Company NamePauldavisco Ltd.
Company StatusDissolved
Company Number08658977
CategoryPrivate Limited Company
Incorporation Date21 August 2013(10 years, 8 months ago)
Dissolution Date25 October 2022 (1 year, 5 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameRobert Heinrich Johannes Brinkschulte
Date of BirthOctober 1978 (Born 45 years ago)
NationalityGerman
StatusClosed
Appointed21 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
First Floor
London
W1W 7LT
Director NamePaul Gregory John Davis
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
First Floor
London
W1W 7LT
Secretary NameHS Secretarial Limited (Corporation)
StatusClosed
Appointed26 November 2013(3 months, 1 week after company formation)
Appointment Duration8 years, 11 months (closed 25 October 2022)
Correspondence AddressShakespeare House 42 Newmarket Road
Cambridge
CB5 8EP
Secretary NameAZR Limited (Corporation)
StatusResigned
Appointed21 August 2013(same day as company formation)
Correspondence AddressC/O Azr Limited 79 College Road
Harrow
Middlesex
HA1 1BD

Contact

Websitewww.pauldavis.co

Location

Registered Address85 Great Portland Street
First Floor
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

10 at £400Paul Gregory John Davis
9.28%
Preference
10 at £400Robert Heinrich Johannes Brinkschulte
9.28%
Preference
4 at £400Richard Von Canstein
3.71%
Preference
25 at £400Alejandro Vazquez
23.20%
Preference
25 at £400Hadi Dowlatabadi
23.20%
Preference
25 at £400Heiko Schmidt
23.20%
Preference
2 at £400Chad Benard
1.86%
Preference
2 at £400Helene Cohen
1.86%
Preference
490 at £1Paul Gregory John Davis
1.14%
Ordinary A
490 at £1Robert Heinrich Johannes Brinkschulte
1.14%
Ordinary A
1 at £400Jill Rose
0.93%
Preference
1 at £400Johannes Stratmann
0.93%
Preference
25 at £1Alejandro Vazquez
0.06%
Ordinary B
25 at £1Hadi Dowlatabadi
0.06%
Ordinary B
25 at £1Heiko Schmidt
0.06%
Ordinary B
20 at £1Christian Konopka
0.05%
Ordinary A
10 at £1Paul Gregory John Davis
0.02%
Ordinary B
10 at £1Robert Heinrich Johannes Brinkschulte
0.02%
Ordinary B
4 at £1Richard Von Canstein
0.01%
Ordinary B
2 at £1Chad Benard
0.00%
Ordinary B
2 at £1Helene Cohen
0.00%
Ordinary B
1 at £1Jill Rose
0.00%
Ordinary B
1 at £1Johannes Stratmann
0.00%
Ordinary B

Financials

Year2014
Net Worth£17,532
Cash£113
Current Liabilities£7,037

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

15 December 2020First Gazette notice for compulsory strike-off (1 page)
22 January 2020Micro company accounts made up to 31 December 2018 (3 pages)
4 January 2020Compulsory strike-off action has been discontinued (1 page)
3 January 2020Confirmation statement made on 21 August 2019 with updates (7 pages)
12 November 2019First Gazette notice for compulsory strike-off (1 page)
3 April 2019Total exemption full accounts made up to 31 December 2017 (3 pages)
12 February 2019Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
14 September 2018Statement of capital following an allotment of shares on 13 September 2018
  • GBP 65,472.32
(3 pages)
28 August 2018Confirmation statement made on 21 August 2018 with updates (7 pages)
7 August 2018Statement of capital following an allotment of shares on 18 July 2018
  • GBP 65,467.32
(3 pages)
6 June 2018Statement of capital following an allotment of shares on 14 May 2018
  • GBP 65,457.32
(3 pages)
16 May 2018Statement of capital following an allotment of shares on 26 April 2018
  • GBP 65,402.82
(3 pages)
1 March 2018Statement of capital following an allotment of shares on 28 February 2018
  • GBP 65,399
(3 pages)
26 February 2018Statement of capital following an allotment of shares on 23 February 2018
  • GBP 65,381
(3 pages)
21 February 2018Statement of capital following an allotment of shares on 12 February 2018
  • GBP 65,375
(3 pages)
13 February 2018Micro company accounts made up to 31 December 2016 (4 pages)
7 February 2018Statement of capital following an allotment of shares on 5 February 2018
  • GBP 65,338.23
(3 pages)
23 January 2018Confirmation statement made on 22 January 2017 with updates (7 pages)
22 January 2018Statement of capital following an allotment of shares on 1 March 2017
  • GBP 65,275.23
(3 pages)
17 January 2018Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
30 August 2017Confirmation statement made on 21 August 2017 with updates (6 pages)
30 August 2017Confirmation statement made on 21 August 2017 with updates (6 pages)
15 June 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 65,274.35
(3 pages)
15 June 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 65,274.35
(3 pages)
20 September 2016Statement of capital following an allotment of shares on 15 July 2016
  • GBP 65,267.76
(3 pages)
20 September 2016Statement of capital following an allotment of shares on 15 July 2016
  • GBP 65,267.76
(3 pages)
19 September 2016Sub-division of shares on 10 July 2016 (4 pages)
19 September 2016Sub-division of shares on 10 July 2016 (4 pages)
14 September 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
14 September 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
5 September 2016Change of share class name or designation (2 pages)
5 September 2016Change of share class name or designation (2 pages)
31 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
31 August 2016Confirmation statement made on 21 August 2016 with updates (9 pages)
31 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
31 August 2016Confirmation statement made on 21 August 2016 with updates (9 pages)
5 July 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
5 July 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
15 June 2016Director's details changed for Robert Heinrich Johannes Brinkschulte on 15 June 2016 (2 pages)
15 June 2016Director's details changed for Paul Gregory John Davis on 15 June 2016 (2 pages)
15 June 2016Director's details changed for Paul Gregory John Davis on 15 June 2016 (2 pages)
15 June 2016Director's details changed for Robert Heinrich Johannes Brinkschulte on 15 June 2016 (2 pages)
27 April 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 56,428
(4 pages)
27 April 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 65,250
(4 pages)
27 April 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 65,250
(4 pages)
27 April 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 56,428
(4 pages)
11 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 45,200
(4 pages)
11 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 45,200
(4 pages)
11 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 44,799
(4 pages)
11 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 44,799
(4 pages)
9 February 2016Statement of capital following an allotment of shares on 8 February 2016
  • GBP 44,709
(4 pages)
9 February 2016Statement of capital following an allotment of shares on 8 February 2016
  • GBP 44,709
(4 pages)
8 January 2016Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 January 2016Total exemption small company accounts made up to 31 August 2014 (4 pages)
24 November 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 43,105
(7 pages)
24 November 2015Statement of capital following an allotment of shares on 12 May 2015
  • GBP 43,105
(4 pages)
24 November 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 43,105
(7 pages)
24 November 2015Statement of capital following an allotment of shares on 12 May 2015
  • GBP 43,105
(4 pages)
9 September 2015Compulsory strike-off action has been discontinued (1 page)
9 September 2015Compulsory strike-off action has been discontinued (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
4 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 39,496
(4 pages)
4 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 39,496
(4 pages)
2 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 36,288
(7 pages)
2 September 2014Statement of capital following an allotment of shares on 14 August 2014
  • GBP 36,288
(4 pages)
2 September 2014Statement of capital following an allotment of shares on 14 August 2014
  • GBP 36,288
(4 pages)
2 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 36,288
(7 pages)
29 August 2014Director's details changed for Robert Heinrich Johannes Brinkschuite on 22 August 2013 (3 pages)
29 August 2014Director's details changed for Robert Heinrich Johannes Brinkschuite on 22 August 2013 (3 pages)
28 August 2014Director's details changed for Paul Gregory John Davis on 22 August 2013 (2 pages)
28 August 2014Director's details changed for Paul Gregory John Davis on 22 August 2013 (2 pages)
22 August 2014Statement of capital following an allotment of shares on 14 August 2014
  • GBP 29,070
(4 pages)
22 August 2014Statement of capital following an allotment of shares on 14 August 2014
  • GBP 29,070
(4 pages)
25 April 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 09/04/2014
(6 pages)
25 April 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 09/04/2014
(6 pages)
10 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 39,070
  • ANNOTATION A second filed SH01 was registered on 25/04/2014
(5 pages)
10 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 39,070
  • ANNOTATION A second filed SH01 was registered on 25/04/2014
(5 pages)
10 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 39,070
  • ANNOTATION A second filed SH01 was registered on 25/04/2014
(5 pages)
9 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 19,045
(4 pages)
9 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 19,045
(4 pages)
9 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 19,045
(4 pages)
7 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 11,025
(4 pages)
7 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 11,025
(4 pages)
21 January 2014Change of share class name or designation (2 pages)
21 January 2014Appointment of Hs Secretarial Limited as a secretary (2 pages)
21 January 2014Change of share class name or designation (2 pages)
21 January 2014Particulars of variation of rights attached to shares (2 pages)
21 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
21 January 2014Particulars of variation of rights attached to shares (2 pages)
21 January 2014Appointment of Hs Secretarial Limited as a secretary (2 pages)
21 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
29 November 2013Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD United Kingdom on 29 November 2013 (2 pages)
29 November 2013Termination of appointment of Azr Limited as a secretary (2 pages)
29 November 2013Termination of appointment of Azr Limited as a secretary (2 pages)
29 November 2013Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD United Kingdom on 29 November 2013 (2 pages)
21 August 2013Incorporation (49 pages)
21 August 2013Incorporation (49 pages)