PAISLEY CONSULTING EUROPE LIMITED
Overview
| Company Name | PAISLEY CONSULTING EUROPE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05551108 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PAISLEY CONSULTING EUROPE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PAISLEY CONSULTING EUROPE LIMITED located?
| Registered Office Address | 2nd Floor Aldgate House 33 Aldgate High Street EC3N 1DL London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PAISLEY CONSULTING EUROPE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for PAISLEY CONSULTING EUROPE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for PAISLEY CONSULTING EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Sep 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Appointment of Helen Elizabeth Campbell as a director on Dec 13, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Owen Greener as a director on Dec 13, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Termination of appointment of Haydar Suham Shawkat as a director on Jan 31, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Termination of appointment of Joshua Martin Becker as a director on Mar 31, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Martin Mitchley as a director on Mar 30, 2012 | 2 pages | AP01 | ||||||||||
Secretary's details changed for Ms Susan Louise Jenner on Nov 15, 2011 | 2 pages | CH03 | ||||||||||
Annual return made up to Sep 01, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Director's details changed for Mr Richard Owen Greener on Aug 30, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||
Director's details changed for Haydar Suham Shawkat on Sep 03, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Haydar Suham Shawkat on Feb 01, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from 100 Avenue Road Swiss Cottage London NW3 3PF on Feb 02, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Ms Susan Louise Jenner as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Richard Greener as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Ronald Van Houwelingen as a director | 1 pages | TM01 | ||||||||||
Who are the officers of PAISLEY CONSULTING EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JENNER, Susan Louise | Secretary | Floor Aldgate House 33 Aldgate High Street EC3N 1DL London 2nd United Kingdom | 157400580002 | |||||||
| CAMPBELL, Helen Elizabeth | Director | Floor Aldgate House 33 Aldgate High Street EC3N 1DL London 2nd United Kingdom | England | British | 131325100001 | |||||
| MITCHLEY, David Martin | Director | 33 Aldgate High Street EC3N 1DL London 2nd Floor Aldgate House United Kingdom | United Kingdom | British | 146369720001 | |||||
| GREENER, Richard Owen | Secretary | 61 Colworth Road Leytonstone E11 1JA London | British | 66509940001 | ||||||
| GRIFFINS SECRETARIES LIMITED | Secretary | 24-32 London Road RG14 1JX Newbury Griffins Court Berkshire United Kingdom | 132457760001 | |||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 84071220001 | |||||||
| BECKER, Joshua Martin | Director | Avenue Road Swiss Cottage NW3 3PF London 100 United Kingdom | United Kingdom | American | 147748500001 | |||||
| GREENER, Richard Owen | Director | Avenue Road Swiss Cottage NW3 3PF London 100 England | England | British | 66509940001 | |||||
| LAKE, Peter William | Director | 16 Elmfield Road Tooting SW17 8AL London | United Kingdom | British | 78374180001 | |||||
| OLIVER, Richard John | Director | 47 Marina Avenue KT3 6NE New Malden Surrey | United Kingdom | British | 91896770001 | |||||
| SHAWKAT, Haydar Suham | Director | Hollybush Lane AL5 4AT Harpenden 20 Hertfordshire United Kingdom | England | British | 89797290002 | |||||
| VAN HOUWELINGEN, Ronald | Director | 1083 HP Amsterdam Antonio Vivaldistraat 50 Netherlands | Netherlands | Dutch | 147748830001 | |||||
| WELU, Timothy Alan | Director | 11001 Peloquin Avenue Nw South Haven 55382-3301 Minnesota United States | American | 107637090001 | ||||||
| HUNTSMOOR LIMITED | Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 39090660001 | |||||||
| HUNTSMOOR NOMINEES LIMITED | Director | Carmelite 50 Victoria Embankment, Blackfriars EC4Y 0DX London | 105169370001 |
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