Company Information for PAULDAVISCO LTD.
85 GREAT PORTLAND STREET, FIRST FLOOR, LONDON, W1W 7LT,
|
Company Registration Number
08658977
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PAULDAVISCO LTD. | |
Legal Registered Office | |
85 GREAT PORTLAND STREET FIRST FLOOR LONDON W1W 7LT Other companies in WC1N | |
Company Number | 08658977 | |
---|---|---|
Company ID Number | 08658977 | |
Date formed | 2013-08-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 21/08/2015 | |
Return next due | 18/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-10-13 17:56:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HS SECRETARIAL LIMITED |
||
ROBERT HEINRICH JOHANNES BRINKSCHULTE |
||
PAUL GREGORY JOHN DAVIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AZR LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZOPHORUS BOOKS LIMITED | Company Secretary | 2018-05-23 | CURRENT | 2018-05-23 | Active | |
BIOGEN (UK) LIMITED | Company Secretary | 2017-12-08 | CURRENT | 2005-11-08 | Active | |
BIOGEN LTD | Company Secretary | 2017-12-08 | CURRENT | 2007-03-12 | Active | |
BIOGEN BRYN PICA LIMITED | Company Secretary | 2017-12-08 | CURRENT | 2011-10-19 | Active | |
GREENFINCH LIMITED | Company Secretary | 2017-12-08 | CURRENT | 1993-06-23 | Active | |
BIOGEN GWYRIAD LIMITED | Company Secretary | 2017-12-08 | CURRENT | 2011-10-19 | Active | |
BIOGEN WAEN LIMITED | Company Secretary | 2017-12-08 | CURRENT | 2011-10-19 | Active | |
BIOGEN HOLDINGS LIMITED | Company Secretary | 2017-12-08 | CURRENT | 2012-06-22 | Active | |
CYCLIGENT UK LTD | Company Secretary | 2017-09-14 | CURRENT | 2017-09-14 | Active - Proposal to Strike off | |
SOULTIME MEDIA LIMITED | Company Secretary | 2017-07-31 | CURRENT | 2017-07-31 | Active | |
EXHALATION TECHNOLOGY LTD | Company Secretary | 2017-06-13 | CURRENT | 2003-04-02 | Active | |
OVAL MEDICAL LIMITED | Company Secretary | 2016-12-10 | CURRENT | 2008-08-28 | Active | |
OVAL MEDICAL TECHNOLOGIES LIMITED | Company Secretary | 2016-12-10 | CURRENT | 2009-02-05 | Active | |
ADVANCED REHEAT LIMITED | Company Secretary | 2016-05-23 | CURRENT | 2016-05-23 | Liquidation | |
AURA EUROPE LIMITED | Company Secretary | 2016-02-15 | CURRENT | 2016-02-15 | Active | |
FAERCH POOLE LIMITED | Company Secretary | 2015-12-11 | CURRENT | 2015-09-28 | Active | |
COLLEXI LIMITED | Company Secretary | 2015-11-24 | CURRENT | 2015-11-24 | Active | |
NOZOMI LIMITED | Company Secretary | 2015-07-01 | CURRENT | 2011-02-03 | Active - Proposal to Strike off | |
DEMCO EUROPE LIMITED | Company Secretary | 2014-11-14 | CURRENT | 1986-10-24 | Active - Proposal to Strike off | |
WF EDUCATION GROUP HOLDINGS LIMITED | Company Secretary | 2014-11-14 | CURRENT | 2004-07-12 | Active | |
MAUDESPORT LIMITED | Company Secretary | 2014-11-14 | CURRENT | 1991-11-22 | Active - Proposal to Strike off | |
TIMSTAR LABORATORY SUPPLIERS LIMITED | Company Secretary | 2014-11-14 | CURRENT | 1988-02-24 | Active - Proposal to Strike off | |
WF EDUCATION GROUP LIMITED | Company Secretary | 2014-11-14 | CURRENT | 1988-08-09 | Active | |
OBJECTIVE IMAGING LIMITED | Company Secretary | 2014-05-01 | CURRENT | 2000-03-31 | Active | |
STAGWOOD INDUSTRIES LIMITED | Company Secretary | 2014-03-21 | CURRENT | 1992-03-12 | Active | |
24 MINFORD GARDENS LTD | Company Secretary | 2014-01-07 | CURRENT | 2014-01-07 | Active | |
BIOGEN (UK) PRESTWOLD LIMITED | Company Secretary | 2013-12-01 | CURRENT | 2010-03-04 | Dissolved 2015-07-14 | |
BIOGEN (UK) BALDOCK LIMITED | Company Secretary | 2013-11-25 | CURRENT | 2010-03-04 | Dissolved 2015-07-14 | |
ROSEWOOD ENERGY LIMITED | Company Secretary | 2013-11-25 | CURRENT | 2012-01-18 | Dissolved 2017-01-03 | |
ARCUS GLOBAL LIMITED | Company Secretary | 2013-10-11 | CURRENT | 2009-06-29 | Active | |
CROWNGILT LIMITED | Company Secretary | 2013-09-23 | CURRENT | 1995-10-06 | Active | |
AGATE DEVELOPMENT LIMITED | Company Secretary | 2013-08-01 | CURRENT | 2010-12-01 | Dissolved 2018-05-15 | |
BUN HILL FIELDS LIMITED | Company Secretary | 2013-06-18 | CURRENT | 2004-10-19 | Active | |
READY ANALYTICS LIMITED | Company Secretary | 2013-06-12 | CURRENT | 2013-06-12 | Active - Proposal to Strike off | |
LAND AND PROPERTY INVESTMENT COMPANY LIMITED | Company Secretary | 2013-05-15 | CURRENT | 1995-12-28 | Active | |
GRAY'S INN SECURITIES LIMITED | Company Secretary | 2013-05-13 | CURRENT | 1995-02-15 | Live but Receiver Manager on at least one charge | |
EUROPEAN FOOD DEVELOPMENT LIMITED | Company Secretary | 2013-05-13 | CURRENT | 2002-06-21 | Active - Proposal to Strike off | |
ZOPHORUS BOOKS LIMITED | Company Secretary | 2013-05-08 | CURRENT | 2007-06-06 | Dissolved 2016-04-26 | |
HAMILLROAD SOFTWARE LIMITED | Company Secretary | 2013-05-08 | CURRENT | 2002-02-18 | Active | |
AVENIR CONSULTANTS LIMITED | Company Secretary | 2013-05-08 | CURRENT | 2002-05-14 | Active | |
CENTRE FOR BUSINESS INNOVATION LIMITED | Company Secretary | 2013-05-08 | CURRENT | 2009-03-06 | Active | |
ROBINSON RUTHENBERG LIMITED | Company Secretary | 2013-05-08 | CURRENT | 2010-05-11 | Active | |
INFORMATION ENGINEERS (UK) LIMITED | Company Secretary | 2013-05-01 | CURRENT | 1998-05-18 | Liquidation | |
CAMBRIDGE BID LIMITED | Company Secretary | 2012-12-13 | CURRENT | 2012-12-13 | Active | |
EVL CESSATION LIMITED | Company Secretary | 2012-11-21 | CURRENT | 2007-11-05 | Active - Proposal to Strike off | |
HORTA PROPERTIES LIMITED | Company Secretary | 2012-10-18 | CURRENT | 1986-09-05 | Active | |
HORTA INVESTMENTS LIMITED | Company Secretary | 2012-10-18 | CURRENT | 2005-03-07 | Active | |
TUYERE LIMITED | Company Secretary | 2012-10-02 | CURRENT | 2012-10-02 | Dissolved 2016-10-11 | |
HILLSWOOD MANAGEMENT LIMITED | Company Secretary | 2012-10-01 | CURRENT | 1998-06-08 | Active | |
ARVIXE, LTD | Company Secretary | 2012-09-07 | CURRENT | 2012-09-07 | Dissolved 2015-11-10 | |
HIKARI GLOBAL LTD | Company Secretary | 2012-06-06 | CURRENT | 2012-06-06 | Active | |
ISENTROPIC LTD | Company Secretary | 2012-05-31 | CURRENT | 2004-03-18 | Dissolved 2017-10-17 | |
FAERCH UK LIMITED | Company Secretary | 2010-10-04 | CURRENT | 1971-06-17 | Active | |
FAERCH UKCO III LIMITED | Company Secretary | 2010-10-04 | CURRENT | 2002-01-14 | Active | |
FAERCH UKCO I LIMITED | Company Secretary | 2010-10-04 | CURRENT | 2008-06-19 | Active | |
LEIGHTON O'BRIEN UK LIMITED | Company Secretary | 2010-07-20 | CURRENT | 2010-03-25 | Active - Proposal to Strike off | |
POWER CHALLENGE HOLDING LIMITED | Company Secretary | 2009-12-09 | CURRENT | 2009-12-09 | Active - Proposal to Strike off | |
MOVIESTORM LIMITED | Company Secretary | 2007-12-19 | CURRENT | 2003-06-19 | Active | |
JOULETECH LIMITED | Company Secretary | 2007-06-22 | CURRENT | 2006-06-28 | Dissolved 2014-06-24 | |
BQM LIMITED | Company Secretary | 2007-03-14 | CURRENT | 2007-03-14 | Dissolved 2015-05-19 | |
LITTLE APPLE HOLDINGS LIMITED | Company Secretary | 2006-09-01 | CURRENT | 1994-12-02 | Active | |
ROMERO UK LIMITED | Company Secretary | 2006-01-06 | CURRENT | 2006-01-06 | Active | |
RATIONEL WINDOWS (UK) LIMITED | Company Secretary | 2005-04-12 | CURRENT | 1989-01-04 | Liquidation | |
AFFINITY INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2005-01-28 | CURRENT | 2001-06-27 | Dissolved 2016-12-28 | |
HEWITSONS NOMINEES LIMITED | Company Secretary | 2005-01-28 | CURRENT | 1997-03-03 | Active - Proposal to Strike off | |
NEW BRUNSWICK SCIENTIFIC SCOTLAND LIMITED | Company Secretary | 2003-11-14 | CURRENT | 2003-10-16 | Dissolved 2017-08-08 | |
N.B.S. ULT LIMITED | Company Secretary | 2003-05-14 | CURRENT | 1999-10-25 | Dissolved 2017-08-17 | |
NEW BRUNSWICK SCIENTIFIC (UK) LIMITED | Company Secretary | 2003-05-14 | CURRENT | 1987-02-09 | Dissolved 2017-08-17 | |
EPPENDORF CRYOTECH LIMITED | Company Secretary | 2003-05-14 | CURRENT | 1994-08-17 | Active | |
KOCH-LIGHT LIMITED | Company Secretary | 2003-05-14 | CURRENT | 1982-11-18 | Active - Proposal to Strike off | |
PROTEINLOGIC LIMITED | Company Secretary | 2003-05-13 | CURRENT | 2003-05-13 | Active | |
PHOTOSOUND COMMUNICATIONS LIMITED | Company Secretary | 2002-07-01 | CURRENT | 1972-11-30 | Dissolved 2015-09-05 | |
SYBERMEDICA LIMITED | Company Secretary | 2002-05-15 | CURRENT | 2002-04-16 | Active | |
AOC RESINS UK LTD | Company Secretary | 2002-01-11 | CURRENT | 2000-06-19 | Active | |
CPL OPERATIONS LIMITED | Company Secretary | 2001-09-19 | CURRENT | 2001-02-13 | Dissolved 2014-09-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/21 FROM 85 Great Portland Street London W1W 7LT England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/21 FROM 21-27 Lambs Conduit Street London WC1N 3GS | |
DISS40 | Compulsory strike-off action has been discontinued | |
CH01 | Director's details changed for Robert Heinrich Johannes Brinkschulte on 2021-06-10 | |
PSC04 | Change of details for Mr Robert Heinrich Johannes Brinkschulte as a person with significant control on 2021-06-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
SH01 | 13/09/18 STATEMENT OF CAPITAL GBP 65472.32 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES | |
SH01 | 18/07/18 STATEMENT OF CAPITAL GBP 65467.32 | |
LATEST SOC | 06/06/18 STATEMENT OF CAPITAL;GBP 65457.32 | |
SH01 | 14/05/18 STATEMENT OF CAPITAL GBP 65457.32 | |
LATEST SOC | 16/05/18 STATEMENT OF CAPITAL;GBP 65402.82 | |
SH01 | 26/04/18 STATEMENT OF CAPITAL GBP 65402.82 | |
LATEST SOC | 01/03/18 STATEMENT OF CAPITAL;GBP 65399 | |
SH01 | 28/02/18 STATEMENT OF CAPITAL GBP 65399 | |
SH01 | 23/02/18 STATEMENT OF CAPITAL GBP 65381 | |
SH01 | 12/02/18 STATEMENT OF CAPITAL GBP 65375 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 07/02/18 STATEMENT OF CAPITAL;GBP 65338.23 | |
SH01 | 05/02/18 STATEMENT OF CAPITAL GBP 65338.23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES | |
SH01 | 01/03/17 STATEMENT OF CAPITAL GBP 65275.23 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES | |
LATEST SOC | 15/06/17 STATEMENT OF CAPITAL;GBP 65274.35 | |
SH01 | 30/03/17 STATEMENT OF CAPITAL GBP 65274.35 | |
SH01 | 15/07/16 STATEMENT OF CAPITAL GBP 65267.76 | |
SH02 | Sub-division of shares on 2016-07-10 | |
AA01 | Current accounting period extended from 31/08/16 TO 31/12/16 | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES | |
RES10 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 10/07/2016 | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GREGORY JOHN DAVIS / 15/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HEINRICH JOHANNES BRINKSCHULTE / 15/06/2016 | |
SH01 | 08/04/16 STATEMENT OF CAPITAL GBP 65250 | |
LATEST SOC | 27/04/16 STATEMENT OF CAPITAL;GBP 56428 | |
SH01 | 08/04/16 STATEMENT OF CAPITAL GBP 56428 | |
SH01 | 04/04/16 STATEMENT OF CAPITAL GBP 45200 | |
SH01 | 04/04/16 STATEMENT OF CAPITAL GBP 44799 | |
SH01 | 08/02/16 STATEMENT OF CAPITAL GBP 44709 | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 43105 | |
AR01 | 21/08/15 FULL LIST | |
SH01 | 12/05/15 STATEMENT OF CAPITAL GBP 43105 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 39496 | |
SH01 | 31/10/14 STATEMENT OF CAPITAL GBP 39496 | |
AR01 | 21/08/14 FULL LIST | |
SH01 | 14/08/14 STATEMENT OF CAPITAL GBP 36288 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HEINRICH JOHANNES BRINKSCHUITE / 22/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GREGORY JOHN DAVIS / 22/08/2013 | |
SH01 | 14/08/14 STATEMENT OF CAPITAL GBP 29070 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
SH01 | 09/04/14 STATEMENT OF CAPITAL GBP 39070 | |
SH01 | 08/04/14 STATEMENT OF CAPITAL GBP 19045 | |
SH01 | 28/02/14 STATEMENT OF CAPITAL GBP 11025 | |
AP04 | CORPORATE SECRETARY APPOINTED HS SECRETARIAL LIMITED | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 09/01/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/2013 FROM 79 COLLEGE ROAD HARROW MIDDLESEX HA1 1BD UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AZR LIMITED | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 14190 - Manufacture of other wearing apparel and accessories n.e.c.
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PAULDAVISCO LTD.
The top companies supplying to UK government with the same SIC code (14190 - Manufacture of other wearing apparel and accessories n.e.c.) as PAULDAVISCO LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |