PAUL MCANEARY CHARTERED ARCHITECTS AND DESIGNERS LIMITED
Overview
| Company Name | PAUL MCANEARY CHARTERED ARCHITECTS AND DESIGNERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06211326 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PAUL MCANEARY CHARTERED ARCHITECTS AND DESIGNERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PAUL MCANEARY ARCHITECTS LIMITED | Apr 12, 2007 | Apr 12, 2007 |
What are the latest accounts for PAUL MCANEARY CHARTERED ARCHITECTS AND DESIGNERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for PAUL MCANEARY CHARTERED ARCHITECTS AND DESIGNERS 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 | 1 pages | DS01 | ||||||||||
Registered office address changed from 6 Flitcroft Street London WC2H 8DJ to 41a Bedford Avenue London WC1B 3AA on Apr 05, 2022 | 2 pages | AD01 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Apr 12, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 12, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Apr 12, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Registered office address changed from 6 Flitcroft Street London WC2H 8DJ to 6 Flitcroft Street London WC2H 8DJ on May 20, 2015 | 2 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Apr 12, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Apr 12, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Apr 12, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Certificate of change of name Company name changed paul mcaneary architects LIMITED\certificate issued on 24/05/12 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name with request to seek comments from relevant body | 2 pages | NM06 | ||||||||||
Who are the officers of PAUL MCANEARY CHARTERED ARCHITECTS AND DESIGNERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCANEARY, Paul Joseph Charles | Director | 41 A Bedford Court Mansions Bedford Avenue WC1B 3AA London | England | British | 109811440001 | |||||
| MALACARNE, Karen | Secretary | 41a Bedford Court Mansions Bedford Avenue WC1B 3AA London | British | 121024880001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| COMPANY DIRECTORS LIMITED | 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?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Paul Joseph Charles Mcaneary | Apr 06, 2016 | Bedford Avenue WC1B 3AA London 41a | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does PAUL MCANEARY CHARTERED ARCHITECTS AND DESIGNERS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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