Company NamePaladin-National Stalking Advocacy Service C.I.C.
Company StatusDissolved
Company Number08361675
CategoryPrivate Limited Company
Incorporation Date15 January 2013(11 years, 3 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Allison Clair Mann
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2013(same day as company formation)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address16-20 Bush House Bush Fair
Harlow
Essex
CM18 6NS
Director NameLaura Richards
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2013(same day as company formation)
RoleCriminal Behavioral Analyst
Country of ResidenceEngland
Correspondence Address16-20 Bush House Bush Fair
Harlow
Essex
CM18 6NS
Secretary NameAllison Mann
StatusClosed
Appointed15 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address16-20 Bush House Bush Fair
Harlow
Essex
CM18 6NS
Director NameMiss Rachel Sylvia Horman
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2014(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 15 August 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16-20 Bush House Bush Fair
Harlow
Essex
CM18 6NS
Director NameMr Allan Aubeelack
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 15 August 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16-20 Bush House Bush Fair
Harlow
Essex
CM18 6NS
Director NameMr Harry Jeffery Fletcher
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(same day as company formation)
RoleTrade Union Offical
Country of ResidenceUnited Kingdom
Correspondence Address16-20 Bush House Bush Fair
Harlow
Essex
CM18 6NS

Location

Registered Address16-20 Bush House Bush Fair
Harlow
Essex
CM18 6NS
RegionEast of England
ConstituencyHarlow
CountyEssex
WardBush Fair
Built Up AreaGreater London

Accounts

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

Filing History

15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017Accounts for a small company made up to 31 March 2016 (22 pages)
7 February 2017Accounts for a small company made up to 31 March 2016 (22 pages)
7 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
7 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
27 January 2016Total exemption full accounts made up to 31 March 2015 (24 pages)
27 January 2016Total exemption full accounts made up to 31 March 2015 (24 pages)
19 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
19 May 2015Statement of company's objects (2 pages)
19 May 2015Statement of company's objects (2 pages)
19 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(6 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(6 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
26 November 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
26 November 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
21 July 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
21 July 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
2 June 2014Appointment of Mr Allan Aubeelack as a director (2 pages)
2 June 2014Appointment of Mr Allan Aubeelack as a director (2 pages)
23 April 2014Appointment of Miss Rachel Sylvia Horman-Smith as a director (2 pages)
23 April 2014Appointment of Miss Rachel Sylvia Horman-Smith as a director (2 pages)
3 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
11 December 2013Termination of appointment of Harry Fletcher as a director (1 page)
11 December 2013Termination of appointment of Harry Fletcher as a director (1 page)
25 January 2013Appointment of Ms Allison Clair Mann as a director (2 pages)
25 January 2013Appointment of Ms Allison Clair Mann as a director (2 pages)
15 January 2013Incorporation of a Community Interest Company (51 pages)
15 January 2013Incorporation of a Community Interest Company (51 pages)