Company NamePatricia G. Limited
Company StatusDissolved
Company Number06771597
CategoryPrivate Limited Company
Incorporation Date11 December 2008(15 years, 4 months ago)
Dissolution Date19 February 2013 (11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NamePatrizia Bird
Date of BirthApril 1963 (Born 61 years ago)
NationalityItalian
StatusClosed
Appointed11 December 2008(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address92 Winn Road
Lee
London
SE12 9EZ
Director NameLee Joanne Giles
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2008(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address58 Chatsworth Road
West Mersea
Colchester
Essex
CO5 8RF
Secretary NameLee Joanne Giles
NationalityBritish
StatusClosed
Appointed11 December 2008(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address58 Chatsworth Road
West Mersea
Colchester
Essex
CO5 8RF
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address27 Lewisham High Street
London
SE13 5AF
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London

Shareholders

100 at £1Lee Joanne Giles
50.00%
Ordinary
100 at £1Patrizia Bird
50.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
26 October 2012Application to strike the company off the register (3 pages)
26 October 2012Application to strike the company off the register (3 pages)
12 March 2012Annual return made up to 11 December 2011 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 200
(5 pages)
12 March 2012Annual return made up to 11 December 2011 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 200
(5 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
3 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
19 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
19 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
8 January 2010Director's details changed for Patrizia Bird on 11 December 2009 (2 pages)
8 January 2010Director's details changed for Patrizia Bird on 11 December 2009 (2 pages)
8 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Lee Joanne Giles on 11 December 2009 (2 pages)
8 January 2010Director's details changed for Lee Joanne Giles on 11 December 2009 (2 pages)
13 January 2009Director and secretary appointed lee joanne giles (1 page)
13 January 2009Director and secretary appointed lee joanne giles (1 page)
13 January 2009Director appointed patrizia bird (1 page)
13 January 2009Ad 08/01/09\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
13 January 2009Director appointed patrizia bird (1 page)
13 January 2009Ad 08/01/09 gbp si 199@1=199 gbp ic 1/200 (2 pages)
12 December 2008Appointment terminated director yomtov jacobs (1 page)
12 December 2008Appointment Terminated Director yomtov jacobs (1 page)
11 December 2008Incorporation (9 pages)
11 December 2008Incorporation (9 pages)