About

Registered Number: 06193144
Date of Incorporation: 29/03/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2020 (4 years and 3 months ago)
Registered Address: SGM LIFEWORDS, 1a The Chandlery, 50 Westminster Bridge Road, London, SE1 7QY

 

Based in London, Pavement Project (Pp) Ltd was established in 2007. We do not know the number of employees at the business. This organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Eduardo Juan 30 September 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 January 2020
DS01 - Striking off application by a company 27 December 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 08 July 2019
TM01 - Termination of appointment of director 08 July 2019
AP01 - Appointment of director 05 July 2019
AA - Annual Accounts 11 July 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 05 July 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 14 April 2014
AD01 - Change of registered office address 14 April 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 04 April 2013
CH01 - Change of particulars for director 04 April 2013
CH01 - Change of particulars for director 04 April 2013
CH03 - Change of particulars for secretary 04 April 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 06 April 2011
TM01 - Termination of appointment of director 25 October 2010
AP01 - Appointment of director 25 October 2010
AP01 - Appointment of director 25 October 2010
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AD01 - Change of registered office address 31 March 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 19 May 2008
363a - Annual Return 24 April 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
225 - Change of Accounting Reference Date 10 September 2007
NEWINC - New incorporation documents 29 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.