Company NamePaul Emptage Limited
Company StatusDissolved
Company Number06490550
CategoryPrivate Limited Company
Incorporation Date31 January 2008(16 years, 2 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Paul Stephen Emptage
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2008(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address2 Dancastle Court 14 Arcadia Avenue
London
N3 2JU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2008(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed31 January 2008(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address2 Dancastle Court
14 Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,467
Cash£6,680
Current Liabilities£7,647

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
5 February 2019Application to strike the company off the register (3 pages)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
21 November 2018Registered office address changed from 250 Hendon Way London NW4 3NL England to 2 Dancastle Court 14 Arcadia Avenue London N3 2JU on 21 November 2018 (1 page)
8 August 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
14 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
13 February 2018Change of details for Mr Paul Stephen Emptage as a person with significant control on 13 February 2018 (2 pages)
13 February 2018Director's details changed for Mr Paul Stephen Emptage on 13 February 2018 (2 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
8 May 2017Registered office address changed from The Studio 22 Vernon Drive Stanmore Middlesex HA7 2BT to 250 Hendon Way London NW4 3NL on 8 May 2017 (1 page)
8 May 2017Registered office address changed from The Studio 22 Vernon Drive Stanmore Middlesex HA7 2BT to 250 Hendon Way London NW4 3NL on 8 May 2017 (1 page)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
20 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
14 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 August 2010Director's details changed for Paul Stephen Emptage on 26 August 2010 (2 pages)
26 August 2010Director's details changed for Paul Stephen Emptage on 26 August 2010 (2 pages)
5 May 2010Registered office address changed from the Studio, St Nicholas Close Elstree Herts. WD6 3EW on 5 May 2010 (1 page)
5 May 2010Registered office address changed from the Studio, St Nicholas Close Elstree Herts. WD6 3EW on 5 May 2010 (1 page)
5 May 2010Registered office address changed from the Studio, St Nicholas Close Elstree Herts. WD6 3EW on 5 May 2010 (1 page)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Paul Stephen Emptage on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Paul Stephen Emptage on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
10 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
10 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
11 February 2009Appointment terminated secretary qa registrars LIMITED (1 page)
11 February 2009Appointment terminated secretary qa registrars LIMITED (1 page)
11 February 2009Return made up to 31/01/09; full list of members (3 pages)
11 February 2009Return made up to 31/01/09; full list of members (3 pages)
13 February 2008New director appointed (2 pages)
13 February 2008Ad 31/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008Ad 31/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
31 January 2008Incorporation (14 pages)
31 January 2008Incorporation (14 pages)