Company NamePa Applied Solutions Limited
Company StatusDissolved
Company Number10209836
CategoryPrivate Limited Company
Incorporation Date1 June 2016(7 years, 10 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Kully Janjuah
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Director NameMr Alan Middleton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Director NameMr Ruairidh Gregor Cameron
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2017(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 18 June 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Director NameMr Doug Umbers
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2016(1 week, 2 days after company formation)
Appointment Duration3 months, 1 week (resigned 15 September 2016)
RolePartner
Country of ResidenceEngland
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR
Director NameMr Matthew Millar Gordon
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2016(1 week, 2 days after company formation)
Appointment Duration1 year, 6 months (resigned 19 December 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Director NameMr Nicholas John Chaffey
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2016(1 week, 2 days after company formation)
Appointment Duration1 year, 6 months (resigned 20 December 2017)
RoleSenior Partner
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DN

Location

Registered Address10 Bressenden Place
London
SW1E 5DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2019First Gazette notice for voluntary strike-off (1 page)
21 March 2019Application to strike the company off the register (3 pages)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
5 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
11 January 2018Termination of appointment of Nicholas John Chaffey as a director on 20 December 2017 (1 page)
21 December 2017Appointment of Ruairidh Gregor Cameron as a director on 19 December 2017 (2 pages)
21 December 2017Termination of appointment of Matthew Millar Gordon as a director on 19 December 2017 (1 page)
21 December 2017Appointment of Ruairidh Gregor Cameron as a director on 19 December 2017 (2 pages)
21 December 2017Termination of appointment of Matthew Millar Gordon as a director on 19 December 2017 (1 page)
24 October 2017Director's details changed for Mr Kully Janjuah on 2 October 2017 (2 pages)
24 October 2017Director's details changed for Mr Kully Janjuah on 2 October 2017 (2 pages)
23 October 2017Director's details changed for Mr Alan Middleton on 2 October 2017 (2 pages)
23 October 2017Director's details changed for Mr Alan Middleton on 2 October 2017 (2 pages)
19 October 2017Director's details changed for Mr Nicholas John Chaffey on 8 September 2017 (2 pages)
19 October 2017Director's details changed for Mr Nicholas John Chaffey on 8 September 2017 (2 pages)
2 October 2017Registered office address changed from 123 Buckingham Palace Road London SW1W 9SR to 10 Bressenden Place London SW1E 5DN on 2 October 2017 (1 page)
2 October 2017Registered office address changed from 123 Buckingham Palace Road London SW1W 9SR to 10 Bressenden Place London SW1E 5DN on 2 October 2017 (1 page)
2 October 2017Change of details for Pa Holdings Limited as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Change of details for Pa Holdings Limited as a person with significant control on 2 October 2017 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
29 September 2016Termination of appointment of Doug Umbers as a director on 15 September 2016 (1 page)
29 September 2016Termination of appointment of Doug Umbers as a director on 15 September 2016 (1 page)
23 June 2016Appointment of Mr Doug Umbers as a director on 10 June 2016 (2 pages)
23 June 2016Appointment of Mr Nicholas John Chaffey as a director on 10 June 2016 (2 pages)
23 June 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
23 June 2016Appointment of Mr Matthew Millar Gordon as a director on 10 June 2016 (2 pages)
23 June 2016Appointment of Mr Doug Umbers as a director on 10 June 2016 (2 pages)
23 June 2016Appointment of Mr Nicholas John Chaffey as a director on 10 June 2016 (2 pages)
23 June 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
23 June 2016Appointment of Mr Matthew Millar Gordon as a director on 10 June 2016 (2 pages)
1 June 2016Incorporation
Statement of capital on 2016-06-01
  • GBP 1
(41 pages)
1 June 2016Incorporation
Statement of capital on 2016-06-01
  • GBP 1
(41 pages)