PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED

PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04131463
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED located?

    Registered Office Address
    Ten Bishops Square
    Eighth Floor
    E1 6EG London
    Undeliverable Registered Office AddressNo

    What were the previous names of PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PHJ&W ADMINISTRATIVE SERVICES LIMITEDDec 28, 2000Dec 28, 2000

    What are the latest accounts for PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Dec 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2015

    Statement of capital on Jan 27, 2015

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Dec 28, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 17, 2014

    Statement of capital on Jan 17, 2014

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Dec 28, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Director's details changed for Mr Joel Mark Simon on Sep 26, 2011

    2 pagesCH01

    Termination of appointment of Mark Eagan as a director

    1 pagesTM01

    Termination of appointment of Philip Feder as a director

    1 pagesTM01

    Termination of appointment of Anthony Princi as a director

    1 pagesTM01

    Termination of appointment of Jonathan Simpson as a director

    1 pagesTM01

    Termination of appointment of Christopher Walter as a director

    1 pagesTM01

    Termination of appointment of Keith Wilson as a director

    1 pagesTM01

    Annual return made up to Dec 28, 2011 with full list of shareholders

    10 pagesAR01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Director's details changed for Ronan O'sullivan on Feb 14, 2011

    2 pagesCH01

    Termination of appointment of Joel Simon as a secretary

    1 pagesTM02

    Annual return made up to Dec 28, 2010 with full list of shareholders

    11 pagesAR01

    Accounts for a small company made up to Dec 31, 2009

    12 pagesAA

    Annual return made up to Dec 28, 2009 with full list of shareholders

    8 pagesAR01

    Director's details changed for Anthony Princi on Jan 15, 2010

    2 pagesCH01

    Who are the officers of PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'SULLIVAN, Ronan Paul
    53 Cromer Road
    NR25 6EX Holt
    St Andrew's Cottage
    Norfolk
    Director
    53 Cromer Road
    NR25 6EX Holt
    St Andrew's Cottage
    Norfolk
    United KingdomIrish118756290003
    SIMON, Joel Mark
    Eighth Floor
    E1 6EG London
    Ten Bishops Square
    United Kingdom
    Director
    Eighth Floor
    E1 6EG London
    Ten Bishops Square
    United Kingdom
    FranceUnited States95575900006
    OTT, Keith Terry
    50 Gayton Road
    Hampstead
    NW3 1TU London
    Secretary
    50 Gayton Road
    Hampstead
    NW3 1TU London
    British35285110001
    SIMON, Joel Mark
    30 Rue De Tocquecille
    FOREIGN Paris
    75017
    France
    Secretary
    30 Rue De Tocquecille
    FOREIGN Paris
    75017
    France
    United States95575900002
    BAILEY, Jeffrey
    Queens Oak
    30 Astons Road Moor Park
    HA6 2LD Northwood
    Middlesex
    Director
    Queens Oak
    30 Astons Road Moor Park
    HA6 2LD Northwood
    Middlesex
    British91329440001
    CUTTLER, Michelle Lynn
    Gloucester Avenue
    NW1 8LB London
    81
    Director
    Gloucester Avenue
    NW1 8LB London
    81
    EnglandBritish142369950001
    EAGAN, Mark John
    51 Clifton Hill
    NW8 0QE London
    Director
    51 Clifton Hill
    NW8 0QE London
    United KingdomUs Citizen82903920002
    FEDER, Philip Nathan
    Wellesley House
    34-36 Sloane Square
    SW1W 8AL London
    7
    Director
    Wellesley House
    34-36 Sloane Square
    SW1W 8AL London
    7
    United KingdomUnited States142558640001
    FLETCHER, Linda Elizabeth
    2a The Glebe
    Blackheath
    SE3 9TT London
    Director
    2a The Glebe
    Blackheath
    SE3 9TT London
    EnglandEnglish36167110001
    HAMER, Justin David
    Palace Road
    KT8 9DL East Molesey
    14
    Surrey
    Director
    Palace Road
    KT8 9DL East Molesey
    14
    Surrey
    United KingdomBritish189930830001
    HEILPERN, Nigel Mark
    11 Pennington Road
    Southborough
    TN4 0ST Tunbridge Wells
    Kent
    Director
    11 Pennington Road
    Southborough
    TN4 0ST Tunbridge Wells
    Kent
    United KingdomBritish171147360001
    HUGHES, Leo Keith
    81 Cadogan Gardens
    SW3 2RB London
    Flat One
    Director
    81 Cadogan Gardens
    SW3 2RB London
    Flat One
    UkAmerican130519620001
    MCARDLE, Wayne Joseph Patrick
    56 West Heath Drive
    NW11 7QH London
    Director
    56 West Heath Drive
    NW11 7QH London
    Canadian72552470001
    OTT, Keith Terry
    50 Gayton Road
    Hampstead
    NW3 1TU London
    Director
    50 Gayton Road
    Hampstead
    NW3 1TU London
    British35285110001
    PRINCI, Anthony
    Warwick Place
    W9 2PX London
    6
    Director
    Warwick Place
    W9 2PX London
    6
    United KingdomUnited States134619710001
    SIMPSON, Jonathan George
    The Spinney
    Ghyll Road
    TN6 1ST Crowborough
    Director
    The Spinney
    Ghyll Road
    TN6 1ST Crowborough
    United KingdomBritish142119470001
    WALTER, Christopher Kenneth
    Gordon Road
    KT10 0PQ Claygate
    32
    Director
    Gordon Road
    KT10 0PQ Claygate
    32
    United KingdomBritish142388450001
    WILSON, Keith White
    5 Oakhurst Avenue
    AL5 2NB Harpenden
    Hertfordshire
    Director
    5 Oakhurst Avenue
    AL5 2NB Harpenden
    Hertfordshire
    United KingdomBritish119513690001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0