Company NamePaint My Home Limited
Company StatusDissolved
Company Number07401635
CategoryPrivate Limited Company
Incorporation Date8 October 2010(13 years, 6 months ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Craig George Bell
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ravensquay Business Centre Cray Avenue
Orpington
Kent
BR5 4BQ
Director NameMr Lee Hamill
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2010(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Ravensquay Business Centre Cray Avenue
Orpington
Kent
BR5 4BQ

Contact

Websitepaintmyhome.co.uk

Location

Registered Address8 Ravensquay Business Centre
Cray Avenue
Orpington
Kent
BR5 4BQ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London

Shareholders

500 at £1Craig Bell
50.00%
Ordinary
500 at £1Lee Hamill
50.00%
Ordinary

Financials

Year2014
Net Worth£294

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
10 January 2018Application to strike the company off the register (3 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
23 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
23 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
11 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
24 August 2016Micro company accounts made up to 31 October 2015 (4 pages)
24 August 2016Micro company accounts made up to 31 October 2015 (4 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(3 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(3 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(3 pages)
24 August 2015Micro company accounts made up to 31 October 2014 (2 pages)
24 August 2015Micro company accounts made up to 31 October 2014 (2 pages)
17 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
(3 pages)
17 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
(3 pages)
17 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
(3 pages)
17 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
17 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
2 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 1,000
(3 pages)
2 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 1,000
(3 pages)
2 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 1,000
(3 pages)
27 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
27 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
1 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
1 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
5 January 2012Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
5 January 2012Director's details changed for Lee Hamill on 4 January 2012 (2 pages)
5 January 2012Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
5 January 2012Director's details changed for Lee Hamill on 4 January 2012 (2 pages)
5 January 2012Director's details changed for Lee Hamill on 4 January 2012 (2 pages)
5 January 2012Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
4 January 2012Director's details changed for Craig George Bell on 4 January 2012 (2 pages)
4 January 2012Director's details changed for Craig George Bell on 4 January 2012 (2 pages)
4 January 2012Director's details changed for Craig George Bell on 4 January 2012 (2 pages)
18 November 2011Registered office address changed from Little Thatch Trout Rise Loudwater Hertfordshire WD3 4JS on 18 November 2011 (2 pages)
18 November 2011Registered office address changed from Little Thatch Trout Rise Loudwater Hertfordshire WD3 4JS on 18 November 2011 (2 pages)
8 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
8 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)