Company NamePa Trust Corporation Limited
Company StatusDissolved
Company Number08423581
CategoryPrivate Limited Company
Incorporation Date28 February 2013(11 years, 1 month ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kully Janjuah
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR
Director NameMr David Martin Vickerstaffe
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2013(same day as company formation)
RoleHead Of Personal Taxation
Country of ResidenceEngland
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR
Director NameMr Matthew Millar Gordon
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 09 January 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DN

Location

Registered Address10 Bressenden Place
London
SW1E 5DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
11 October 2017Application to strike the company off the register (3 pages)
11 October 2017Application to strike the company off the register (3 pages)
2 October 2017Change of details for Pa Holdings Limited as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Change of details for Pa Holdings Limited as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Registered office address changed from 123 Buckingham Palace Road London SW1W 9SR to 10 Bressenden Place London SW1E 5DN on 2 October 2017 (1 page)
2 October 2017Registered office address changed from 123 Buckingham Palace Road London SW1W 9SR to 10 Bressenden Place London SW1E 5DN on 2 October 2017 (1 page)
26 September 2017Statement of capital on 26 September 2017
  • GBP 1
(3 pages)
26 September 2017Statement of capital on 26 September 2017
  • GBP 1
(3 pages)
26 September 2017Statement by Directors (1 page)
26 September 2017Solvency Statement dated 18/09/17 (1 page)
26 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 September 2017Statement by Directors (1 page)
26 September 2017Solvency Statement dated 18/09/17 (1 page)
26 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
10 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 250,000
(5 pages)
10 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 250,000
(5 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 250,000
(5 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 250,000
(5 pages)
3 October 2014Appointment of Mr Matthew Gordon as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Mr Matthew Gordon as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Mr Matthew Gordon as a director on 1 October 2014 (2 pages)
19 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
19 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 250,000
(4 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 250,000
(4 pages)
26 March 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
26 March 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
28 February 2013Incorporation (60 pages)
28 February 2013Incorporation (60 pages)