Company NamePaula & Jane Limited
Company StatusDissolved
Company Number06985241
CategoryPrivate Limited Company
Incorporation Date7 August 2009(14 years, 8 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Director

Director NameMr Peter Eric Adams
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6b Claire Road
Kirby Cross
Frinton-On-Sea
Essex
CO13 0LY

Location

Registered Address6b Claire Road
Kirby Cross
Frinton-On-Sea
Essex
CO13 0LY
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardHolland and Kirby
Built Up AreaWalton-on-the-Naze

Shareholders

100 at £1Peter Adams
100.00%
Ordinary

Financials

Year2014
Net Worth-£258
Cash£247
Current Liabilities£495

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
23 June 2016Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(2 pages)
23 June 2016Micro company accounts made up to 31 March 2014 (2 pages)
23 June 2016Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(2 pages)
23 June 2016Micro company accounts made up to 31 March 2016 (2 pages)
23 June 2016Micro company accounts made up to 31 March 2015 (2 pages)
23 June 2016Micro company accounts made up to 31 March 2014 (2 pages)
23 June 2016Micro company accounts made up to 31 March 2016 (2 pages)
23 June 2016Termination of appointment of Peter Eric Adams as a director on 22 August 2013 (1 page)
23 June 2016Termination of appointment of Peter Eric Adams as a director on 22 August 2013 (1 page)
23 June 2016Micro company accounts made up to 31 March 2015 (2 pages)
9 June 2015Compulsory strike-off action has been suspended (1 page)
9 June 2015Compulsory strike-off action has been suspended (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
4 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
4 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
1 April 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014Compulsory strike-off action has been discontinued (1 page)
31 March 2014Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 March 2014Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 January 2014Compulsory strike-off action has been suspended (1 page)
25 January 2014Compulsory strike-off action has been suspended (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
29 December 2012Compulsory strike-off action has been discontinued (1 page)
29 December 2012Compulsory strike-off action has been discontinued (1 page)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 December 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 December 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
26 December 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012Compulsory strike-off action has been discontinued (1 page)
28 August 2012Compulsory strike-off action has been discontinued (1 page)
26 August 2012Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
26 August 2012Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
26 August 2012Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
25 August 2012Registered office address changed from 1 Mill Lane Walton on the Naze Essex CO14 8PE England on 25 August 2012 (1 page)
25 August 2012Registered office address changed from 1 Mill Lane Walton on the Naze Essex CO14 8PE England on 25 August 2012 (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
21 December 2011Compulsory strike-off action has been suspended (1 page)
21 December 2011Compulsory strike-off action has been suspended (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 December 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
7 December 2010Director's details changed for Mr Peter Eric Adams on 7 August 2010 (2 pages)
7 December 2010Director's details changed for Mr Peter Eric Adams on 7 August 2010 (2 pages)
7 December 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
7 December 2010Director's details changed for Mr Peter Eric Adams on 7 August 2010 (2 pages)
7 December 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
6 April 2010Registered office address changed from 6B Claire Road Kirby Cross Frinton on Sea Essex CO13 0LY United Kingdom on 6 April 2010 (1 page)
6 April 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
6 April 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
6 April 2010Registered office address changed from 6B Claire Road Kirby Cross Frinton on Sea Essex CO13 0LY United Kingdom on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 6B Claire Road Kirby Cross Frinton on Sea Essex CO13 0LY United Kingdom on 6 April 2010 (1 page)
7 August 2009Incorporation (13 pages)
7 August 2009Incorporation (13 pages)