PAINTBLEND 2 LTD

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

    Company NamePAINTBLEND 2 LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07925619
    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 PAINTBLEND 2 LTD?

    • Financial management (70221) / Professional, scientific and technical activities

    Where is PAINTBLEND 2 LTD located?

    Registered Office Address
    Ceva House
    Excelsior Road
    8663
    LE65 9BA Ashby De La Zouch
    Leicestershire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PAINTBLEND 2 LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for PAINTBLEND 2 LTD?

    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

    Confirmation statement made on Jan 26, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Appointment of Mr David Alun Jones as a director on Jul 20, 2020

    2 pagesAP01

    Termination of appointment of James Edward Gill as a director on Jul 21, 2020

    1 pagesTM01

    Appointment of Mr Christopher Gareth Walton as a director on Feb 10, 2020

    2 pagesAP01

    Termination of appointment of Edward Aston as a director on Feb 07, 2020

    1 pagesTM01

    Confirmation statement made on Jan 26, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Appointment of Mr Edward Aston as a director on Sep 18, 2019

    2 pagesAP01

    Termination of appointment of Leigh Martin Pomlett as a director on Sep 20, 2019

    1 pagesTM01

    Appointment of Mr James Edward Gill as a director on Sep 18, 2019

    2 pagesAP01

    Termination of appointment of Michael O'donoghue as a director on May 31, 2019

    1 pagesTM01

    Confirmation statement made on Jan 26, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Jan 26, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Jan 26, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Jan 26, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2016

    Statement of capital on Mar 11, 2016

    • Capital: GBP 1
    SH01

    Registered office address changed from Ceva House Excelsior Road Ashby-De-La-Zouch LE65 1NU to PO Box 8663 Ceva House Excelsior Road Ashby De La Zouch Leicestershire LE65 9BA on Mar 10, 2016

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Jan 26, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2015

    Statement of capital on Feb 06, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of PAINTBLEND 2 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, David Alun
    Excelsior Road
    8663
    LE65 9BA Ashby De La Zouch
    Ceva House
    Leicestershire
    England
    Director
    Excelsior Road
    8663
    LE65 9BA Ashby De La Zouch
    Ceva House
    Leicestershire
    England
    United KingdomBritishFinance Director272304810001
    WALTON, Christopher Gareth
    Excelsior Road
    8663
    LE65 9BA Ashby De La Zouch
    Ceva House
    Leicestershire
    England
    Director
    Excelsior Road
    8663
    LE65 9BA Ashby De La Zouch
    Ceva House
    Leicestershire
    England
    EnglandBritishManaging Director267176260001
    ASTON, Edward
    Excelsior Road
    8663
    LE65 9BA Ashby De La Zouch
    Ceva House
    Leicestershire
    England
    Director
    Excelsior Road
    8663
    LE65 9BA Ashby De La Zouch
    Ceva House
    Leicestershire
    England
    EnglandBritishManaging Director243581330001
    DEGNAN, Ian Alan
    Excelsior Road
    LE65 1NU Ashby-De-La-Zouch
    Ceva House
    United Kingdom
    Director
    Excelsior Road
    LE65 1NU Ashby-De-La-Zouch
    Ceva House
    United Kingdom
    EnglandEnglishDeputy Cfo172889330001
    GILL, James Edward
    Excelsior Road
    8663
    LE65 9BA Ashby De La Zouch
    Ceva House
    Leicestershire
    England
    Director
    Excelsior Road
    8663
    LE65 9BA Ashby De La Zouch
    Ceva House
    Leicestershire
    England
    EnglandBritishFinance Director165998750001
    O'DONOGHUE, Michael
    Excelsior Road
    LE65 1NU Ashby De La Zouch
    Ceva House
    Leicestershire
    United Kingdom
    Director
    Excelsior Road
    LE65 1NU Ashby De La Zouch
    Ceva House
    Leicestershire
    United Kingdom
    United KingdomIrishExecutive Vice President190541230001
    PATTULLO, John Cook
    Excelsior Road
    LE65 1NU Ashby-De-La-Zouch
    Ceva House
    United Kingdom
    Director
    Excelsior Road
    LE65 1NU Ashby-De-La-Zouch
    Ceva House
    United Kingdom
    United KingdomBritishCeo103693910001
    POMLETT, Leigh Martin
    Excelsior Road
    LE65 9BA Ashby De La Zouch
    Ceva House
    Leicestershire
    United Kingdom
    Director
    Excelsior Road
    LE65 9BA Ashby De La Zouch
    Ceva House
    Leicestershire
    United Kingdom
    United KingdomUnited KingdomExecutive Vice President141155560001
    SCHLANGER, Marvin Owen
    Excelsior Road
    LE65 1NU Ashby-De-La-Zouch
    Ceva House
    United Kingdom
    Director
    Excelsior Road
    LE65 1NU Ashby-De-La-Zouch
    Ceva House
    United Kingdom
    NetherlandsAmericanCeo173095560001

    Who are the persons with significant control of PAINTBLEND 2 LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ceva Group Plc
    Bedford Row
    WC1R 4JS London
    20-22
    England
    Apr 06, 2016
    Bedford Row
    WC1R 4JS London
    20-22
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number05900853
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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