Company NameThe Painters Ltd
Company StatusDissolved
Company Number06738505
CategoryPrivate Limited Company
Incorporation Date31 October 2008(15 years, 6 months ago)
Dissolution Date2 May 2017 (7 years ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Michael Clovey
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2008(same day as company formation)
RolePainter
Country of ResidenceUnited Kingdom
Correspondence Address82a Balham High Road
London
SW12 9AG
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Director NameMichael Clovey (Corporation)
StatusResigned
Appointed05 November 2009(1 year after company formation)
Appointment Duration3 years (resigned 27 November 2012)
Correspondence Address49 Gardiner House
30 Surrey Lane Battersea
London
SW11 3TD

Location

Registered Address82a Balham High Road
London
SW12 9AG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London

Shareholders

1 at £1Michael Andrew Clovey
100.00%
Ordinary

Financials

Year2014
Net Worth£1,664
Current Liabilities£425

Accounts

Latest Accounts15 October 2015 (8 years, 6 months ago)
Next Accounts Due15 July 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End15 October

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017Application to strike the company off the register (3 pages)
7 February 2017Application to strike the company off the register (3 pages)
30 June 2016Total exemption small company accounts made up to 15 October 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 15 October 2015 (3 pages)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(3 pages)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(3 pages)
21 September 2015Total exemption small company accounts made up to 15 October 2014 (5 pages)
21 September 2015Total exemption small company accounts made up to 15 October 2014 (5 pages)
23 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 1
(3 pages)
23 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 1
(3 pages)
30 July 2014Total exemption small company accounts made up to 15 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 15 October 2013 (3 pages)
9 May 2014Registered office address changed from C/O Brian Alfred Associates Ltd Falcon House 115-123 Staines Road Hounslow TW3 3LL on 9 May 2014 (1 page)
9 May 2014Registered office address changed from C/O Brian Alfred Associates Ltd Falcon House 115-123 Staines Road Hounslow TW3 3LL on 9 May 2014 (1 page)
9 May 2014Registered office address changed from C/O Brian Alfred Associates Ltd Falcon House 115-123 Staines Road Hounslow TW3 3LL on 9 May 2014 (1 page)
2 May 2014Director's details changed for Mr Michael Clovey on 2 May 2014 (2 pages)
2 May 2014Director's details changed for Mr Michael Clovey on 2 May 2014 (2 pages)
2 May 2014Director's details changed for Mr Michael Clovey on 2 May 2014 (2 pages)
28 November 2013Director's details changed for Mr Michael Clovey on 28 November 2013 (2 pages)
28 November 2013Registered office address changed from 30 Surry Lane 49 Gardiner House Battersea London SW11 3TD Uk on 28 November 2013 (1 page)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(3 pages)
28 November 2013Director's details changed for Mr Michael Clovey on 28 November 2013 (2 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(3 pages)
28 November 2013Registered office address changed from 30 Surry Lane 49 Gardiner House Battersea London SW11 3TD Uk on 28 November 2013 (1 page)
18 July 2013Total exemption full accounts made up to 15 October 2012 (7 pages)
18 July 2013Total exemption full accounts made up to 15 October 2012 (7 pages)
27 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
27 November 2012Termination of appointment of Michael Clovey as a director (1 page)
27 November 2012Director's details changed for Mr Michael Andrew Clovey on 27 November 2012 (2 pages)
27 November 2012Termination of appointment of Michael Clovey as a director (1 page)
27 November 2012Director's details changed for Mr Michael Andrew Clovey on 27 November 2012 (2 pages)
27 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
26 September 2012Accounts for a dormant company made up to 15 October 2011 (2 pages)
26 September 2012Accounts for a dormant company made up to 15 October 2011 (2 pages)
23 July 2012Previous accounting period shortened from 31 October 2011 to 15 October 2011 (1 page)
23 July 2012Previous accounting period shortened from 31 October 2011 to 15 October 2011 (1 page)
6 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
6 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
3 August 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
3 August 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
29 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
28 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
28 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
10 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
9 November 2009Appointment of a director (2 pages)
9 November 2009Director's details changed for Michael Andrew Clovey on 31 October 2009 (2 pages)
9 November 2009Appointment of a director (2 pages)
9 November 2009Director's details changed for Michael Andrew Clovey on 31 October 2009 (2 pages)
6 November 2009Appointment of Michael Clovey as a director (2 pages)
6 November 2009Appointment of Michael Clovey as a director (2 pages)
6 June 2009Director appointed michael andrew clovey (2 pages)
6 June 2009Director appointed michael andrew clovey (2 pages)
31 October 2008Incorporation (13 pages)
31 October 2008Incorporation (13 pages)
31 October 2008Appointment terminated director peter valaitis (1 page)
31 October 2008Appointment terminated director peter valaitis (1 page)