PAUL MCANEARY CHARTERED ARCHITECTS AND DESIGNERS LIMITED

PAUL MCANEARY CHARTERED ARCHITECTS AND DESIGNERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePAUL MCANEARY CHARTERED ARCHITECTS AND DESIGNERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06211326
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PAUL MCANEARY CHARTERED ARCHITECTS AND DESIGNERS LIMITED?

    • Architectural activities (71111) / Professional, scientific and technical activities

    Where is PAUL MCANEARY CHARTERED ARCHITECTS AND DESIGNERS LIMITED located?

    Registered Office Address
    41a Bedford Avenue
    WC1B 3AA London
    Undeliverable Registered Office AddressNo

    What were the previous names of PAUL MCANEARY CHARTERED ARCHITECTS AND DESIGNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PAUL MCANEARY ARCHITECTS LIMITEDApr 12, 2007Apr 12, 2007

    What are the latest accounts for PAUL MCANEARY CHARTERED ARCHITECTS AND DESIGNERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for PAUL MCANEARY CHARTERED ARCHITECTS AND DESIGNERS 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

    1 pagesDS01

    Registered office address changed from 6 Flitcroft Street London WC2H 8DJ to 41a Bedford Avenue London WC1B 3AA on Apr 05, 2022

    2 pagesAD01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Total exemption full accounts made up to Mar 31, 2018

    6 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 12, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on Apr 12, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Annual return made up to Apr 12, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2016

    Statement of capital on May 18, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Registered office address changed from 6 Flitcroft Street London WC2H 8DJ to 6 Flitcroft Street London WC2H 8DJ on May 20, 2015

    2 pagesAD01

    Registered office address changed from 35 Coombe Road Kingston upon Thames Surrey KT2 7BA to 6 Flitcroft Street London WC2H 8DJ on May 13, 2015

    2 pagesAD01

    Annual return made up to Apr 12, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2015

    Statement of capital on May 08, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Apr 12, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2014

    Statement of capital on May 19, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Apr 12, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

    Certificate of change of name

    Company name changed paul mcaneary architects LIMITED\certificate issued on 24/05/12
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 24, 2012

    Change company name resolution on May 21, 2012

    RES15

    Change of name with request to seek comments from relevant body

    2 pagesNM06

    Who are the officers of PAUL MCANEARY CHARTERED ARCHITECTS AND DESIGNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCANEARY, Paul Joseph Charles
    41 A Bedford Court Mansions
    Bedford Avenue
    WC1B 3AA London
    Director
    41 A Bedford Court Mansions
    Bedford Avenue
    WC1B 3AA London
    EnglandBritish109811440001
    MALACARNE, Karen
    41a Bedford Court Mansions
    Bedford Avenue
    WC1B 3AA London
    Secretary
    41a Bedford Court Mansions
    Bedford Avenue
    WC1B 3AA London
    British121024880001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of PAUL MCANEARY CHARTERED ARCHITECTS AND DESIGNERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Joseph Charles Mcaneary
    Bedford Avenue
    WC1B 3AA London
    41a
    Apr 06, 2016
    Bedford Avenue
    WC1B 3AA London
    41a
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does PAUL MCANEARY CHARTERED ARCHITECTS AND DESIGNERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Aug 25, 2009
    Delivered On Sep 08, 2009
    Outstanding
    Amount secured
    £6,900.00 due or to become due
    Short particulars
    £6,900.00.
    Persons Entitled
    • The Governors of Carters Educational Foundation
    Transactions
    • Sep 08, 2009Registration of a charge (395)

    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