Company NamePaul Brennan Design Limited
Company StatusDissolved
Company Number08050665
CategoryPrivate Limited Company
Incorporation Date30 April 2012(12 years ago)
Dissolution Date7 June 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Paul Laurence Brennan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2012(same day as company formation)
RoleIndustrial Designer
Country of ResidenceUnited Kingdom
Correspondence Address12 Beardell Street
London
SE19 1TP
Director NameSandra Hatugari
Date of BirthOctober 1980 (Born 43 years ago)
NationalityZimbabwean
StatusClosed
Appointed30 April 2012(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Beardell Street
London
SE19 1TP
Secretary NameAcredia Limited (Corporation)
StatusClosed
Appointed30 April 2012(same day as company formation)
Correspondence Address27 Barncroft Drive
Hempstead
Gillingham
Kent
ME7 3TJ

Location

Registered Address12 Beardell Street
London
SE19 1TP
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London

Shareholders

75 at £1Paul Brennan
75.00%
Ordinary
25 at £1Sandra Hatugari
25.00%
Ordinary

Financials

Year2014
Net Worth£56,570
Cash£86,686
Current Liabilities£30,116

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
10 March 2016Application to strike the company off the register (3 pages)
10 March 2016Application to strike the company off the register (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
4 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(4 pages)
4 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
(4 pages)
15 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
(4 pages)
26 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
4 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
7 October 2012Registered office address changed from 27 Barncroft Drive Hempstead Gillingham Kent ME7 3TJ England on 7 October 2012 (1 page)
7 October 2012Registered office address changed from 27 Barncroft Drive Hempstead Gillingham Kent ME7 3TJ England on 7 October 2012 (1 page)
7 October 2012Registered office address changed from 27 Barncroft Drive Hempstead Gillingham Kent ME7 3TJ England on 7 October 2012 (1 page)
30 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)