Company NameParingdon Ventures Limited
Company StatusDissolved
Company Number08721970
CategoryPrivate Limited Company
Incorporation Date7 October 2013(10 years, 5 months ago)
Dissolution Date10 March 2020 (4 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Nancy Bennett
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2015(1 year, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 10 March 2020)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence AddressSuite No 2, First Floor, Kenwood House 77a Shenley
Borehamwood
WD6 1AG
Director NameShirley Mwanje
Date of BirthApril 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed07 October 2013(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
207 Regent Street
London
W1B 3HH
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed07 October 2013(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2013(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

150 at £1Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth£366
Cash£1,141
Current Liabilities£775

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
12 December 2019Application to strike the company off the register (3 pages)
4 November 2019Micro company accounts made up to 31 October 2019 (2 pages)
15 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
27 November 2018Total exemption full accounts made up to 31 October 2018 (6 pages)
12 April 2018Confirmation statement made on 12 April 2018 with updates (5 pages)
11 April 2018Cessation of Dinmukhammed Syzdykov as a person with significant control on 5 March 2018 (1 page)
11 April 2018Notification of Daulet Syzdykov as a person with significant control on 5 March 2018 (2 pages)
30 November 2017Total exemption full accounts made up to 31 October 2017 (6 pages)
30 November 2017Total exemption full accounts made up to 31 October 2017 (6 pages)
1 June 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
1 June 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
14 February 2017Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 2nd Floor 9 Chapel Place London EC2A 3DQ on 14 February 2017 (1 page)
14 February 2017Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 2nd Floor 9 Chapel Place London EC2A 3DQ on 14 February 2017 (1 page)
24 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 December 2016Director's details changed for Mrs Nancy Bennett on 5 December 2016 (2 pages)
5 December 2016Director's details changed for Mrs Nancy Bennett on 5 December 2016 (2 pages)
27 October 2016Confirmation statement made on 7 October 2016 with updates (8 pages)
27 October 2016Confirmation statement made on 7 October 2016 with updates (8 pages)
11 April 2016Director's details changed for Mrs Nancy Bennett on 11 April 2016 (2 pages)
11 April 2016Director's details changed for Mrs Nancy Bennett on 11 April 2016 (2 pages)
6 January 2016Director's details changed for Ms. Nancy Bennett on 1 January 2016 (2 pages)
6 January 2016Director's details changed for Ms. Nancy Bennett on 1 January 2016 (2 pages)
6 January 2016Director's details changed for Ms. Nancy Bennett on 1 January 2016 (2 pages)
7 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
24 November 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 150
(3 pages)
24 November 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 150
(3 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 150
(3 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 150
(3 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 150
(3 pages)
5 August 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 4 August 2015 (1 page)
5 August 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 4 August 2015 (1 page)
5 August 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 4 August 2015 (1 page)
20 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 January 2015Termination of appointment of Shirley Mwanje as a director on 12 January 2015 (1 page)
14 January 2015Termination of appointment of Shirley Mwanje as a director on 12 January 2015 (1 page)
14 January 2015Appointment of Nancy Bennett as a director on 12 January 2015 (2 pages)
14 January 2015Appointment of Nancy Bennett as a director on 12 January 2015 (2 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 150
(3 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 150
(3 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 150
(3 pages)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
21 March 2014Director's details changed for Shirley Mwanje on 21 March 2014 (2 pages)
21 March 2014Director's details changed for Shirley Mwanje on 21 March 2014 (2 pages)
17 February 2014Statement of capital following an allotment of shares on 17 February 2014
  • GBP 150
(3 pages)
17 February 2014Statement of capital following an allotment of shares on 17 February 2014
  • GBP 150
(3 pages)
29 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
29 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
26 November 2013Termination of appointment of Corporate Directors Limited as a director (1 page)
26 November 2013Statement of capital following an allotment of shares on 26 November 2013
  • GBP 100
(3 pages)
26 November 2013Termination of appointment of Corporate Directors Limited as a director (1 page)
26 November 2013Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 26 November 2013 (1 page)
26 November 2013Statement of capital following an allotment of shares on 26 November 2013
  • GBP 100
(3 pages)
26 November 2013Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 26 November 2013 (1 page)
7 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
7 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)