Company NamePavilion Catering (Teddington) Limited
Company StatusDissolved
Company Number06537285
CategoryPrivate Limited Company
Incorporation Date18 March 2008(16 years, 1 month ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Nigel Paul Irwin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2011(2 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Albemarle Avenue
Twickenham
TW2 6AJ
Director NameMr Stephen Michael Fidler
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(same day as company formation)
RoleSports Club Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Stourton Avenue
Hanworth
Middlesex
TW13 6LG
Director NameDr Elisabeth Ann Nicol
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address125 Percy Road
Hampton
Middlesex
TW12 2JS
Secretary NameDr Elisabeth Ann Nicol
NationalityBritish
StatusResigned
Appointed18 March 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address125 Percy Road
Hampton
Middlesex
TW12 2JS
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed18 March 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed18 March 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Location

Registered Address18 Albemarle Avenue
Twickenham
TW2 6AJ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHeathfield
Built Up AreaGreater London

Shareholders

6 at £1Nigel Irwin
100.00%
Ordinary

Financials

Year2014
Net Worth£6
Current Liabilities£939

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
9 March 2015Application to strike the company off the register (3 pages)
9 March 2015Application to strike the company off the register (3 pages)
28 February 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
28 February 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
11 April 2014Registered office address changed from Npl Sports Club Queens Road Teddington TW11 0LW United Kingdom on 11 April 2014 (1 page)
11 April 2014Registered office address changed from 18 Albemarle Avenue Twickenham TW2 6AJ England on 11 April 2014 (1 page)
11 April 2014Register inspection address has been changed from Npl Sports Club Queens Road Teddington Middlesex TW11 0LW England (1 page)
11 April 2014Registered office address changed from Npl Sports Club Queens Road Teddington TW11 0LW United Kingdom on 11 April 2014 (1 page)
11 April 2014Director's details changed for Mr Nigel Paul Irwin on 28 February 2014 (2 pages)
11 April 2014Registered office address changed from 18 Albemarle Avenue Twickenham TW2 6AJ England on 11 April 2014 (1 page)
11 April 2014Register inspection address has been changed from Npl Sports Club Queens Road Teddington Middlesex TW11 0LW England (1 page)
11 April 2014Director's details changed for Mr Nigel Paul Irwin on 28 February 2014 (2 pages)
11 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 6
(4 pages)
11 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 6
(4 pages)
16 March 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
16 March 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
2 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
16 March 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
16 March 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
20 March 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
23 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
15 March 2011Termination of appointment of Elisabeth Nicol as a director (1 page)
15 March 2011Termination of appointment of Elisabeth Nicol as a director (1 page)
8 March 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 March 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 February 2011Termination of appointment of Elisabeth Nicol as a secretary (1 page)
28 February 2011Termination of appointment of Elisabeth Nicol as a secretary (1 page)
10 February 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
10 February 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
9 February 2011Appointment of Mr Nigel Paul Irwin as a director (3 pages)
9 February 2011Appointment of Mr Nigel Paul Irwin as a director (3 pages)
6 May 2010Termination of appointment of Stephen Fidler as a director (1 page)
6 May 2010Termination of appointment of Stephen Fidler as a director (1 page)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Stephen Michael Fidler on 18 March 2010 (2 pages)
29 April 2010Director's details changed for Dr Elisabeth Ann Nicol on 18 March 2010 (2 pages)
29 April 2010Director's details changed for Stephen Michael Fidler on 18 March 2010 (2 pages)
29 April 2010Director's details changed for Dr Elisabeth Ann Nicol on 18 March 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
8 April 2009Return made up to 18/03/09; full list of members (4 pages)
8 April 2009Return made up to 18/03/09; full list of members (4 pages)
29 April 2008Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page)
29 April 2008Director appointed stephen michael fidler (2 pages)
29 April 2008Director appointed stephen michael fidler (2 pages)
29 April 2008Director and secretary appointed dr elisabeth ann nicol (2 pages)
29 April 2008Ad 18/03/08\gbp si 5@1=5\gbp ic 1/6\ (2 pages)
29 April 2008Ad 18/03/08\gbp si 5@1=5\gbp ic 1/6\ (2 pages)
29 April 2008Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page)
29 April 2008Director and secretary appointed dr elisabeth ann nicol (2 pages)
18 March 2008Appointment terminated director incorporate directors LIMITED (1 page)
18 March 2008Incorporation (17 pages)
18 March 2008Appointment terminated director incorporate directors LIMITED (1 page)
18 March 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
18 March 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
18 March 2008Incorporation (17 pages)