Paxromano Ltd PENZANCE


Paxromano Ltd was formally closed on 2023-07-04. Paxromano was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that could have been found at C/O 8, Alexandra Terrace, Penzance, TR18 4NX, ENGLAND. Its net worth was estimated to be roughly 0 pounds, while the fixed assets belonging to the company amounted to 0 pounds. This company (incorporated on 2003-08-21) was run by 1 director.
Director John C. who was appointed on 06 December 2022.

The company was officially categorised as "buying and selling of own real estate" (68100), "other professional, scientific and technical activities not elsewhere classified" (74909). According to the Companies House data, there was a name alteration on 2016-01-18 and their previous name was Marcus A Crescens. The latest confirmation statement was filed on 2022-08-21 and last time the annual accounts were filed was on 31 August 2022. 2015-08-21 is the date of the most recent annual return.

Paxromano Ltd Address / Contact

Office Address C/o 8
Office Address2 Alexandra Terrace
Town Penzance
Post code TR18 4NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04873583
Date of Incorporation Thu, 21st Aug 2003
Date of Dissolution Tue, 4th Jul 2023
Industry Buying and selling of own real estate
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 4th Sep 2023
Last confirmation statement dated Sun, 21st Aug 2022

Company staff

John C.

Position: Director

Appointed: 06 December 2022

Walter B.

Position: Director

Appointed: 01 October 2022

Resigned: 07 December 2022

Questo Eperlei Ltd

Position: Corporate Secretary

Appointed: 08 September 2022

Resigned: 29 September 2022

Alan W.

Position: Secretary

Appointed: 21 December 2021

Resigned: 20 February 2022

John C.

Position: Director

Appointed: 21 December 2021

Resigned: 02 October 2022

Alan W.

Position: Director

Appointed: 17 November 2021

Resigned: 29 December 2021

John C.

Position: Secretary

Appointed: 16 November 2021

Resigned: 11 March 2022

John C.

Position: Director

Appointed: 26 October 2021

Resigned: 18 November 2021

Connor M.

Position: Director

Appointed: 18 October 2021

Resigned: 23 October 2021

Alan W.

Position: Director

Appointed: 25 January 2021

Resigned: 26 October 2021

Christopher C.

Position: Director

Appointed: 02 November 2020

Resigned: 28 January 2021

Alan W.

Position: Director

Appointed: 28 September 2020

Resigned: 06 November 2020

Nicholas W.

Position: Director

Appointed: 09 July 2020

Resigned: 06 October 2020

Laura W.

Position: Director

Appointed: 29 June 2020

Resigned: 11 July 2020

Roger S.

Position: Director

Appointed: 17 October 2019

Resigned: 02 July 2020

Alan W.

Position: Director

Appointed: 13 March 2019

Resigned: 13 October 2019

Michael P.

Position: Director

Appointed: 01 March 2019

Resigned: 14 March 2019

Environment Matters 247

Position: Corporate Secretary

Appointed: 19 November 2018

Resigned: 20 June 2021

Environment Matters 247

Position: Corporate Secretary

Appointed: 04 February 2016

Resigned: 01 May 2018

Alan W.

Position: Director

Appointed: 29 November 2015

Resigned: 01 December 2015

Wilton Facilities Ltd

Position: Corporate Secretary

Appointed: 01 August 2015

Resigned: 01 December 2015

Alan W.

Position: Director

Appointed: 15 March 2015

Resigned: 01 May 2015

Alan W.

Position: Director

Appointed: 25 December 2014

Resigned: 01 March 2015

Nicholas W.

Position: Director

Appointed: 30 August 2014

Resigned: 11 March 2019

Alexander W.

Position: Secretary

Appointed: 01 March 2014

Resigned: 31 August 2014

James B.

Position: Director

Appointed: 01 May 2012

Resigned: 15 June 2012

Alan W.

Position: Director

Appointed: 31 January 2011

Resigned: 31 August 2014

Andrew J.

Position: Director

Appointed: 15 December 2010

Resigned: 31 January 2011

Alan W.

Position: Director

Appointed: 06 April 2010

Resigned: 15 December 2010

Alan W.

Position: Director

Appointed: 01 June 2009

Resigned: 20 August 2009

Alan W.

Position: Secretary

Appointed: 16 May 2009

Resigned: 20 August 2009

Alexander W.

Position: Director

Appointed: 08 April 2009

Resigned: 15 December 2010

Alexander W.

Position: Secretary

Appointed: 01 June 2008

Resigned: 16 May 2009

Jonathan M.

Position: Secretary

Appointed: 01 June 2008

Resigned: 01 July 2008

Alan W.

Position: Director

Appointed: 01 June 2008

Resigned: 08 April 2009

Jonathan M.

Position: Director

Appointed: 20 April 2008

Resigned: 01 July 2008

Luke S.

Position: Director

Appointed: 27 January 2007

Resigned: 20 February 2007

Luke S.

Position: Secretary

Appointed: 27 January 2007

Resigned: 20 February 2007

Alan W.

Position: Director

Appointed: 25 February 2005

Resigned: 20 April 2008

Alexander W.

Position: Secretary

Appointed: 25 February 2005

Resigned: 20 April 2008

Alan W.

Position: Secretary

Appointed: 25 February 2005

Resigned: 22 August 2006

Martin J.

Position: Secretary

Appointed: 01 February 2005

Resigned: 25 February 2005

Martin J.

Position: Director

Appointed: 01 February 2005

Resigned: 25 February 2005

Andrew J.

Position: Director

Appointed: 01 October 2004

Resigned: 25 February 2005

Andrew J.

Position: Secretary

Appointed: 01 October 2004

Resigned: 25 February 2005

Michael J.

Position: Secretary

Appointed: 20 January 2004

Resigned: 01 October 2004

Michael J.

Position: Director

Appointed: 20 January 2004

Resigned: 01 October 2004

Carol F.

Position: Director

Appointed: 27 August 2003

Resigned: 12 July 2006

Jonathan H.

Position: Secretary

Appointed: 21 August 2003

Resigned: 20 January 2004

Jonathan H.

Position: Director

Appointed: 21 August 2003

Resigned: 20 January 2004

Terence M.

Position: Director

Appointed: 21 August 2003

Resigned: 25 February 2005

Company previous names

Marcus A Crescens January 18, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-08-312022-08-31
Balance Sheet
Current Assets248 93015 680
Net Assets Liabilities602 7164 186
Other
Creditors851 64611 494
Net Current Assets Liabilities248 93015 680
Total Assets Less Current Liabilities248 93015 680

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 11th, September 2022
Free Download (3 pages)

Company search