About

Registered Number: 05905396
Date of Incorporation: 14/08/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2019 (4 years and 5 months ago)
Registered Address: C/O Guardian Business Recovery 72 Temple Chambers, Temple Avenue, London, EC4Y 0HP

 

Established in 2006, Paolo Marchetti Interiors Ltd has its registered office in London, it has a status of "Dissolved". The business has 4 directors listed as Anfalov, Pavel, Kolyada, Leonid, Shikhov, Sergey, Valetsky, Maxim in the Companies House registry. Currently we aren't aware of the number of employees at the Paolo Marchetti Interiors Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANFALOV, Pavel 24 April 2008 - 1
KOLYADA, Leonid 24 April 2008 12 November 2009 1
SHIKHOV, Sergey 24 April 2008 21 March 2016 1
VALETSKY, Maxim 14 August 2006 01 September 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 December 2019
LIQ14 - N/A 06 September 2019
LIQ03 - N/A 17 May 2019
LIQ03 - N/A 05 June 2018
NDISC - N/A 17 May 2017
NDISC - N/A 16 May 2017
AD01 - Change of registered office address 19 April 2017
RESOLUTIONS - N/A 10 April 2017
4.20 - N/A 10 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 10 April 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 18 August 2016
TM01 - Termination of appointment of director 22 March 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 29 August 2014
CH01 - Change of particulars for director 29 August 2014
CH01 - Change of particulars for director 29 August 2014
SH01 - Return of Allotment of shares 11 December 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 24 September 2012
CH01 - Change of particulars for director 24 September 2012
AA - Annual Accounts 05 October 2011
MG01 - Particulars of a mortgage or charge 30 September 2011
AR01 - Annual Return 19 August 2011
MG01 - Particulars of a mortgage or charge 06 April 2011
AA01 - Change of accounting reference date 16 March 2011
MG01 - Particulars of a mortgage or charge 02 October 2010
MG01 - Particulars of a mortgage or charge 02 October 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 18 August 2010
CH01 - Change of particulars for director 02 August 2010
TM01 - Termination of appointment of director 09 December 2009
TM02 - Termination of appointment of secretary 09 December 2009
TM01 - Termination of appointment of director 09 December 2009
287 - Change in situation or address of Registered Office 20 September 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 18 August 2009
MEM/ARTS - N/A 02 November 2008
CERTNM - Change of name certificate 29 October 2008
363a - Annual Return 22 October 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
AA - Annual Accounts 30 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
363a - Annual Return 28 August 2007
NEWINC - New incorporation documents 14 August 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 15 September 2011 Outstanding

N/A

Rent deposit deed 01 April 2011 Outstanding

N/A

Rent deposit deed 29 September 2010 Outstanding

N/A

Rent deposit deed 29 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.