Company NamePavone Ltd.
Company StatusDissolved
Company Number03166942
CategoryPrivate Limited Company
Incorporation Date1 March 1996(28 years, 2 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)
Previous NameNotesware Ltd.

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr John Michael Masters
NationalityBritish
StatusClosed
Appointed31 January 1998(1 year, 11 months after company formation)
Appointment Duration14 years, 6 months (closed 07 August 2012)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address7 Kingfisher Court
Bridge Road
East Molesey
Surrey
KT8 9HL
Director NameMarkus Reiner Ernst
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed01 April 2011(15 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address14-15 Harelands Courtyard Offices Moore Road
Melsonby
Richmond
North Yorkshire
DL10 5NY
Director NameMr Francis William Iveson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSchool House
Hackforth
Bedale
North Yorkshire
DL8 1PE
Director NameRobert Michael Neville Norman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address19 Donovan Lane
Natick
Massachusetts 01760
United States
Secretary NameRobert Michael Neville Norman
NationalityBritish
StatusResigned
Appointed01 March 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address19 Donovan Lane
Natick
Massachusetts 01760
United States
Director NameDieter Giesbrecht
Date of BirthMarch 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed15 July 1996(4 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 1997)
RoleConsultant
Correspondence AddressPfarrer Kressierer Str 5
Pliening
D85652
Director NameMr John Michael Masters
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(1 year, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 April 2011)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address7 Kingfisher Court
Bridge Road
East Molesey
Surrey
KT8 9HL
Director NameDianne Kathryn Massey
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 November 2000)
RoleDirector Of Operations
Correspondence Address101 Bridgestone Drive
Bourne End
Buckinghamshire
SL8 5XQ
Director NameMr Juergen Zirke
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed15 May 2004(8 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 April 2011)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressLothringer Weg 17
Paderborn
D-33102
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address14-15 Harelands Courtyard Offices Moor Road
Melsonby
Richmond
North Yorkshire
DL10 5NY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishMelsonby
WardMelsonby
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
16 April 2012Termination of appointment of Juergen Zirke as a director on 12 April 2011 (2 pages)
16 April 2012Application to strike the company off the register (3 pages)
16 April 2012Application to strike the company off the register (3 pages)
16 April 2012Termination of appointment of Juergen Zirke as a director (2 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 362,950
(5 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 362,950
(5 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 362,950
(5 pages)
21 February 2012Appointment of Markus Reiner Ernst as a director on 1 April 2011 (3 pages)
21 February 2012Termination of appointment of John Masters as a director (2 pages)
21 February 2012Resolutions
  • RES13 ‐ Company business 09/12/2011
(2 pages)
21 February 2012Termination of appointment of John Michael Masters as a director on 1 April 2011 (2 pages)
21 February 2012Resolutions
  • RES13 ‐ Company business 09/12/2011
(2 pages)
21 February 2012Appointment of Markus Reiner Ernst as a director (3 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Juergen Zirke on 1 March 2010 (2 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for John Michael Masters on 1 March 2010 (2 pages)
4 March 2010Director's details changed for Juergen Zirke on 1 March 2010 (2 pages)
4 March 2010Director's details changed for John Michael Masters on 1 March 2010 (2 pages)
4 March 2010Director's details changed for John Michael Masters on 1 March 2010 (2 pages)
4 March 2010Director's details changed for Juergen Zirke on 1 March 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 April 2009Return made up to 01/03/09; full list of members (3 pages)
9 April 2009Return made up to 01/03/09; full list of members (3 pages)
23 January 2009Return made up to 29/03/08; full list of members (5 pages)
23 January 2009Return made up to 29/03/08; full list of members (5 pages)
12 December 2008Registered office changed on 12/12/2008 from clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
12 December 2008Registered office changed on 12/12/2008 from clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
21 May 2007Return made up to 01/03/07; full list of members (7 pages)
21 May 2007Return made up to 01/03/07; full list of members (7 pages)
23 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
23 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
28 April 2006Return made up to 01/03/06; full list of members (7 pages)
28 April 2006Return made up to 01/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
9 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
31 May 2005Return made up to 01/03/05; full list of members (7 pages)
31 May 2005Return made up to 01/03/05; full list of members (7 pages)
27 July 2004New director appointed (1 page)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
27 July 2004New director appointed (1 page)
16 June 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
16 June 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
22 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2004Return made up to 01/03/04; full list of members (7 pages)
29 May 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
29 May 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
8 April 2003Return made up to 01/03/03; full list of members (7 pages)
8 April 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
31 May 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
22 March 2002Return made up to 01/03/02; full list of members (6 pages)
22 March 2002Return made up to 01/03/02; full list of members (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
11 September 2001Return made up to 01/03/01; full list of members (9 pages)
11 September 2001Return made up to 01/03/01; full list of members (9 pages)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
6 September 2000Full group accounts made up to 31 December 1999 (14 pages)
6 September 2000Full group accounts made up to 31 December 1999 (14 pages)
22 August 2000Memorandum and Articles of Association (11 pages)
22 August 2000Memorandum and Articles of Association (11 pages)
21 March 2000Return made up to 01/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 February 2000Company name changed notesware LTD.\certificate issued on 22/02/00 (2 pages)
21 February 2000Company name changed notesware LTD.\certificate issued on 22/02/00 (2 pages)
8 February 2000Registered office changed on 08/02/00 from: 5 heath road weybridge surrey KT13 8SX (1 page)
8 February 2000Registered office changed on 08/02/00 from: 5 heath road weybridge surrey KT13 8SX (1 page)
1 December 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 December 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
27 September 1999Full group accounts made up to 31 December 1998 (15 pages)
27 September 1999Full group accounts made up to 31 December 1998 (15 pages)
24 August 1999Amended full accounts made up to 31 March 1998 (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
23 June 1999Ad 02/03/99--------- £ si 82433@1=82433 £ ic 280367/362800 (2 pages)
23 June 1999Ad 02/03/99--------- £ si 82433@1=82433 £ ic 280367/362800 (2 pages)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
18 March 1999Return made up to 01/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 March 1999Return made up to 01/03/99; full list of members (6 pages)
23 February 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
23 February 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
16 February 1999£ nc 300000/500000 01/02/99 (1 page)
16 February 1999Ad 30/09/98--------- £ si 13017@1=13017 £ ic 226850/239867 (2 pages)
16 February 1999Ad 15/03/98--------- £ si 40000@1=40000 £ ic 186850/226850 (2 pages)
16 February 1999Ad 01/12/98--------- £ si 40500@1=40500 £ ic 239867/280367 (2 pages)
16 February 1999Ad 15/03/98--------- £ si 40000@1=40000 £ ic 186850/226850 (2 pages)
16 February 1999Ad 30/09/98--------- £ si 13017@1=13017 £ ic 226850/239867 (2 pages)
16 February 1999£ nc 300000/500000 01/02/99 (1 page)
16 February 1999Ad 01/12/98--------- £ si 40500@1=40500 £ ic 239867/280367 (2 pages)
8 January 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
8 January 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
31 October 1998Full accounts made up to 31 March 1998 (11 pages)
31 October 1998Full accounts made up to 31 March 1998 (11 pages)
11 April 1998Return made up to 01/03/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1998Ad 15/03/98--------- £ si 4000@1=4000 £ ic 182850/186850 (2 pages)
11 April 1998Ad 15/03/98--------- £ si 4000@1=4000 £ ic 182850/186850 (2 pages)
11 April 1998Return made up to 01/03/98; change of members (6 pages)
5 March 1998Secretary resigned (1 page)
5 March 1998New secretary appointed (2 pages)
5 March 1998Secretary resigned (1 page)
5 March 1998New secretary appointed (2 pages)
5 March 1998Registered office changed on 05/03/98 from: 11 finkle street richmond north yorkshire DL10 4QA (1 page)
5 March 1998Registered office changed on 05/03/98 from: 11 finkle street richmond north yorkshire DL10 4QA (1 page)
23 February 1998Secretary's particulars changed;director's particulars changed (1 page)
23 February 1998Secretary's particulars changed;director's particulars changed (1 page)
20 February 1998Particulars of mortgage/charge (3 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
10 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
10 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 October 1997Ad 18/09/97-24/09/97 £ si 95682@1=95682 £ ic 87168/182850 (2 pages)
27 October 1997Ad 18/09/97-24/09/97 £ si 95682@1=95682 £ ic 87168/182850 (2 pages)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
7 April 1997Return made up to 01/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 April 1997Return made up to 01/03/97; full list of members (6 pages)
2 September 1996Ad 31/07/96-10/08/96 £ si 87166@1=87166 £ ic 2/87168 (2 pages)
2 September 1996Ad 31/07/96-10/08/96 £ si 87166@1=87166 £ ic 2/87168 (2 pages)
21 August 1996New director appointed (2 pages)
11 August 1996£ nc 1000/300000 15/07/96 (1 page)
11 August 1996£ nc 1000/300000 15/07/96 (1 page)
11 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 March 1996Incorporation (16 pages)