London
EC3A 6AP
Director Name | SFM Directors (No.2) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 April 2014(9 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 09 December 2014) |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | SFM Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 April 2014(9 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 09 December 2014) |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Secretary Name | SFM Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 April 2014(9 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 09 December 2014) |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2013(same day as company formation) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Registered Address | 35 Great St. Helen'S London EC3A 6AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2014 | Application to strike the company off the register (3 pages) |
13 August 2014 | Application to strike the company off the register (3 pages) |
9 May 2014 | Appointment of Debra Parsall as a director on 22 April 2014 (3 pages) |
9 May 2014 | Appointment of Debra Parsall as a director on 22 April 2014 (3 pages) |
28 April 2014 | Memorandum and Articles of Association (71 pages) |
28 April 2014 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom on 28 April 2014 (2 pages) |
28 April 2014 | Termination of appointment of Adrian Joseph Morris Levy as a director on 22 April 2014 (2 pages) |
28 April 2014 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom on 28 April 2014 (2 pages) |
28 April 2014 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 22 April 2014 (2 pages) |
28 April 2014 | Memorandum and Articles of Association (71 pages) |
28 April 2014 | Termination of appointment of David John Pudge as a director on 22 April 2014 (2 pages) |
28 April 2014 | Termination of appointment of Adrian Joseph Morris Levy as a director on 22 April 2014 (2 pages) |
28 April 2014 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 22 April 2014 (2 pages) |
28 April 2014 | Resolutions
|
28 April 2014 | Appointment of Sfm Corporate Services Limited as a secretary on 22 April 2014 (3 pages) |
28 April 2014 | Appointment of Sfm Directors (No.2) Limited as a director on 22 April 2014 (3 pages) |
28 April 2014 | Appointment of Sfm Directors (No.2) Limited as a director on 22 April 2014 (3 pages) |
28 April 2014 | Termination of appointment of David John Pudge as a director on 22 April 2014 (2 pages) |
28 April 2014 | Appointment of Sfm Directors Limited as a director on 22 April 2014 (3 pages) |
28 April 2014 | Resolutions
|
28 April 2014 | Appointment of Sfm Corporate Services Limited as a secretary on 22 April 2014 (3 pages) |
28 April 2014 | Appointment of Sfm Directors Limited as a director on 22 April 2014 (3 pages) |
22 April 2014 | Company name changed paperdale PLC\certificate issued on 22/04/14
|
22 April 2014 | Change of name notice (2 pages) |
22 April 2014 | Change of name notice (2 pages) |
22 April 2014 | Company name changed paperdale PLC\certificate issued on 22/04/14
|
9 July 2013 | Incorporation Statement of capital on 2013-07-09
|
9 July 2013 | Incorporation Statement of capital on 2013-07-09
|