Company number 08076795
Status Active
Incorporation Date 21 May 2012
Company Type Private Limited Company
Address 14 HART DYKE ROAD, SWANLEY, KENT, BR8 7DE
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc
Since the company registration fourteen events have happened. The last three records are Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
GBP 100
; Total exemption small company accounts made up to 31 May 2015; Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2016-04-18
GBP 100
. The most likely internet sites of PAA EGYIR BUILDING SERVICES LTD are www.paaegyirbuildingservices.co.uk, and www.paa-egyir-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. Paa Egyir Building Services Ltd is a Private Limited Company.
The company registration number is 08076795. Paa Egyir Building Services Ltd has been working since 21 May 2012.
The present status of the company is Active. The registered address of Paa Egyir Building Services Ltd is 14 Hart Dyke Road Swanley Kent Br8 7de. The company`s financial liabilities are £0.3k. It is £-10.57k against last year. The cash in hand is £0.3k. It is £0.29k against last year. And the total assets are £0.3k, which is £-10.57k against last year. ACKUNSON, William is a Director of the company. Secretary ACKUNSON, Harriet has been resigned. Director ADJEI, Joseph has been resigned. The company operates in "Construction of commercial buildings".
paa egyir building services Key Finiance
LIABILITIES
£0.3k
-98%
CASH
£0.3k
+1694%
TOTAL ASSETS
£0.3k
-98%
All Financial Figures
Current Directors
Resigned Directors
Director
ADJEI, Joseph
Resigned: 04 June 2012
Appointed Date: 21 May 2012
62 years old
PAA EGYIR BUILDING SERVICES LTD Events
24 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
21 Jun 2016
Total exemption small company accounts made up to 31 May 2015
18 Apr 2016
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2016-04-18
18 Apr 2016
Termination of appointment of Harriet Ackunson as a secretary on 10 January 2015
09 Dec 2015
Compulsory strike-off action has been discontinued
...
... and 4 more events
25 Sep 2013
Compulsory strike-off action has been discontinued
24 Sep 2013
Annual return made up to 21 May 2013 with full list of shareholders
-
SH01 ‐
Statement of capital following an allotment of shares on 2013-09-24
17 Sep 2013
First Gazette notice for compulsory strike-off
05 Jun 2012
Termination of appointment of Joseph Adjei as a director
21 May 2012
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted