PAUL NAPIER 2012 LIMITED

PAUL NAPIER 2012 LIMITED

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

    Company NamePAUL NAPIER 2012 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08187409
    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 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 AddressNo

    What are the latest accounts for PAUL NAPIER 2012 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for PAUL NAPIER 2012 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

    4 pagesDS01

    Confirmation statement made on Aug 22, 2016 with updates

    6 pagesCS01

    Termination of appointment of Mark Jonathan Napier Winston as a director on Apr 30, 2016

    1 pagesTM01

    Termination of appointment of David Donnini as a director on Oct 22, 2015

    2 pagesTM01

    Termination of appointment of Aaron Cohen as a director on Oct 22, 2015

    2 pagesTM01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Annual return made up to Aug 22, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2015

    Statement of capital on Sep 17, 2015

    • Capital: GBP 535,739
    SH01

    Previous accounting period extended from Aug 31, 2014 to Dec 31, 2014

    1 pagesAA01

    Director's details changed for Mark Jonathan Napier Winston on Jan 01, 2015

    2 pagesCH01

    Termination of appointment of Joseph Nolan as a director on Jan 31, 2014

    1 pagesTM01

    Annual return made up to Aug 22, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 26, 2014

    Statement of capital on Sep 26, 2014

    • Capital: GBP 535,739
    SH01

    Appointment of Dean Jon Curtis as a director on Sep 24, 2014

    2 pagesAP01

    Director's details changed for Mr Stanley Kinnett on Jun 21, 2014

    2 pagesCH01

    Second filing of AR01 previously delivered to Companies House made up to Aug 22, 2013

    21 pagesRP04

    Termination of appointment of Tannaz Chapman as a director

    1 pagesTM01

    Full accounts made up to Aug 31, 2013

    12 pagesAA

    Registered office address changed from , 20 St Dunstan's Hill, London, EC3R 8HL on Dec 05, 2013

    1 pagesAD01

    Annual return made up to Aug 22, 2013 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2013

    Statement of capital on Oct 24, 2013

    • Capital: GBP 535,739
    SH01
    Annotations
    DateAnnotation
    Feb 03, 2014A Second Filed AR01 was registered on 03/02/2014

    Director's details changed for Mr Paul Vredenburg on Sep 15, 2013

    3 pagesCH01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of PAUL NAPIER 2012 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CURTIS, Dean Jon
    Colonial Center Parkway, Suite 150
    Lake Mary
    32746 Seminole
    200
    Florida
    Usa
    Director
    Colonial Center Parkway, Suite 150
    Lake Mary
    32746 Seminole
    200
    Florida
    Usa
    United StatesAmerican191276620001
    HENDERSON, Jim
    200 Colonial Center Parkway
    Suite 150
    Lake Mary
    32746 Seminole Florida
    Usa
    Director
    200 Colonial Center Parkway
    Suite 150
    Lake Mary
    32746 Seminole Florida
    Usa
    United StatesAmerican170319060001
    KINNETT, Stanley
    Oakhurst Avenue
    FL32789 Winter Park
    1621
    Florida
    Usa
    Director
    Oakhurst Avenue
    FL32789 Winter Park
    1621
    Florida
    Usa
    United States Of AmericaAmerican170318700001
    RILEY, Thomas
    200 Colonial Center Parkway
    Suite 150
    Lake Mary Seminole Florida
    32746
    Usa
    Director
    200 Colonial Center Parkway
    Suite 150
    Lake Mary Seminole Florida
    32746
    Usa
    United States Of AmericaAmerican170320310001
    VREDENBURG, Paul
    Quail Run
    Glastonbury
    97
    Connecticut 06033
    Usa
    Director
    Quail Run
    Glastonbury
    97
    Connecticut 06033
    Usa
    United StatesAmerican170318280005
    CHAPMAN, Tannaz
    200 Colonial Center Parkway
    Suite 150
    Lake Mary
    32746 Seminole Florida
    Usa
    Director
    200 Colonial Center Parkway
    Suite 150
    Lake Mary
    32746 Seminole Florida
    Usa
    United States Of AmericaAmerican174248020001
    COHEN, Aaron
    200 Colonial Center Parkway
    Suite 150
    Lake Mary Seminole Florida
    32746
    Usa
    Director
    200 Colonial Center Parkway
    Suite 150
    Lake Mary Seminole Florida
    32746
    Usa
    United States Of AmericaAmerican162975270001
    DONNINI, David
    200 Colonial Center Parkway
    Suite 150
    Lake Mary
    32746 Seminole Florida
    Usa
    Director
    200 Colonial Center Parkway
    Suite 150
    Lake Mary
    32746 Seminole Florida
    Usa
    United States Of AmericaAmerican174247160001
    NOLAN, Joseph
    200 Colonial Center Parkway
    Suite 150
    Lake Mary Seminole Florida
    32746
    Usa
    Director
    200 Colonial Center Parkway
    Suite 150
    Lake Mary Seminole Florida
    32746
    Usa
    United States Of AmericaAmerican174248750001
    WINSTON, Mark Jonathan Napier
    Moorgate
    EC2R 6AY London
    25
    Director
    Moorgate
    EC2R 6AY London
    25
    United KingdomBritish125737660001

    Who are the persons with significant control of PAUL NAPIER 2012 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Moorgate
    EC2R 6AY London
    25
    England
    Apr 06, 2016
    Moorgate
    EC2R 6AY London
    25
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08116277
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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