Company NamePa On Demand Limited
Company StatusDissolved
Company Number06803366
CategoryPrivate Limited Company
Incorporation Date27 January 2009(15 years, 2 months ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NameGleamin Gems Limited

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMiss Gemma Taylor
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2009(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address210 Fairfax Drive
Westcliff-On-Sea
Essex
SS0 9ET
Secretary NameMr Edward Turvey
StatusClosed
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Correspondence AddressCharter House 105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2009(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered AddressCharter House
105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£554
Cash£1,125
Current Liabilities£571

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
21 June 2011Voluntary strike-off action has been suspended (1 page)
21 June 2011Voluntary strike-off action has been suspended (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
16 May 2011Application to strike the company off the register (4 pages)
16 May 2011Application to strike the company off the register (4 pages)
22 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
22 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
15 February 2011Annual return made up to 27 January 2011 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 100
(3 pages)
15 February 2011Secretary's details changed for Mr Edward Turvey on 10 February 2011 (1 page)
15 February 2011Annual return made up to 27 January 2011 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 100
(3 pages)
15 February 2011Secretary's details changed for Mr Edward Turvey on 10 February 2011 (1 page)
12 August 2010Company name changed gleamin gems LIMITED\certificate issued on 12/08/10
  • RES15 ‐ Change company name resolution on 2010-08-05
(2 pages)
12 August 2010Company name changed gleamin gems LIMITED\certificate issued on 12/08/10
  • RES15 ‐ Change company name resolution on 2010-08-05
(2 pages)
12 August 2010Change of name notice (2 pages)
12 August 2010Change of name notice (2 pages)
30 March 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
30 March 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
9 February 2010Secretary's details changed for Mr Edward Turvey on 1 October 2009 (1 page)
9 February 2010Secretary's details changed for Mr Edward Turvey on 1 October 2009 (1 page)
9 February 2010Director's details changed for Miss Gemma Taylor on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Miss Gemma Taylor on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Miss Gemma Taylor on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
9 February 2010Secretary's details changed for Mr Edward Turvey on 1 October 2009 (1 page)
16 February 2009Secretary appointed mr edward turvey (1 page)
16 February 2009Secretary appointed mr edward turvey (1 page)
13 February 2009Director appointed miss gemma taylor (1 page)
13 February 2009Ad 27/01/09 gbp si 100@1=100 gbp ic 2/102 (2 pages)
13 February 2009Director appointed miss gemma taylor (1 page)
13 February 2009Ad 27/01/09\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
28 January 2009Appointment Terminated Director elizabeth davies (1 page)
28 January 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
28 January 2009Appointment terminated director elizabeth davies (1 page)
28 January 2009Appointment Terminated Secretary theydon secretaries LIMITED (1 page)
27 January 2009Incorporation (13 pages)
27 January 2009Incorporation (13 pages)