Company NamePaxberry Limited
Company StatusDissolved
Company Number08888731
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 1 month ago)
Dissolution Date3 April 2018 (5 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Anthony Cierach
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2014(2 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 03 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Bury House 31 Bury Street
London
EC3A 5AR
Secretary NameJohn Anthony Cierach
NationalityBritish
StatusClosed
Appointed02 May 2014(2 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 03 April 2018)
RoleCompany Director
Correspondence AddressBury House, Ground Floor 31 Bury Street
London
EC3A 5AR
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressGround Floor, Bury House
31 Bury Street
London
EC3A 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

100 at £1John Anthony Cierach
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
4 January 2018Application to strike the company off the register (3 pages)
4 January 2018Application to strike the company off the register (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 April 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
18 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 November 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
5 November 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
3 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Secretary's details changed for John Anthony Cierach on 24 November 2014 (1 page)
3 March 2015Secretary's details changed for John Anthony Cierach on 24 November 2014 (1 page)
3 March 2015Director's details changed for Mr John Anthony Cierach on 24 November 2014 (2 pages)
3 March 2015Director's details changed for Mr John Anthony Cierach on 24 November 2014 (2 pages)
3 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
25 November 2014Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ United Kingdom to C/O Elliotts Shah Ground Floor, Bury House 31 Bury Street London EC3A 5AR on 25 November 2014 (1 page)
25 November 2014Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ United Kingdom to C/O Elliotts Shah Ground Floor, Bury House 31 Bury Street London EC3A 5AR on 25 November 2014 (1 page)
22 May 2014Appointment of John Anthony Cierach as a secretary (3 pages)
22 May 2014Appointment of Mr John Anthony Cierach as a director (3 pages)
22 May 2014Appointment of Mr John Anthony Cierach as a director (3 pages)
22 May 2014Appointment of John Anthony Cierach as a secretary (3 pages)
20 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 100
(4 pages)
20 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 100
(4 pages)
20 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 100
(4 pages)
8 May 2014Termination of appointment of Barbara Kahan as a director (2 pages)
8 May 2014Termination of appointment of Barbara Kahan as a director (2 pages)
2 May 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2 May 2014 (1 page)
12 February 2014Incorporation (36 pages)
12 February 2014Incorporation (36 pages)