean-Paul Browne
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address5 Sherbrook House
174 Ballards Lane
London
N3 2NT
Director NameCatherine Keane
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(7 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 18 February 2010)
RoleCompany Director
Correspondence Address50 Stanhope Avenue
London
N3 3NA
Director NameMr Michael Anthony Keane
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(7 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 18 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Stanhope Avenue
Finchley
London
N3 3NA

Location

Registered Address2 Spencer Avenue
London
N13 4TR
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardBowes
Built Up AreaGreater London

Financials

Year2014
Net Worth-£28,188
Cash£136
Current Liabilities£34,004

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010Application to strike the company off the register (3 pages)
16 March 2010Application to strike the company off the register (3 pages)
19 February 2010Termination of appointment of Sean-Paul Browne as a director (1 page)
19 February 2010Termination of appointment of Ellena Browne as a director (1 page)
19 February 2010Termination of appointment of Michael Keane as a director (1 page)
19 February 2010Termination of appointment of Michael Keane as a director (1 page)
19 February 2010Termination of appointment of Sean-Paul Browne as a director (1 page)
19 February 2010Termination of appointment of Catherine Keane as a director (1 page)
19 February 2010Termination of appointment of Ellena Browne as a director (1 page)
19 February 2010Termination of appointment of Catherine Keane as a director (1 page)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 July 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
31 July 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
8 January 2009Location of register of members (1 page)
8 January 2009Return made up to 03/01/09; full list of members (5 pages)
8 January 2009Return made up to 03/01/09; full list of members (5 pages)
8 January 2009Location of debenture register (1 page)
8 January 2009Location of debenture register (1 page)
8 January 2009Location of register of members (1 page)
27 August 2008Director appointed michael keane (2 pages)
27 August 2008Director appointed catherine keane (2 pages)
27 August 2008Director appointed catherine keane (2 pages)
27 August 2008Director appointed michael keane (2 pages)
13 February 2008Secretary's particulars changed;director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
13 February 2008Secretary's particulars changed (1 page)
13 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 February 2008Secretary's particulars changed (1 page)
13 February 2008Secretary's particulars changed;director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
13 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 February 2008Director's particulars changed (1 page)
14 January 2008Ad 08/01/08--------- £ si 4@1=4 £ ic 4/8 (2 pages)
14 January 2008Ad 08/01/08--------- £ si 4@1=4 £ ic 4/8 (2 pages)
3 January 2008Incorporation (19 pages)
3 January 2008Incorporation (19 pages)