PAINTBLEND 2 LTD
Overview
Company Name | PAINTBLEND 2 LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07925619 |
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 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 Address | No |
What are the latest accounts for PAINTBLEND 2 LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for PAINTBLEND 2 LTD?
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 | ||||||||||
Confirmation statement made on Jan 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Appointment of Mr David Alun Jones as a director on Jul 20, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Edward Gill as a director on Jul 21, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Gareth Walton as a director on Feb 10, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Edward Aston as a director on Feb 07, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Appointment of Mr Edward Aston as a director on Sep 18, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Leigh Martin Pomlett as a director on Sep 20, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Edward Gill as a director on Sep 18, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael O'donoghue as a director on May 31, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jan 26, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jan 26, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of PAINTBLEND 2 LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JONES, David Alun | Director | Excelsior Road 8663 LE65 9BA Ashby De La Zouch Ceva House Leicestershire England | United Kingdom | British | Finance Director | 272304810001 | ||||
WALTON, Christopher Gareth | Director | Excelsior Road 8663 LE65 9BA Ashby De La Zouch Ceva House Leicestershire England | England | British | Managing Director | 267176260001 | ||||
ASTON, Edward | Director | Excelsior Road 8663 LE65 9BA Ashby De La Zouch Ceva House Leicestershire England | England | British | Managing Director | 243581330001 | ||||
DEGNAN, Ian Alan | Director | Excelsior Road LE65 1NU Ashby-De-La-Zouch Ceva House United Kingdom | England | English | Deputy Cfo | 172889330001 | ||||
GILL, James Edward | Director | Excelsior Road 8663 LE65 9BA Ashby De La Zouch Ceva House Leicestershire England | England | British | Finance Director | 165998750001 | ||||
O'DONOGHUE, Michael | Director | Excelsior Road LE65 1NU Ashby De La Zouch Ceva House Leicestershire United Kingdom | United Kingdom | Irish | Executive Vice President | 190541230001 | ||||
PATTULLO, John Cook | Director | Excelsior Road LE65 1NU Ashby-De-La-Zouch Ceva House United Kingdom | United Kingdom | British | Ceo | 103693910001 | ||||
POMLETT, Leigh Martin | Director | Excelsior Road LE65 9BA Ashby De La Zouch Ceva House Leicestershire United Kingdom | United Kingdom | United Kingdom | Executive Vice President | 141155560001 | ||||
SCHLANGER, Marvin Owen | Director | Excelsior Road LE65 1NU Ashby-De-La-Zouch Ceva House United Kingdom | Netherlands | American | Ceo | 173095560001 |
Who are the persons with significant control of PAINTBLEND 2 LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ceva Group Plc | Apr 06, 2016 | Bedford Row WC1R 4JS London 20-22 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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