London
NW5 3EA
Secretary Name | Buffy Bowles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2000(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 26 July 2005) |
Role | Company Director |
Correspondence Address | 19 Ryland Road London NW5 3EA |
Director Name | David James Evans |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9a Meadow Valley Alwoodley Leeds West Yorkshire LS17 7RF |
Director Name | Mark Patrick Keane |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange Barn Moor Lane Kirkby Overblow Harrogate HG3 1HU |
Secretary Name | Mark Patrick Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange Barn Moor Lane Kirkby Overblow Harrogate HG3 1HU |
Director Name | Marcus Millward Titley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 December 1998) |
Role | Wine Merchant |
Correspondence Address | 503 Grenville House Dolphin Square London SW1V 3LX |
Secretary Name | Marcus Millward Titley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 December 1998) |
Role | Wine Merchant |
Correspondence Address | 503 Grenville House Dolphin Square London SW1V 3LX |
Secretary Name | Mr John Beddoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1999(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2000) |
Role | Businessman |
Country of Residence | Britian |
Correspondence Address | Flat 2, 84 Parkhill Road London NW3 2YT |
Registered Address | C/O Collards 2 High Street Kingston Upon Thames Surrey KT1 1EY |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,224 |
Cash | £954 |
Current Liabilities | £8,242 |
Latest Accounts | 30 November 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
26 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2005 | Application for striking-off (1 page) |
16 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
21 July 2004 | Return made up to 04/06/04; full list of members (6 pages) |
26 June 2003 | Return made up to 04/06/03; full list of members
|
13 January 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
24 May 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
24 July 2001 | Return made up to 04/06/01; full list of members
|
3 May 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Return made up to 04/06/00; full list of members
|
7 April 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
9 July 1999 | Return made up to 04/06/99; full list of members (6 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
6 April 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
25 March 1999 | Secretary resigned;director resigned (1 page) |
22 February 1999 | New secretary appointed (2 pages) |
17 June 1998 | Return made up to 04/06/98; full list of members
|
11 June 1998 | Ad 30/09/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
19 May 1998 | Accounting reference date extended from 30/06/98 to 30/11/98 (1 page) |
13 March 1998 | Resolutions
|
18 February 1998 | Registered office changed on 18/02/98 from: 2/5 stanbrook house 2/5 old bond street london W1X 3TB (1 page) |
10 December 1997 | Particulars of mortgage/charge (3 pages) |
26 October 1997 | Secretary resigned;director resigned (1 page) |
26 October 1997 | New secretary appointed;new director appointed (2 pages) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Registered office changed on 26/10/97 from: carlton tower 34 st pauls street leeds west yorkshire LS1 2QB (1 page) |
26 October 1997 | New director appointed (2 pages) |
22 October 1997 | Company name changed paddico (163) LIMITED\certificate issued on 23/10/97 (3 pages) |
4 June 1997 | Incorporation (17 pages) |