Company NamePaintcraft Decor UK Limited
Company StatusDissolved
Company Number06615382
CategoryPrivate Limited Company
Incorporation Date10 June 2008(15 years, 10 months ago)
Dissolution Date13 August 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMel Seaga Smith
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a Maybury Gardens
Willesden
London
NW10 2LY
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameGillian Lonsdale
NationalityBritish
StatusResigned
Appointed10 June 2008(same day as company formation)
RoleOsteopath
Correspondence Address44a Maybury Gardens
Willesden Green
London
NW10 2LY

Contact

Websitewww.paintcraft.co.uk
Telephone020 70645284
Telephone regionLondon

Location

Registered AddressArch 76 878 Old Kent Road
Peckham
London
SE15 1NQ
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardNunhead
Built Up AreaGreater London

Shareholders

1000 at £1Mel Seaga Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,299
Cash£5,693
Current Liabilities£84,780

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 August 2014Final Gazette dissolved following liquidation (1 page)
13 August 2014Final Gazette dissolved following liquidation (1 page)
13 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Completion of winding up (1 page)
13 May 2014Completion of winding up (1 page)
30 January 2013Order of court to wind up (2 pages)
30 January 2013Order of court to wind up (2 pages)
31 October 2012Termination of appointment of Gillian Lonsdale as a secretary (1 page)
31 October 2012Termination of appointment of Gillian Lonsdale as a secretary (1 page)
10 October 2012Compulsory strike-off action has been suspended (1 page)
10 October 2012Compulsory strike-off action has been suspended (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
25 July 2011Annual return made up to 10 June 2011 with a full list of shareholders
Statement of capital on 2011-07-25
  • GBP 1,000
(4 pages)
25 July 2011Annual return made up to 10 June 2011 with a full list of shareholders
Statement of capital on 2011-07-25
  • GBP 1,000
(4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 May 2011Registered office address changed from Unit 8 119-121 Nathan Way Thamesmead London SE28 0AQ United Kingdom on 20 May 2011 (1 page)
20 May 2011Registered office address changed from Unit 8 119-121 Nathan Way Thamesmead London SE28 0AQ United Kingdom on 20 May 2011 (1 page)
17 November 2010Registered office address changed from Unit 11 119-121 Nathan Way Thamesmead London SE28 0AQ Uk on 17 November 2010 (1 page)
17 November 2010Registered office address changed from Unit 11 119-121 Nathan Way Thamesmead London SE28 0AQ Uk on 17 November 2010 (1 page)
27 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Mel Seaga Smith on 8 May 2010 (2 pages)
26 July 2010Director's details changed for Mel Seaga Smith on 8 May 2010 (2 pages)
26 July 2010Director's details changed for Mel Seaga Smith on 8 May 2010 (2 pages)
11 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
8 July 2009Return made up to 10/06/09; full list of members (3 pages)
8 July 2009Return made up to 10/06/09; full list of members (3 pages)
23 June 2009Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page)
23 June 2009Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page)
12 June 2008Director appointed mel seaga smith (2 pages)
12 June 2008Secretary appointed gillian lonsdale (2 pages)
12 June 2008Secretary appointed gillian lonsdale (2 pages)
12 June 2008Director appointed mel seaga smith (2 pages)
10 June 2008Appointment terminated director laurence adams (1 page)
10 June 2008Incorporation (14 pages)
10 June 2008Appointment terminated director laurence adams (1 page)
10 June 2008Incorporation (14 pages)