Company NamePaul Napier 2012 Limited
Company StatusDissolved
Company Number08187409
CategoryPrivate Limited Company
Incorporation Date22 August 2012(11 years, 8 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jim Henderson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed22 November 2012(3 months after company formation)
Appointment Duration4 years, 1 month (closed 27 December 2016)
RoleDirector Chairman
Country of ResidenceUnited States
Correspondence Address200 Colonial Center Parkway
Suite 150
Lake Mary
32746 Seminole Florida
United States
Director NameMr Stanley Kinnett
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityAmerican
StatusClosed
Appointed22 November 2012(3 months after company formation)
Appointment Duration4 years, 1 month (closed 27 December 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1621 Oakhurst Avenue
Winter Park
Florida
Fl32789
Director NameMr Thomas Riley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed22 November 2012(3 months after company formation)
Appointment Duration4 years, 1 month (closed 27 December 2016)
RoleDirector President
Country of ResidenceUnited States
Correspondence Address200 Colonial Center Parkway
Suite 150
Lake Mary Seminole Florida
32746
United States
Director NameMr Paul Vredenburg
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed22 November 2012(3 months after company formation)
Appointment Duration4 years, 1 month (closed 27 December 2016)
RoleDirector Senior
Country of ResidenceUnited States
Correspondence Address97 Quail Run
Glastonbury
Connecticut 06033
United States
Director NameDean Jon Curtis
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed24 September 2014(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 27 December 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address200 Colonial Center Parkway, Suite 150
Lake Mary
Seminole
Florida
32746
Director NameMark Jonathan Napier Winston
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameTannaz Chapman
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2012(3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 June 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address200 Colonial Center Parkway
Suite 150
Lake Mary
32746 Seminole Florida
United States
Director NameJoseph Nolan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2012(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address200 Colonial Center Parkway
Suite 150
Lake Mary Seminole Florida
32746
United States
Director NameAaron Cohen
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2012(3 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 October 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address200 Colonial Center Parkway
Suite 150
Lake Mary Seminole Florida
32746
United States
Director NameDavid Donnini
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2012(3 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 October 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address200 Colonial Center Parkway
Suite 150
Lake Mary
32746 Seminole Florida
United States

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£534,739

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
29 September 2016Application to strike the company off the register (4 pages)
29 September 2016Application to strike the company off the register (4 pages)
22 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
8 June 2016Termination of appointment of Mark Jonathan Napier Winston as a director on 30 April 2016 (1 page)
8 June 2016Termination of appointment of Mark Jonathan Napier Winston as a director on 30 April 2016 (1 page)
17 December 2015Termination of appointment of Aaron Cohen as a director on 22 October 2015 (2 pages)
17 December 2015Termination of appointment of David Donnini as a director on 22 October 2015 (2 pages)
17 December 2015Termination of appointment of David Donnini as a director on 22 October 2015 (2 pages)
17 December 2015Termination of appointment of Aaron Cohen as a director on 22 October 2015 (2 pages)
12 October 2015Full accounts made up to 31 December 2014 (12 pages)
12 October 2015Full accounts made up to 31 December 2014 (12 pages)
17 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 535,739
(10 pages)
17 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 535,739
(10 pages)
10 February 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
10 February 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
6 February 2015Director's details changed for Mark Jonathan Napier Winston on 1 January 2015 (2 pages)
6 February 2015Director's details changed for Mark Jonathan Napier Winston on 1 January 2015 (2 pages)
6 February 2015Director's details changed for Mark Jonathan Napier Winston on 1 January 2015 (2 pages)
26 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 535,739
(9 pages)
26 September 2014Termination of appointment of Joseph Nolan as a director on 31 January 2014 (1 page)
26 September 2014Termination of appointment of Joseph Nolan as a director on 31 January 2014 (1 page)
26 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 535,739
(9 pages)
25 September 2014Appointment of Dean Jon Curtis as a director on 24 September 2014 (2 pages)
25 September 2014Appointment of Dean Jon Curtis as a director on 24 September 2014 (2 pages)
27 June 2014Director's details changed for Mr Stanley Kinnett on 21 June 2014 (2 pages)
27 June 2014Director's details changed for Mr Stanley Kinnett on 21 June 2014 (2 pages)
3 February 2014Second filing of AR01 previously delivered to Companies House made up to 22 August 2013 (21 pages)
3 February 2014Second filing of AR01 previously delivered to Companies House made up to 22 August 2013 (21 pages)
14 January 2014Termination of appointment of Tannaz Chapman as a director (1 page)
14 January 2014Termination of appointment of Tannaz Chapman as a director (1 page)
7 January 2014Full accounts made up to 31 August 2013 (12 pages)
7 January 2014Full accounts made up to 31 August 2013 (12 pages)
5 December 2013Registered office address changed from , 20 St Dunstan's Hill, London, EC3R 8HL on 5 December 2013 (1 page)
5 December 2013Registered office address changed from , 20 St Dunstan's Hill, London, EC3R 8HL on 5 December 2013 (1 page)
5 December 2013Registered office address changed from , 20 St Dunstan's Hill, London, EC3R 8HL on 5 December 2013 (1 page)
24 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 535,739
  • ANNOTATION A Second Filed AR01 was registered on 03/02/2014
(12 pages)
24 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 535,739
  • ANNOTATION A Second Filed AR01 was registered on 03/02/2014
(12 pages)
27 September 2013Director's details changed for Mr Paul Vredenburg on 15 September 2013 (3 pages)
27 September 2013Director's details changed for Mr Paul Vredenburg on 15 September 2013 (3 pages)
19 December 2012Particulars of variation of rights attached to shares (2 pages)
19 December 2012Change of share class name or designation (2 pages)
19 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 December 2012Change of share class name or designation (2 pages)
19 December 2012Particulars of variation of rights attached to shares (2 pages)
10 December 2012Appointment of Thomas Riley as a director (4 pages)
10 December 2012Appointment of Thomas Riley as a director (4 pages)
10 December 2012Appointment of Stanley Kinnett as a director (4 pages)
10 December 2012Appointment of David Donnini as a director (4 pages)
10 December 2012Appointment of Joseph Nolan as a director (4 pages)
10 December 2012Appointment of Aaron Cohen as a director (4 pages)
10 December 2012Appointment of Aaron Cohen as a director (4 pages)
10 December 2012Appointment of Tannaz Chapman as a director (4 pages)
10 December 2012Appointment of Tannaz Chapman as a director (4 pages)
10 December 2012Appointment of Paul Vredenburg as a director (4 pages)
10 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 December 2012Appointment of Jim Henderson as a director (4 pages)
10 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 December 2012Appointment of Jim Henderson as a director (4 pages)
10 December 2012Appointment of David Donnini as a director (4 pages)
10 December 2012Appointment of Paul Vredenburg as a director (4 pages)
10 December 2012Registered office address changed from , 4Th Floor, 120 Fenchurch Street, London, EC3M 5BP, United Kingdom on 10 December 2012 (2 pages)
10 December 2012Appointment of Stanley Kinnett as a director (4 pages)
10 December 2012Registered office address changed from , 4Th Floor, 120 Fenchurch Street, London, EC3M 5BP, United Kingdom on 10 December 2012 (2 pages)
10 December 2012Appointment of Joseph Nolan as a director (4 pages)
29 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(52 pages)
29 November 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 401,000
(4 pages)
29 November 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 535,739
(4 pages)
29 November 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 401,000
(4 pages)
29 November 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 535,739
(4 pages)
29 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(52 pages)
22 August 2012Incorporation (50 pages)
22 August 2012Incorporation (50 pages)