First Floor
London
W1W 7LT
Director Name | Paul Gregory John Davis |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street First Floor London W1W 7LT |
Secretary Name | HS Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 November 2013(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (closed 25 October 2022) |
Correspondence Address | Shakespeare House 42 Newmarket Road Cambridge CB5 8EP |
Secretary Name | AZR Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2013(same day as company formation) |
Correspondence Address | C/O Azr Limited 79 College Road Harrow Middlesex HA1 1BD |
Website | www.pauldavis.co |
---|
Registered Address | 85 Great Portland Street First Floor London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
10 at £400 | Paul Gregory John Davis 9.28% Preference |
---|---|
10 at £400 | Robert Heinrich Johannes Brinkschulte 9.28% Preference |
4 at £400 | Richard Von Canstein 3.71% Preference |
25 at £400 | Alejandro Vazquez 23.20% Preference |
25 at £400 | Hadi Dowlatabadi 23.20% Preference |
25 at £400 | Heiko Schmidt 23.20% Preference |
2 at £400 | Chad Benard 1.86% Preference |
2 at £400 | Helene Cohen 1.86% Preference |
490 at £1 | Paul Gregory John Davis 1.14% Ordinary A |
490 at £1 | Robert Heinrich Johannes Brinkschulte 1.14% Ordinary A |
1 at £400 | Jill Rose 0.93% Preference |
1 at £400 | Johannes Stratmann 0.93% Preference |
25 at £1 | Alejandro Vazquez 0.06% Ordinary B |
25 at £1 | Hadi Dowlatabadi 0.06% Ordinary B |
25 at £1 | Heiko Schmidt 0.06% Ordinary B |
20 at £1 | Christian Konopka 0.05% Ordinary A |
10 at £1 | Paul Gregory John Davis 0.02% Ordinary B |
10 at £1 | Robert Heinrich Johannes Brinkschulte 0.02% Ordinary B |
4 at £1 | Richard Von Canstein 0.01% Ordinary B |
2 at £1 | Chad Benard 0.00% Ordinary B |
2 at £1 | Helene Cohen 0.00% Ordinary B |
1 at £1 | Jill Rose 0.00% Ordinary B |
1 at £1 | Johannes Stratmann 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £17,532 |
Cash | £113 |
Current Liabilities | £7,037 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
22 January 2020 | Micro company accounts made up to 31 December 2018 (3 pages) |
4 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2020 | Confirmation statement made on 21 August 2019 with updates (7 pages) |
12 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2019 | Total exemption full accounts made up to 31 December 2017 (3 pages) |
12 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2018 | Statement of capital following an allotment of shares on 13 September 2018
|
28 August 2018 | Confirmation statement made on 21 August 2018 with updates (7 pages) |
7 August 2018 | Statement of capital following an allotment of shares on 18 July 2018
|
6 June 2018 | Statement of capital following an allotment of shares on 14 May 2018
|
16 May 2018 | Statement of capital following an allotment of shares on 26 April 2018
|
1 March 2018 | Statement of capital following an allotment of shares on 28 February 2018
|
26 February 2018 | Statement of capital following an allotment of shares on 23 February 2018
|
21 February 2018 | Statement of capital following an allotment of shares on 12 February 2018
|
13 February 2018 | Micro company accounts made up to 31 December 2016 (4 pages) |
7 February 2018 | Statement of capital following an allotment of shares on 5 February 2018
|
23 January 2018 | Confirmation statement made on 22 January 2017 with updates (7 pages) |
22 January 2018 | Statement of capital following an allotment of shares on 1 March 2017
|
17 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2017 | Confirmation statement made on 21 August 2017 with updates (6 pages) |
30 August 2017 | Confirmation statement made on 21 August 2017 with updates (6 pages) |
15 June 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
15 June 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
20 September 2016 | Statement of capital following an allotment of shares on 15 July 2016
|
20 September 2016 | Statement of capital following an allotment of shares on 15 July 2016
|
19 September 2016 | Sub-division of shares on 10 July 2016 (4 pages) |
19 September 2016 | Sub-division of shares on 10 July 2016 (4 pages) |
14 September 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
14 September 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
5 September 2016 | Change of share class name or designation (2 pages) |
5 September 2016 | Change of share class name or designation (2 pages) |
31 August 2016 | Resolutions
|
31 August 2016 | Confirmation statement made on 21 August 2016 with updates (9 pages) |
31 August 2016 | Resolutions
|
31 August 2016 | Confirmation statement made on 21 August 2016 with updates (9 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
15 June 2016 | Director's details changed for Robert Heinrich Johannes Brinkschulte on 15 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Paul Gregory John Davis on 15 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Paul Gregory John Davis on 15 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Robert Heinrich Johannes Brinkschulte on 15 June 2016 (2 pages) |
27 April 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
27 April 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
27 April 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
27 April 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
11 April 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
11 April 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
11 April 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
11 April 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
9 February 2016 | Statement of capital following an allotment of shares on 8 February 2016
|
9 February 2016 | Statement of capital following an allotment of shares on 8 February 2016
|
8 January 2016 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
24 November 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Statement of capital following an allotment of shares on 12 May 2015
|
24 November 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Statement of capital following an allotment of shares on 12 May 2015
|
9 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
4 November 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
2 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Statement of capital following an allotment of shares on 14 August 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 14 August 2014
|
2 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
29 August 2014 | Director's details changed for Robert Heinrich Johannes Brinkschuite on 22 August 2013 (3 pages) |
29 August 2014 | Director's details changed for Robert Heinrich Johannes Brinkschuite on 22 August 2013 (3 pages) |
28 August 2014 | Director's details changed for Paul Gregory John Davis on 22 August 2013 (2 pages) |
28 August 2014 | Director's details changed for Paul Gregory John Davis on 22 August 2013 (2 pages) |
22 August 2014 | Statement of capital following an allotment of shares on 14 August 2014
|
22 August 2014 | Statement of capital following an allotment of shares on 14 August 2014
|
25 April 2014 | Second filing of SH01 previously delivered to Companies House
|
25 April 2014 | Second filing of SH01 previously delivered to Companies House
|
10 April 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
10 April 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
10 April 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
7 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
7 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
21 January 2014 | Change of share class name or designation (2 pages) |
21 January 2014 | Appointment of Hs Secretarial Limited as a secretary (2 pages) |
21 January 2014 | Change of share class name or designation (2 pages) |
21 January 2014 | Particulars of variation of rights attached to shares (2 pages) |
21 January 2014 | Resolutions
|
21 January 2014 | Particulars of variation of rights attached to shares (2 pages) |
21 January 2014 | Appointment of Hs Secretarial Limited as a secretary (2 pages) |
21 January 2014 | Resolutions
|
29 November 2013 | Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD United Kingdom on 29 November 2013 (2 pages) |
29 November 2013 | Termination of appointment of Azr Limited as a secretary (2 pages) |
29 November 2013 | Termination of appointment of Azr Limited as a secretary (2 pages) |
29 November 2013 | Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD United Kingdom on 29 November 2013 (2 pages) |
21 August 2013 | Incorporation (49 pages) |
21 August 2013 | Incorporation (49 pages) |