Company NamePaul Calway Ltd
Company StatusDissolved
Company Number08345104
CategoryPrivate Limited Company
Incorporation Date2 January 2013(11 years, 3 months ago)
Dissolution Date9 February 2017 (7 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Paul Michael Calway
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2013(same day as company formation)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, Wesley House 2b Powell Road
London
E5 8DJ

Location

Registered Address107-111 Fleet Street
London
EC4A 2AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 February 2017Final Gazette dissolved following liquidation (1 page)
9 February 2017Final Gazette dissolved following liquidation (1 page)
9 November 2016Return of final meeting in a members' voluntary winding up (3 pages)
9 November 2016Return of final meeting in a members' voluntary winding up (3 pages)
28 January 2016Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to C/O C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on 28 January 2016 (2 pages)
28 January 2016Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to C/O C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on 28 January 2016 (2 pages)
22 January 2016Declaration of solvency (3 pages)
22 January 2016Appointment of a voluntary liquidator (2 pages)
22 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-14
(1 page)
22 January 2016Declaration of solvency (3 pages)
22 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-14
  • LRESSP ‐ Special resolution to wind up on 2016-01-14
  • LRESSP ‐ Special resolution to wind up on 2016-01-14
  • LRESSP ‐ Special resolution to wind up on 2016-01-14
(1 page)
22 January 2016Appointment of a voluntary liquidator (2 pages)
4 January 2016Registered office address changed from Flat 4 Wesley House 2B Powell Road Hackney London E5 8DJ to Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 4 January 2016 (1 page)
4 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
4 January 2016Registered office address changed from Flat 4 Wesley House 2B Powell Road Hackney London E5 8DJ to Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 4 January 2016 (1 page)
4 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
4 January 2016Registered office address changed from Flat 4 Wesley House 2B Powell Road Hackney London E5 8DJ to Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 4 January 2016 (1 page)
4 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
16 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
13 October 2015Previous accounting period shortened from 31 January 2016 to 30 September 2015 (1 page)
13 October 2015Previous accounting period shortened from 31 January 2016 to 30 September 2015 (1 page)
28 May 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
7 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
7 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
7 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
6 January 2015Director's details changed for Mr Paul Michael Calway on 1 December 2014 (2 pages)
6 January 2015Director's details changed for Mr Paul Michael Calway on 1 December 2014 (2 pages)
6 January 2015Director's details changed for Mr Paul Michael Calway on 1 December 2014 (2 pages)
22 October 2014Registered office address changed from Unit 11 Fonthill Road Hove East Sussex BN3 6HA to Flat 4 Wesley House 2B Powell Road Hackney London E5 8DJ on 22 October 2014 (2 pages)
22 October 2014Registered office address changed from Unit 11 Fonthill Road Hove East Sussex BN3 6HA to Flat 4 Wesley House 2B Powell Road Hackney London E5 8DJ on 22 October 2014 (2 pages)
1 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
1 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
7 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
7 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
19 April 2013Registered office address changed from 40B Farleigh Road London London N16 7TH United Kingdom on 19 April 2013 (1 page)
19 April 2013Registered office address changed from 40B Farleigh Road London London N16 7TH United Kingdom on 19 April 2013 (1 page)
2 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)