Company NamePaedsuccess Limited
Company StatusDissolved
Company Number05464242
CategoryPrivate Limited Company
Incorporation Date26 May 2005(18 years, 11 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Minju Kuruvilla
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2005(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressKingsridge House, 601 London
Road, Westcliff-On-Sea
Essex
SS0 9PE
Director NameMarc Oliver Tebruegge
Date of BirthJune 1970 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed26 May 2005(same day as company formation)
RoleDoctor
Country of ResidenceAustralia
Correspondence AddressKingsridge House, 601 London
Road, Westcliff-On-Sea
Essex
SS0 9PE
Secretary NameMinju Kuruvilla
NationalityBritish
StatusClosed
Appointed26 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressKingsridge House, 601 London
Road, Westcliff-On-Sea
Essex
SS0 9PE

Location

Registered AddressKingsridge House, 601 London
Road, Westcliff-On-Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Marc Oliver Tebruegge
50.00%
Ordinary
1 at £1Minju Kuruvilla
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,060
Cash£7
Current Liabilities£9,067

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
7 April 2014Application to strike the company off the register (3 pages)
7 April 2014Application to strike the company off the register (3 pages)
22 July 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 2
(4 pages)
22 July 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 2
(4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (1 page)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (1 page)
21 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
1 September 2011Total exemption small company accounts made up to 31 May 2011 (1 page)
1 September 2011Total exemption small company accounts made up to 31 May 2011 (1 page)
24 August 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
24 August 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
7 October 2010Total exemption small company accounts made up to 31 May 2010 (1 page)
7 October 2010Total exemption small company accounts made up to 31 May 2010 (1 page)
6 October 2010Compulsory strike-off action has been discontinued (1 page)
6 October 2010Compulsory strike-off action has been discontinued (1 page)
5 October 2010Director's details changed for Marc Oliver Tebruegge on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Marc Oliver Tebruegge on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Marc Oliver Tebruegge on 1 October 2009 (2 pages)
5 October 2010Secretary's details changed for Minju Kuruvilla on 1 October 2009 (1 page)
5 October 2010Director's details changed for Dr Minju Kuruvilla on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Dr Minju Kuruvilla on 1 October 2009 (2 pages)
5 October 2010Annual return made up to 26 May 2010 with a full list of shareholders (3 pages)
5 October 2010Secretary's details changed for Minju Kuruvilla on 1 October 2009 (1 page)
5 October 2010Annual return made up to 26 May 2010 with a full list of shareholders (3 pages)
5 October 2010Secretary's details changed for Minju Kuruvilla on 1 October 2009 (1 page)
5 October 2010Director's details changed for Dr Minju Kuruvilla on 1 October 2009 (2 pages)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
13 November 2009Total exemption small company accounts made up to 31 May 2009 (1 page)
13 November 2009Total exemption small company accounts made up to 31 May 2009 (1 page)
30 October 2009Director's details changed for Minju Kuruvilla on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Minju Kuruvilla on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Minju Kuruvilla on 1 October 2009 (2 pages)
16 September 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
16 September 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 September 2009Compulsory strike-off action has been discontinued (1 page)
12 September 2009Compulsory strike-off action has been discontinued (1 page)
10 September 2009Director's change of particulars / marc tebruegge / 01/09/2007 (1 page)
10 September 2009Return made up to 26/05/09; full list of members (4 pages)
10 September 2009Director's change of particulars / marc tebruegge / 01/09/2007 (1 page)
10 September 2009Return made up to 26/05/09; full list of members (4 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
23 December 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
23 December 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
24 September 2008Return made up to 26/05/08; full list of members (4 pages)
24 September 2008Return made up to 26/05/08; full list of members (4 pages)
24 September 2008Director and secretary's change of particulars / minju kuruvilla / 15/08/2007 (1 page)
24 September 2008Director and secretary's change of particulars / minju kuruvilla / 15/08/2007 (1 page)
11 March 2008Total exemption small company accounts made up to 31 May 2006 (6 pages)
11 March 2008Total exemption small company accounts made up to 31 May 2006 (6 pages)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
6 August 2007Return made up to 26/05/07; full list of members (2 pages)
6 August 2007Return made up to 26/05/07; full list of members (2 pages)
4 August 2006Return made up to 26/05/06; full list of members (2 pages)
4 August 2006Return made up to 26/05/06; full list of members (2 pages)
26 May 2005Incorporation (20 pages)
26 May 2005Incorporation (20 pages)