Company NamePaul Sullivan Management Limited
Company StatusDissolved
Company Number07075042
CategoryPrivate Limited Company
Incorporation Date13 November 2009(14 years, 5 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Edward Sullivan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2009(same day as company formation)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence Address17 Swan Walk
Shepperton
Middlesex
TW17 8LY
Director NameMiss Louise Anne Lawrence
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address14 St Nicholas Drive
Shepperton
Middlesex
TW17 9LD

Location

Registered AddressTurnbull House
226 Mulgrave Road
Cheam
Surrey
SM2 6JT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Paul Edward Sullivan
100.00%
Ordinary

Financials

Year2014
Net Worth£387
Current Liabilities£750

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2015Registered office address changed from Suite 919 Shepperton Studios Studios Road Shepperton Middlesex TW17 0QD to Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT on 9 March 2015 (1 page)
9 March 2015Registered office address changed from Suite 919 Shepperton Studios Studios Road Shepperton Middlesex TW17 0QD to Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT on 9 March 2015 (1 page)
9 March 2015Registered office address changed from Suite 919 Shepperton Studios Studios Road Shepperton Middlesex TW17 0QD to Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT on 9 March 2015 (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
10 January 2015Application to strike the company off the register (4 pages)
10 January 2015Application to strike the company off the register (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(3 pages)
22 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(3 pages)
29 January 2013Annual return made up to 13 November 2012 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 13 November 2012 with a full list of shareholders (3 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 March 2012Termination of appointment of Louise Anne Lawrence as a director on 28 February 2012 (1 page)
7 March 2012Termination of appointment of Louise Anne Lawrence as a director on 28 February 2012 (1 page)
18 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2010Registered office address changed from Suite 915 Shepperton Studios Shepperton Middlesex TW17 0QD United Kingdom on 7 December 2010 (1 page)
7 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
7 December 2010Registered office address changed from Suite 915 Shepperton Studios Shepperton Middlesex TW17 0QD United Kingdom on 7 December 2010 (1 page)
7 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
7 December 2010Registered office address changed from Suite 915 Shepperton Studios Shepperton Middlesex TW17 0QD United Kingdom on 7 December 2010 (1 page)
11 February 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
11 February 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
13 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
13 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
13 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)