PAUL NAPIER 2012 LIMITED
Overview
| Company Name | PAUL NAPIER 2012 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08187409 |
| 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 PAUL NAPIER 2012 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is PAUL NAPIER 2012 LIMITED located?
| Registered Office Address | 25 Moorgate EC2R 6AY London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PAUL NAPIER 2012 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for PAUL NAPIER 2012 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 | 4 pages | DS01 | ||||||||||
Confirmation statement made on Aug 22, 2016 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Mark Jonathan Napier Winston as a director on Apr 30, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Donnini as a director on Oct 22, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Aaron Cohen as a director on Oct 22, 2015 | 2 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Aug 22, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Aug 31, 2014 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||
Director's details changed for Mark Jonathan Napier Winston on Jan 01, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Joseph Nolan as a director on Jan 31, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 22, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Dean Jon Curtis as a director on Sep 24, 2014 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Stanley Kinnett on Jun 21, 2014 | 2 pages | CH01 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Aug 22, 2013 | 21 pages | RP04 | ||||||||||
Termination of appointment of Tannaz Chapman as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Aug 31, 2013 | 12 pages | AA | ||||||||||
Registered office address changed from , 20 St Dunstan's Hill, London, EC3R 8HL on Dec 05, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Aug 22, 2013 with full list of shareholders | 12 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Paul Vredenburg on Sep 15, 2013 | 3 pages | CH01 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of PAUL NAPIER 2012 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CURTIS, Dean Jon | Director | Colonial Center Parkway, Suite 150 Lake Mary 32746 Seminole 200 Florida Usa | United States | American | 191276620001 | |||||
| HENDERSON, Jim | Director | 200 Colonial Center Parkway Suite 150 Lake Mary 32746 Seminole Florida Usa | United States | American | 170319060001 | |||||
| KINNETT, Stanley | Director | Oakhurst Avenue FL32789 Winter Park 1621 Florida Usa | United States Of America | American | 170318700001 | |||||
| RILEY, Thomas | Director | 200 Colonial Center Parkway Suite 150 Lake Mary Seminole Florida 32746 Usa | United States Of America | American | 170320310001 | |||||
| VREDENBURG, Paul | Director | Quail Run Glastonbury 97 Connecticut 06033 Usa | United States | American | 170318280005 | |||||
| CHAPMAN, Tannaz | Director | 200 Colonial Center Parkway Suite 150 Lake Mary 32746 Seminole Florida Usa | United States Of America | American | 174248020001 | |||||
| COHEN, Aaron | Director | 200 Colonial Center Parkway Suite 150 Lake Mary Seminole Florida 32746 Usa | United States Of America | American | 162975270001 | |||||
| DONNINI, David | Director | 200 Colonial Center Parkway Suite 150 Lake Mary 32746 Seminole Florida Usa | United States Of America | American | 174247160001 | |||||
| NOLAN, Joseph | Director | 200 Colonial Center Parkway Suite 150 Lake Mary Seminole Florida 32746 Usa | United States Of America | American | 174248750001 | |||||
| WINSTON, Mark Jonathan Napier | Director | Moorgate EC2R 6AY London 25 | United Kingdom | British | 125737660001 |
Who are the persons with significant control of PAUL NAPIER 2012 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Assuredpartners Holdings Limited | Apr 06, 2016 | Moorgate EC2R 6AY London 25 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