Company NamePamper Parties Ltd
Company StatusDissolved
Company Number08827547
CategoryPrivate Limited Company
Incorporation Date30 December 2013(10 years, 3 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Colin Mark Childs
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2017(3 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (closed 17 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hermitage 15a Shenfield Road
Brentwood
Essex
CM15 8AG
Director NameMs Jane Houghton
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2013(same day as company formation)
RoleTutor
Country of ResidenceEngland
Correspondence AddressThe Hermitage 15a Shenfield Road
Brentwood
Essex
CM15 8AG

Contact

Websitewww.pamperparties.ie

Location

Registered AddressThe Hermitage
15a Shenfield Road
Brentwood
Essex
CM15 8AG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
20 July 2017Application to strike the company off the register (3 pages)
20 July 2017Application to strike the company off the register (3 pages)
4 July 2017Termination of appointment of Jane Houghton as a director on 5 June 2017 (1 page)
4 July 2017Termination of appointment of Jane Houghton as a director on 5 June 2017 (1 page)
4 July 2017Appointment of Mr Colin Mark Childs as a director on 5 June 2017 (2 pages)
4 July 2017Appointment of Mr Colin Mark Childs as a director on 5 June 2017 (2 pages)
1 March 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
1 March 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
2 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 December 2015Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(3 pages)
30 December 2015Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(3 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 March 2015Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD England to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 18 March 2015 (1 page)
18 March 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD England to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 18 March 2015 (1 page)
18 March 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
30 December 2013Incorporation
Statement of capital on 2013-12-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
30 December 2013Incorporation
Statement of capital on 2013-12-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)