About

Registered Number: 06778009
Date of Incorporation: 22/12/2008 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 10/11/2015 (8 years and 5 months ago)
Registered Address: Suite 113, Queens Way House, 275-285 High Street, London, Uk, E15 2TF

 

Painted Children Uk Ltd was founded on 22 December 2008 and has its registered office in London, Uk, it's status at Companies House is "Dissolved". Painted Children Uk Ltd has 6 directors listed as Ali, Kashem, Phillips, Victoria, Temple Secretaries Limited, Chowdhury, Jamil Ahmed, Khaleda, Khaleda Abid Chowdhury, Taslima, Taslima Sultana in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Kashem 25 May 2014 - 1
PHILLIPS, Victoria 01 October 2011 - 1
CHOWDHURY, Jamil Ahmed 01 October 2011 01 September 2012 1
KHALEDA, Khaleda Abid Chowdhury 30 November 2010 01 March 2014 1
TASLIMA, Taslima Sultana 01 December 2010 01 October 2011 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 22 December 2008 22 December 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 November 2015
GAZ1 - First notification of strike-off action in London Gazette 28 July 2015
AA - Annual Accounts 11 January 2015
AP01 - Appointment of director 02 July 2014
AR01 - Annual Return 28 April 2014
TM01 - Termination of appointment of director 25 April 2014
TM01 - Termination of appointment of director 04 April 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 08 April 2013
CH01 - Change of particulars for director 27 January 2013
AP01 - Appointment of director 27 January 2013
AP01 - Appointment of director 27 January 2013
AA - Annual Accounts 30 December 2012
MEM/ARTS - N/A 11 October 2012
RESOLUTIONS - N/A 12 September 2012
TM01 - Termination of appointment of director 05 September 2012
RESOLUTIONS - N/A 15 March 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 12 January 2012
AP01 - Appointment of director 09 December 2011
TM01 - Termination of appointment of director 09 December 2011
AP01 - Appointment of director 24 October 2011
RESOLUTIONS - N/A 23 February 2011
AR01 - Annual Return 06 January 2011
AP01 - Appointment of director 02 December 2010
AP01 - Appointment of director 01 December 2010
AA - Annual Accounts 06 October 2010
RESOLUTIONS - N/A 17 March 2010
RESOLUTIONS - N/A 17 March 2010
RESOLUTIONS - N/A 25 February 2010
AA01 - Change of accounting reference date 24 January 2010
AR01 - Annual Return 15 January 2010
AD01 - Change of registered office address 15 January 2010
AD01 - Change of registered office address 15 January 2010
287 - Change in situation or address of Registered Office 15 June 2009
RESOLUTIONS - N/A 27 April 2009
RESOLUTIONS - N/A 06 April 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 02 January 2009
288b - Notice of resignation of directors or secretaries 02 January 2009
NEWINC - New incorporation documents 22 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.