Company NamePadova Limited
Company StatusDissolved
Company Number03429577
CategoryPrivate Limited Company
Incorporation Date4 September 1997(26 years, 8 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Parminder Singh
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1997(2 months after company formation)
Appointment Duration13 years, 7 months (closed 07 June 2011)
RoleComputer Contracting
Country of ResidenceUnited Kingdom
Correspondence Address13 Corkran Road
Surbiton
Surrey
KT6 6PL
Secretary NameTarnjit Hughes
NationalityBritish
StatusClosed
Appointed05 November 1997(2 months after company formation)
Appointment Duration13 years, 7 months (closed 07 June 2011)
RoleCompany Director
Correspondence Address22 Park Drive
Barleston
Staffordshire
ST12 9DP
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed04 September 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address53 Kingsway Place
Sans Walk
Clerkenwell
London
EC1R 0LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
14 February 2011Application to strike the company off the register (3 pages)
14 February 2011Application to strike the company off the register (3 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 November 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
29 November 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
13 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-09-13
  • GBP 2
(4 pages)
13 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-09-13
  • GBP 2
(4 pages)
13 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-09-13
  • GBP 2
(4 pages)
13 September 2010Director's details changed for Parminder Singh on 4 September 2010 (2 pages)
13 September 2010Director's details changed for Parminder Singh on 4 September 2010 (2 pages)
13 September 2010Director's details changed for Parminder Singh on 4 September 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 September 2009Return made up to 04/09/09; full list of members (3 pages)
21 September 2009Return made up to 04/09/09; full list of members (3 pages)
2 October 2008Return made up to 04/09/08; full list of members (3 pages)
2 October 2008Return made up to 04/09/08; full list of members (3 pages)
10 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
10 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
28 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
28 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
6 September 2007Return made up to 04/09/07; full list of members (2 pages)
6 September 2007Return made up to 04/09/07; full list of members (2 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
31 October 2006Return made up to 04/09/06; full list of members (6 pages)
31 October 2006Return made up to 04/09/06; full list of members (6 pages)
20 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
20 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
13 October 2005Return made up to 04/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2005Return made up to 04/09/05; full list of members (6 pages)
14 February 2005Registered office changed on 14/02/05 from: 19 bulstrode street london W1M 5FQ (1 page)
14 February 2005Registered office changed on 14/02/05 from: 19 bulstrode street london W1M 5FQ (1 page)
18 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
18 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
16 September 2004Return made up to 04/09/04; full list of members (6 pages)
16 September 2004Return made up to 04/09/04; full list of members (6 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
14 October 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 2003Return made up to 04/09/03; full list of members (6 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
11 September 2002Return made up to 04/09/02; full list of members (6 pages)
11 September 2002Return made up to 04/09/02; full list of members (6 pages)
5 August 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
5 August 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
5 September 2001Return made up to 04/09/01; full list of members (6 pages)
5 September 2001Return made up to 04/09/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (7 pages)
9 October 2000Return made up to 04/09/00; full list of members (6 pages)
9 October 2000Return made up to 04/09/00; full list of members (6 pages)
15 May 2000Full accounts made up to 31 March 1999 (8 pages)
15 May 2000Full accounts made up to 31 March 1999 (8 pages)
15 November 1999Return made up to 04/09/99; full list of members (6 pages)
15 November 1999Return made up to 04/09/99; full list of members (6 pages)
18 September 1998Return made up to 04/09/98; full list of members (6 pages)
18 September 1998Return made up to 04/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 1998Full accounts made up to 31 March 1998 (8 pages)
8 September 1998Full accounts made up to 31 March 1998 (8 pages)
19 November 1997Registered office changed on 19/11/97 from: suite 17903 72 new bond street london W1Y 9DD (1 page)
19 November 1997Director resigned (1 page)
19 November 1997Secretary resigned (1 page)
19 November 1997New secretary appointed (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New secretary appointed (2 pages)
19 November 1997Director resigned (1 page)
19 November 1997Secretary resigned (1 page)
19 November 1997Registered office changed on 19/11/97 from: suite 17903 72 new bond street london W1Y 9DD (1 page)
17 November 1997Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
17 November 1997Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
4 September 1997Incorporation (16 pages)
4 September 1997Incorporation (16 pages)