Company NamePadwood Limited
Company StatusDissolved
Company Number04050728
CategoryPrivate Limited Company
Incorporation Date10 August 2000(23 years, 8 months ago)
Dissolution Date6 March 2007 (17 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMichelle Anne Tod
Date of BirthNovember 1973 (Born 50 years ago)
NationalityNew Zealander
StatusClosed
Appointed08 September 2000(4 weeks, 1 day after company formation)
Appointment Duration6 years, 6 months (closed 06 March 2007)
RoleAccountant
Correspondence Address36 Margravine Gardens
Barons Court
London
W6 8RH
Secretary NameCa Solutions Ltd (Corporation)
StatusClosed
Appointed10 August 2004(4 years after company formation)
Appointment Duration2 years, 6 months (closed 06 March 2007)
Correspondence Address12-14 Claremont Road
Surbiton
Surrey
KT6 4QU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed25 August 2000(2 weeks, 1 day after company formation)
Appointment Duration2 weeks (resigned 08 September 2000)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed25 August 2000(2 weeks, 1 day after company formation)
Appointment Duration2 weeks (resigned 08 September 2000)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameContractors Accounting Solutions Ltd (Corporation)
StatusResigned
Appointed15 September 2000(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 29 August 2003)
Correspondence Address12-14 Claremont Road
Surbiton
Surrey
KT6 4QU

Location

Registered Address36 Margravine Gardens
Barons Court
London
W6 8RH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
23 August 2005Total exemption small company accounts made up to 31 August 2004 (1 page)
28 October 2004New secretary appointed (1 page)
28 October 2004Return made up to 10/08/04; full list of members (7 pages)
5 October 2004Total exemption small company accounts made up to 31 August 2003 (1 page)
6 April 2004Director's particulars changed (1 page)
6 April 2004Registered office changed on 06/04/04 from: flat 8 hertford court 45 falcon road london SW11 2PH (1 page)
29 September 2003Total exemption small company accounts made up to 31 August 2002 (1 page)
18 September 2003Return made up to 10/08/03; full list of members (6 pages)
12 September 2003Secretary resigned (1 page)
8 July 2003Registered office changed on 08/07/03 from: 25 dolphin house smugglers way wandsworth london SW18 1DE (1 page)
8 July 2003Director's particulars changed (1 page)
5 June 2002Total exemption small company accounts made up to 31 August 2001 (1 page)
13 March 2002Registered office changed on 13/03/02 from: 8 bridgeport place london E1 9JS (1 page)
13 March 2002Director's particulars changed (1 page)
5 March 2002Compulsory strike-off action has been discontinued (1 page)
4 March 2002Return made up to 10/08/01; full list of members (6 pages)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
10 October 2000New secretary appointed (2 pages)
4 October 2000New director appointed (2 pages)
13 September 2000Registered office changed on 13/09/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
13 September 2000Secretary resigned (1 page)
13 September 2000Director resigned (1 page)
6 September 2000New director appointed (2 pages)
6 September 2000New secretary appointed (2 pages)
6 September 2000Registered office changed on 06/09/00 from: a m rana & co 1ST floor 306-308 london road croydon surrey CR0 2TJ (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Secretary resigned (1 page)
18 August 2000Registered office changed on 18/08/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
10 August 2000Incorporation (7 pages)