Company NameP G Critchley Limited
Company StatusDissolved
Company Number07792946
CategoryPrivate Limited Company
Incorporation Date30 September 2011(12 years, 6 months ago)
Dissolution Date20 June 2023 (10 months ago)
Previous NamePaul Graham Critchley Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Director

Director NameMr Paul Graham Critchley
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-7 Queen Street
London
EC4N 1SP

Location

Registered Address6-7 Queen Street
London
EC4N 1SP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Paul Graham Critchley
100.00%
Ordinary

Financials

Year2014
Net Worth£47,584
Cash£56
Current Liabilities£10,298

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Filing History

5 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
7 September 2020Unaudited abridged accounts made up to 30 September 2019 (7 pages)
3 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
10 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
16 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
17 November 2016Director's details changed for Mr Paul Graham Critchley on 17 November 2016 (2 pages)
17 November 2016Director's details changed for Mr Paul Graham Critchley on 17 November 2016 (2 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
29 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 May 2015Registered office address changed from 45 King William Street London EC4R 9AN to 6-7 Queen Street London EC4N 1SP on 27 May 2015 (1 page)
27 May 2015Registered office address changed from 45 King William Street London EC4R 9AN to 6-7 Queen Street London EC4N 1SP on 27 May 2015 (1 page)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(3 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 May 2013Registered office address changed from 68 King William Street London EC4N 7DZ England on 28 May 2013 (1 page)
28 May 2013Registered office address changed from 68 King William Street London EC4N 7DZ England on 28 May 2013 (1 page)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
19 December 2011Registered office address changed from 42 Copperfield Street London England SE1 0DY England on 19 December 2011 (1 page)
19 December 2011Registered office address changed from 42 Copperfield Street London England SE1 0DY England on 19 December 2011 (1 page)
27 October 2011Company name changed paul graham critchley LIMITED\certificate issued on 27/10/11
  • RES15 ‐ Change company name resolution on 2011-10-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 October 2011Company name changed paul graham critchley LIMITED\certificate issued on 27/10/11
  • RES15 ‐ Change company name resolution on 2011-10-26
  • NM01 ‐ Change of name by resolution
(3 pages)
30 September 2011Incorporation (20 pages)
30 September 2011Incorporation (20 pages)