Company NameNorthern Lights Mongolia Plc
Company StatusDissolved
Company Number08603128
CategoryPublic Limited Company
Incorporation Date9 July 2013(10 years, 9 months ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)
Previous NamePaperdale Plc

Directors

Director NameMrs Debra Amy Parsall
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2014(9 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (closed 09 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameSFM Directors (No.2) Limited (Corporation)
StatusClosed
Appointed22 April 2014(9 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (closed 09 December 2014)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameSFM Directors Limited (Corporation)
StatusClosed
Appointed22 April 2014(9 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (closed 09 December 2014)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Secretary NameSFM Corporate Services Limited (Corporation)
StatusClosed
Appointed22 April 2014(9 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (closed 09 December 2014)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed09 July 2013(same day as company formation)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE

Location

Registered Address35 Great St. Helen'S
London
EC3A 6AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
13 August 2014Application to strike the company off the register (3 pages)
13 August 2014Application to strike the company off the register (3 pages)
9 May 2014Appointment of Debra Parsall as a director on 22 April 2014 (3 pages)
9 May 2014Appointment of Debra Parsall as a director on 22 April 2014 (3 pages)
28 April 2014Memorandum and Articles of Association (71 pages)
28 April 2014Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom on 28 April 2014 (2 pages)
28 April 2014Termination of appointment of Adrian Joseph Morris Levy as a director on 22 April 2014 (2 pages)
28 April 2014Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom on 28 April 2014 (2 pages)
28 April 2014Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 22 April 2014 (2 pages)
28 April 2014Memorandum and Articles of Association (71 pages)
28 April 2014Termination of appointment of David John Pudge as a director on 22 April 2014 (2 pages)
28 April 2014Termination of appointment of Adrian Joseph Morris Levy as a director on 22 April 2014 (2 pages)
28 April 2014Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 22 April 2014 (2 pages)
28 April 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 April 2014Appointment of Sfm Corporate Services Limited as a secretary on 22 April 2014 (3 pages)
28 April 2014Appointment of Sfm Directors (No.2) Limited as a director on 22 April 2014 (3 pages)
28 April 2014Appointment of Sfm Directors (No.2) Limited as a director on 22 April 2014 (3 pages)
28 April 2014Termination of appointment of David John Pudge as a director on 22 April 2014 (2 pages)
28 April 2014Appointment of Sfm Directors Limited as a director on 22 April 2014 (3 pages)
28 April 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 April 2014Appointment of Sfm Corporate Services Limited as a secretary on 22 April 2014 (3 pages)
28 April 2014Appointment of Sfm Directors Limited as a director on 22 April 2014 (3 pages)
22 April 2014Company name changed paperdale PLC\certificate issued on 22/04/14
  • RES15 ‐ Change company name resolution on 2014-04-22
(1 page)
22 April 2014Change of name notice (2 pages)
22 April 2014Change of name notice (2 pages)
22 April 2014Company name changed paperdale PLC\certificate issued on 22/04/14
  • RES15 ‐ Change company name resolution on 2014-04-22
(1 page)
9 July 2013Incorporation
Statement of capital on 2013-07-09
  • GBP 1
(79 pages)
9 July 2013Incorporation
Statement of capital on 2013-07-09
  • GBP 1
(79 pages)