Company NamePaddy Screech Counselling And Substance-Misuse Services Ltd
Company StatusDissolved
Company Number06514726
CategoryPrivate Limited Company
Incorporation Date26 February 2008(16 years, 1 month ago)
Dissolution Date13 May 2014 (9 years, 11 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 NamePatrick Screech
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 194 Evering Road
London
E5 8AJ
Secretary NameRussell Marks (Company Secretarial) Limited (Corporation)
StatusClosed
Appointed09 June 2008(3 months, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 13 May 2014)
Correspondence Address21 Aylmer Parade Aylmer Road
London
N2 0AT
Secretary NamePlan It Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence AddressLansdowne House City Forum
250 City Road
London
EC1V 2QZ

Location

Registered Address21 Aylmer Parade Aylmer Road
London
N2 0AT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Patrick Screech
100.00%
Ordinary

Financials

Year2014
Net Worth£42
Cash£84
Current Liabilities£3,362

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
11 July 2013Compulsory strike-off action has been suspended (1 page)
11 July 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
28 July 2012Compulsory strike-off action has been suspended (1 page)
28 July 2012Compulsory strike-off action has been suspended (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 March 2011Annual return made up to 26 February 2011 with a full list of shareholders
Statement of capital on 2011-03-04
  • GBP 2
(4 pages)
4 March 2011Annual return made up to 26 February 2011 with a full list of shareholders
Statement of capital on 2011-03-04
  • GBP 2
(4 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
12 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
12 March 2010Secretary's details changed for Russell Marks (Company Secretarial) Limited on 26 February 2010 (1 page)
12 March 2010Director's details changed for Patrick Screech on 26 February 2010 (2 pages)
12 March 2010Director's details changed for Patrick Screech on 26 February 2010 (2 pages)
12 March 2010Secretary's details changed for Russell Marks (Company Secretarial) Limited on 26 February 2010 (1 page)
16 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
16 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
26 February 2009Appointment terminated secretary plan it secretaries LIMITED (1 page)
26 February 2009Return made up to 26/02/09; full list of members (3 pages)
26 February 2009Return made up to 26/02/09; full list of members (3 pages)
26 February 2009Appointment terminated secretary plan it secretaries LIMITED (1 page)
2 July 2008Secretary appointed russell marks (company secretarial) LIMITED (2 pages)
2 July 2008Secretary appointed russell marks (company secretarial) LIMITED (2 pages)
2 July 2008Registered office changed on 02/07/2008 from lansdowne house city forum 250 city road london EC1V 2QZ (1 page)
2 July 2008Registered office changed on 02/07/2008 from lansdowne house city forum 250 city road london EC1V 2QZ (1 page)
26 February 2008Incorporation (16 pages)
26 February 2008Incorporation (16 pages)