PAISLEY CONSULTING EUROPE LIMITED

PAISLEY CONSULTING EUROPE LIMITED

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

    Company NamePAISLEY CONSULTING EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05551108
    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 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 AddressNo

    What are the latest accounts for PAISLEY CONSULTING EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for PAISLEY CONSULTING EUROPE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PAISLEY CONSULTING EUROPE 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

    Annual return made up to Sep 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2014

    Statement of capital on Sep 04, 2014

    • Capital: GBP 1
    SH01

    Accounts made up to Dec 31, 2013

    4 pagesAA

    Appointment of Helen Elizabeth Campbell as a director on Dec 13, 2013

    2 pagesAP01

    Termination of appointment of Richard Owen Greener as a director on Dec 13, 2013

    1 pagesTM01

    Annual return made up to Sep 01, 2013 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2012

    4 pagesAA

    Termination of appointment of Haydar Suham Shawkat as a director on Jan 31, 2013

    1 pagesTM01

    Annual return made up to Sep 01, 2012 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2011

    4 pagesAA

    Termination of appointment of Joshua Martin Becker as a director on Mar 31, 2012

    1 pagesTM01

    Appointment of Mr David Martin Mitchley as a director on Mar 30, 2012

    2 pagesAP01

    Secretary's details changed for Ms Susan Louise Jenner on Nov 15, 2011

    2 pagesCH03

    Annual return made up to Sep 01, 2011 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2010

    8 pagesAA

    Director's details changed for Mr Richard Owen Greener on Aug 30, 2011

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Director's details changed for Haydar Suham Shawkat on Sep 03, 2010

    2 pagesCH01

    Director's details changed for Haydar Suham Shawkat on Feb 01, 2011

    2 pagesCH01

    Registered office address changed from 100 Avenue Road Swiss Cottage London NW3 3PF on Feb 02, 2011

    1 pagesAD01

    Appointment of Ms Susan Louise Jenner as a secretary

    2 pagesAP03

    Termination of appointment of Richard Greener as a secretary

    1 pagesTM02

    Termination of appointment of Ronald Van Houwelingen as a director

    1 pagesTM01

    Who are the officers of PAISLEY CONSULTING EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JENNER, Susan Louise
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    Secretary
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    157400580002
    CAMPBELL, Helen Elizabeth
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    Director
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    EnglandBritishChartered Accountant131325100001
    MITCHLEY, David Martin
    33 Aldgate High Street
    EC3N 1DL London
    2nd Floor Aldgate House
    United Kingdom
    Director
    33 Aldgate High Street
    EC3N 1DL London
    2nd Floor Aldgate House
    United Kingdom
    United KingdomBritishChartered Accountant146369720001
    GREENER, Richard Owen
    61 Colworth Road
    Leytonstone
    E11 1JA London
    Secretary
    61 Colworth Road
    Leytonstone
    E11 1JA London
    BritishPublisher66509940001
    GRIFFINS SECRETARIES LIMITED
    24-32 London Road
    RG14 1JX Newbury
    Griffins Court
    Berkshire
    United Kingdom
    Secretary
    24-32 London Road
    RG14 1JX Newbury
    Griffins Court
    Berkshire
    United Kingdom
    132457760001
    TAYLOR WESSING SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    84071220001
    BECKER, Joshua Martin
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    United Kingdom
    Director
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    United Kingdom
    United KingdomAmericanVp, Finance147748500001
    GREENER, Richard Owen
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    England
    Director
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    England
    EnglandBritishPublisher66509940001
    LAKE, Peter William
    16 Elmfield Road
    Tooting
    SW17 8AL London
    Director
    16 Elmfield Road
    Tooting
    SW17 8AL London
    United KingdomBritishPublisher78374180001
    OLIVER, Richard John
    47 Marina Avenue
    KT3 6NE New Malden
    Surrey
    Director
    47 Marina Avenue
    KT3 6NE New Malden
    Surrey
    United KingdomBritishChartered Accountant91896770001
    SHAWKAT, Haydar Suham
    Hollybush Lane
    AL5 4AT Harpenden
    20
    Hertfordshire
    United Kingdom
    Director
    Hollybush Lane
    AL5 4AT Harpenden
    20
    Hertfordshire
    United Kingdom
    EnglandBritishAccountant89797290002
    VAN HOUWELINGEN, Ronald
    1083 HP Amsterdam
    Antonio Vivaldistraat 50
    Netherlands
    Director
    1083 HP Amsterdam
    Antonio Vivaldistraat 50
    Netherlands
    NetherlandsDutchVp, Accounting Services147748830001
    WELU, Timothy Alan
    11001 Peloquin Avenue Nw
    South Haven 55382-3301
    Minnesota
    United States
    Director
    11001 Peloquin Avenue Nw
    South Haven 55382-3301
    Minnesota
    United States
    AmericanCeo107637090001
    HUNTSMOOR LIMITED
    Carmelite 50 Victoria Embankment
    Blackfriars
    EC4Y 0DX London
    Director
    Carmelite 50 Victoria Embankment
    Blackfriars
    EC4Y 0DX London
    39090660001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment, Blackfriars
    EC4Y 0DX London
    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