Company NamePaintcraft (Finedecor) Ltd
Company StatusDissolved
Company Number07948698
CategoryPrivate Limited Company
Incorporation Date14 February 2012(12 years, 1 month ago)
Dissolution Date21 February 2022 (2 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Melbourne Seaga Smith
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2013(1 year, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 21 February 2022)
RolePainter
Country of ResidenceEngland
Correspondence Address868 Old Kent Road
London
SE15 1NQ
Director NameMr Mel Seaga Smith
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address878 Old Kent Road
London
SE15 1NQ
Director NameMs Gillian Lonsdale
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(1 year after company formation)
Appointment Duration9 months, 1 week (resigned 05 December 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address76 878
Old Kent Road
London
SE15 1NQ

Location

Registered Address868 Old Kent Road
London
SE15 1NQ
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardNunhead
Built Up AreaGreater London

Financials

Year2013
Net Worth-£15,106
Cash£952
Current Liabilities£31,049

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

21 February 2022Final Gazette dissolved following liquidation (1 page)
21 April 2017Completion of winding up (1 page)
21 April 2017Completion of winding up (1 page)
21 April 2017Dissolution deferment (1 page)
21 April 2017Dissolution deferment (1 page)
2 July 2015Order of court to wind up (2 pages)
2 July 2015Order of court to wind up (2 pages)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
16 May 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
16 May 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
5 December 2013Appointment of Mr Melbourne Seaga Smith as a director (2 pages)
5 December 2013Termination of appointment of Gillian Lonsdale as a director (1 page)
5 December 2013Termination of appointment of Gillian Lonsdale as a director (1 page)
5 December 2013Appointment of Mr Melbourne Seaga Smith as a director (2 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 March 2013Termination of appointment of Mel Smith as a director (1 page)
26 March 2013Appointment of Ms Gillian Lonsdale as a director (2 pages)
26 March 2013Appointment of Ms Gillian Lonsdale as a director (2 pages)
26 March 2013Termination of appointment of Mel Smith as a director (1 page)
21 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
14 February 2012Incorporation (24 pages)
14 February 2012Incorporation (24 pages)