Company NamePaddington Glass Company Limited
Company StatusDissolved
Company Number01056956
CategoryPrivate Limited Company
Incorporation Date6 June 1972(51 years, 11 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameChristopher Knight
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2001(28 years, 8 months after company formation)
Appointment Duration16 years, 6 months (closed 22 August 2017)
RoleGlazier
Country of ResidenceUnited Kingdom
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Secretary NameChristopher Knight
NationalityBritish
StatusClosed
Appointed10 May 2004(31 years, 11 months after company formation)
Appointment Duration13 years, 3 months (closed 22 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameWilliam George Knight
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(19 years after company formation)
Appointment Duration12 years, 11 months (resigned 10 May 2004)
RoleGlazing Contractor
Correspondence Address6 Pentland Close
Golders Green
London
NW11 8SP
Director NameRaymond Terance Sullivan
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(19 years after company formation)
Appointment Duration9 years, 5 months (resigned 22 November 2000)
RoleGlazing Contractor
Correspondence Address32 Heathfield
London
E4 6SE
Secretary NameWilliam George Knight
NationalityBritish
StatusResigned
Appointed17 June 1991(19 years after company formation)
Appointment Duration12 years, 11 months (resigned 10 May 2004)
RoleCompany Director
Correspondence Address6 Pentland Close
Golders Green
London
NW11 8SP
Director NameAndrew Lee Beard
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(31 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 2010)
RoleGlazier
Country of ResidenceUnited Kingdom
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameMr Giovanni Ferro
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2010(38 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 October 2016)
RoleGlazier/Director
Country of ResidenceUnited Kingdom
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG

Contact

Websitepaddingtonglass.co.uk

Location

Registered Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Christopher Knight
50.00%
Ordinary
50 at £1Giovanni Ferro
50.00%
Ordinary

Financials

Year2014
Net Worth-£29,362
Cash£2,550
Current Liabilities£37,673

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 December 2018Bona Vacantia disclaimer (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
25 May 2017Application to strike the company off the register (3 pages)
25 May 2017Application to strike the company off the register (3 pages)
5 October 2016Termination of appointment of Giovanni Ferro as a director on 3 October 2016 (1 page)
5 October 2016Termination of appointment of Giovanni Ferro as a director on 3 October 2016 (1 page)
18 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
29 June 2016Amended total exemption small company accounts made up to 31 July 2013 (7 pages)
29 June 2016Amended total exemption small company accounts made up to 31 July 2013 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
9 July 2015Amended total exemption small company accounts made up to 31 July 2014 (5 pages)
9 July 2015Amended total exemption small company accounts made up to 31 July 2014 (5 pages)
18 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
18 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
18 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
1 May 2015Amended total exemption small company accounts made up to 31 July 2013 (5 pages)
1 May 2015Amended total exemption small company accounts made up to 31 July 2013 (5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
1 September 2014Amended total exemption small company accounts made up to 31 July 2013 (7 pages)
1 September 2014Amended total exemption small company accounts made up to 31 July 2013 (7 pages)
21 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 August 2013Amended accounts made up to 31 July 2012 (5 pages)
1 August 2013Amended accounts made up to 31 July 2012 (5 pages)
29 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 July 2011Amended accounts made up to 31 July 2010 (5 pages)
7 July 2011Amended accounts made up to 31 July 2010 (5 pages)
30 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
23 November 2010Termination of appointment of Andrew Beard as a director (1 page)
23 November 2010Appointment of Mr Giovanni Ferro as a director (2 pages)
23 November 2010Appointment of Mr Giovanni Ferro as a director (2 pages)
23 November 2010Termination of appointment of Andrew Beard as a director (1 page)
15 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Christopher Knight on 8 June 2010 (2 pages)
14 July 2010Director's details changed for Andrew Lee Beard on 8 June 2010 (2 pages)
14 July 2010Director's details changed for Andrew Lee Beard on 8 June 2010 (2 pages)
14 July 2010Director's details changed for Christopher Knight on 8 June 2010 (2 pages)
14 July 2010Secretary's details changed for Christopher Knight on 8 June 2010 (1 page)
14 July 2010Secretary's details changed for Christopher Knight on 8 June 2010 (1 page)
14 July 2010Secretary's details changed for Christopher Knight on 8 June 2010 (1 page)
14 July 2010Director's details changed for Christopher Knight on 8 June 2010 (2 pages)
14 July 2010Director's details changed for Andrew Lee Beard on 8 June 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
1 December 2009Registered office address changed from 290 Harrow Road London W2 5ES on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 290 Harrow Road London W2 5ES on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 290 Harrow Road London W2 5ES on 1 December 2009 (1 page)
28 July 2009Return made up to 08/06/09; full list of members (4 pages)
28 July 2009Return made up to 08/06/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 December 2008Return made up to 08/06/08; full list of members (4 pages)
15 December 2008Return made up to 08/06/08; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 January 2008Return made up to 08/06/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2008Return made up to 08/06/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2007Return made up to 08/06/07; no change of members (7 pages)
30 July 2007Return made up to 08/06/07; no change of members (7 pages)
21 February 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
21 February 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
26 June 2006Return made up to 08/06/06; full list of members (7 pages)
26 June 2006Return made up to 08/06/06; full list of members (7 pages)
23 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
23 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
13 July 2005Return made up to 08/06/05; full list of members (7 pages)
13 July 2005Return made up to 08/06/05; full list of members (7 pages)
11 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
11 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
10 June 2004Return made up to 09/05/04; full list of members (7 pages)
10 June 2004Return made up to 09/05/04; full list of members (7 pages)
3 June 2004New director appointed (2 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 June 2004Secretary resigned;director resigned (1 page)
3 June 2004New secretary appointed (2 pages)
3 June 2004New secretary appointed (2 pages)
3 June 2004Secretary resigned;director resigned (1 page)
3 June 2004New director appointed (2 pages)
26 September 2003Return made up to 08/06/03; full list of members (7 pages)
26 September 2003Return made up to 08/06/03; full list of members (7 pages)
12 July 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
12 July 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
28 June 2002Return made up to 08/06/02; full list of members (7 pages)
28 June 2002Return made up to 08/06/02; full list of members (7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
11 July 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
11 July 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
5 July 2001Return made up to 08/06/01; full list of members (6 pages)
5 July 2001Return made up to 08/06/01; full list of members (6 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
25 July 2000Accounts for a small company made up to 31 July 1999 (5 pages)
25 July 2000Accounts for a small company made up to 31 July 1999 (5 pages)
6 July 2000Return made up to 08/06/00; full list of members (6 pages)
6 July 2000Return made up to 08/06/00; full list of members (6 pages)
6 August 1999Return made up to 08/06/99; full list of members (6 pages)
6 August 1999Return made up to 08/06/99; full list of members (6 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
18 August 1998Return made up to 08/06/98; no change of members (6 pages)
18 August 1998Return made up to 08/06/98; no change of members (6 pages)
11 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
11 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
6 August 1997Return made up to 08/06/97; no change of members (6 pages)
6 August 1997Return made up to 08/06/97; no change of members (6 pages)
23 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
23 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
3 August 1996Return made up to 08/06/96; full list of members (6 pages)
3 August 1996Return made up to 08/06/96; full list of members (6 pages)
3 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
3 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
8 August 1995Return made up to 08/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 August 1995Return made up to 08/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
17 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
6 June 1972Incorporation (11 pages)
6 June 1972Incorporation (11 pages)