Company NamePainted Pirate Studios Limited
Company StatusDissolved
Company Number08960935
CategoryPrivate Limited Company
Incorporation Date26 March 2014(10 years ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAnders Lidman
Date of BirthMay 1978 (Born 46 years ago)
NationalitySwedish
StatusClosed
Appointed26 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address3 Baldersgatan
Goteborg
41102
Director NameHenke Lille
Date of BirthJune 1974 (Born 49 years ago)
NationalitySwedish
StatusClosed
Appointed26 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address3 Baldersgatan
Goteborg
41102
Director NameWalle Wallman
Date of BirthDecember 1981 (Born 42 years ago)
NationalitySwedish
StatusClosed
Appointed26 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address3 Baldersgatan
Goteborg
41102
Secretary NameScandinavian Business Solutions UK Limited (Corporation)
StatusClosed
Appointed22 February 2015(11 months after company formation)
Appointment Duration1 year, 7 months (closed 04 October 2016)
Correspondence Address27 Gloucester Place
London
W1U 8HU
Secretary NameCompello International Ltd (Corporation)
StatusResigned
Appointed26 March 2014(same day as company formation)
Correspondence AddressFlat 5 The Firs
Triq Gorg Borg Oliver
Sliema
Slm 1801

Location

Registered Address27 Gloucester Place
London
W1U 8HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1Henke Lille
34.00%
Ordinary
33 at £1Anders Lidman
33.00%
Ordinary
33 at £1Walle Wallman
33.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
6 July 2016Application to strike the company off the register (4 pages)
6 July 2016Application to strike the company off the register (4 pages)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
23 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 April 2015Registered office address changed from 27 Gloucester Place London W1U 8HU United Kingdom to 27 Gloucester Place London W1U 8HU on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 1391 London Road Cop/M0014 Leigh-on-Sea Essex SS9 2SA United Kingdom to 27 Gloucester Place London W1U 8HU on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 1391 London Road Cop/M0014 Leigh-on-Sea Essex SS9 2SA United Kingdom to 27 Gloucester Place London W1U 8HU on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 27 Gloucester Place London W1U 8HU United Kingdom to 27 Gloucester Place London W1U 8HU on 1 April 2015 (1 page)
1 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(6 pages)
1 April 2015Appointment of Scandinavian Business Solutions Uk Limited as a secretary on 22 February 2015 (2 pages)
1 April 2015Appointment of Scandinavian Business Solutions Uk Limited as a secretary on 22 February 2015 (2 pages)
1 April 2015Registered office address changed from 1391 London Road Cop/M0014 Leigh-on-Sea Essex SS9 2SA United Kingdom to 27 Gloucester Place London W1U 8HU on 1 April 2015 (1 page)
1 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(6 pages)
1 April 2015Termination of appointment of Compello International Ltd as a secretary on 22 February 2015 (1 page)
1 April 2015Registered office address changed from 27 Gloucester Place London W1U 8HU United Kingdom to 27 Gloucester Place London W1U 8HU on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Compello International Ltd as a secretary on 22 February 2015 (1 page)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)