Company NamePre Pagoda Paz Limited
Company StatusDissolved
Company Number06916127
CategoryPrivate Limited Company
Incorporation Date27 May 2009(14 years, 11 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter John Watling
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2017(8 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 22 June 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit A 5 Colville Road
Acton
London
W3 8BL
Director NameMr Clive Reginald Read
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleBusinessman
Correspondence AddressAvenida Lepanto 17, Piso 3, Apt 7
Vergel
(Alicante) Es-03770
Spain
Secretary NameMrs Ann Lilian Read
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressAvenida Lepanto 17 Piso 3
Despacho 6
Javea
Alicante
03730
Director NameMrs Suzanne Louise Broderick
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(1 day after company formation)
Appointment Duration8 years, 2 months (resigned 18 August 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address70 Southdown Avenue
Hanwell
London
W7 2AF

Location

Registered AddressUnit A 5 Colville Road
Acton
London
W3 8BL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London

Shareholders

1 at £1Suzanne Louise Broderick
100.00%
Ordinary

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

1 June 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
1 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
10 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
10 June 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
12 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
12 June 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
18 August 2017Termination of appointment of Suzanne Louise Broderick as a director on 18 August 2017 (1 page)
18 August 2017Change of details for Mr Peter John Watling as a person with significant control on 4 August 2017 (2 pages)
18 August 2017Appointment of Mr Peter John Watling as a director on 18 August 2017 (2 pages)
18 August 2017Change of details for Mr Peter John Watling as a person with significant control on 4 August 2017 (2 pages)
18 August 2017Appointment of Mr Peter John Watling as a director on 18 August 2017 (2 pages)
18 August 2017Termination of appointment of Suzanne Louise Broderick as a director on 18 August 2017 (1 page)
1 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
1 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
20 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
20 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
20 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
20 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
26 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
26 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
26 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
7 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
7 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
10 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
10 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
10 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
10 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
8 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
8 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
2 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
13 July 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
13 July 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
8 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
16 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
16 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
16 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
16 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
8 June 2009Director's change of particulars clive reginald read logged form (2 pages)
8 June 2009Director's change of particulars clive reginald read logged form (2 pages)
28 May 2009Appointment terminated secretary ann read (1 page)
28 May 2009Director appointed mrs suzanne louise broderick (2 pages)
28 May 2009Appointment terminated secretary ann read (1 page)
28 May 2009Director appointed mrs suzanne louise broderick (2 pages)
28 May 2009Appointment terminated director clive read (1 page)
28 May 2009Appointment terminated director clive read (1 page)
27 May 2009Incorporation (16 pages)
27 May 2009Incorporation (16 pages)