Company NameDuelguide Paddington Limited
Company StatusDissolved
Company Number05148802
CategoryPrivate Limited Company
Incorporation Date9 June 2004(19 years, 10 months ago)
Dissolution Date7 January 2014 (10 years, 3 months ago)
Previous NameChelsfield Paddington Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Malcolm Robin Turner
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2005(8 months after company formation)
Appointment Duration8 years, 11 months (closed 07 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed13 December 2007(3 years, 6 months after company formation)
Appointment Duration6 years (closed 07 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr James Lane Tuckey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2008(3 years, 12 months after company formation)
Appointment Duration5 years, 7 months (closed 07 January 2014)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address23 Hanover Square
London
W1S 1JB
Director NameMs Jennifer Grace Draper
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAustralian
StatusClosed
Appointed07 July 2010(6 years after company formation)
Appointment Duration3 years, 6 months (closed 07 January 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address23 Hanover Square
London
W1S 1JB
Secretary NameE L Services Limited (Corporation)
StatusClosed
Appointed23 June 2005(1 year after company formation)
Appointment Duration8 years, 6 months (closed 07 January 2014)
Correspondence Address25 Harley Street
London
W1G 9BR
Director NameDamian Mark Alan Wisniewski
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(same day as company formation)
RoleChartered Accountant
Correspondence AddressLynchmere
5 Cheyne Walk
Addiscombe
Surrey
CR0 7HH
Director NameMr David Phillips
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Glebe Place
London
SW3 5LB
Director NameMr Robin Elliott Butler
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatehouse Farm
Rogate
Petersfield
Hampshire
GU31 5DB
Secretary NameLinda Christine Harrison
NationalityBritish
StatusResigned
Appointed09 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address87 Kimberley Road
Croydon
Surrey
CR0 2PZ
Secretary NameMr Kenneth Alan Cook
NationalityBritish
StatusResigned
Appointed09 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Glendower Road
East Sheen
London
SW14 8NY
Director NameMr William Nigel Hugill
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Briar Walk
Putney
London
SW15 6UD
Director NameMr Ronald Stephen Barrott
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(8 months after company formation)
Appointment Duration2 months (resigned 06 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxborough
Drovers Hill
Chipping Campden
Gloucestershire
GL55 6UW
Wales
Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed04 February 2005(8 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 December 2007)
RolePrivate Equity
Country of ResidenceEngland
Correspondence Address21a Kensington High Street
London
W8 5NP
Director NameJohn Campbell Shaw
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(8 months after company formation)
Appointment Duration2 months (resigned 06 April 2005)
RoleCompany Director
Correspondence AddressPark House 2 John Woolf Court
Northwick Park
Blackley
Gloucestershire
GL56 9RS
Wales
Director NameRichard Peter Banks
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(1 year, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 31 May 2006)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressFlat 4
23 Nightingale Lane Clapham
London
SW4 9AH
Director NameRoss Arnold McDiven
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed25 July 2005(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 03 June 2008)
RoleCompany Director
Correspondence AddressU 9 38 Bay Street
Double Bay
New South Wales
Nsw 2028
Director NameMr David John Collins
Date of BirthJune 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed03 June 2008(3 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Hanover Square
London
W1S 1JB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 June 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address25 Harley Street
London
W1G 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
13 September 2013Application to strike the company off the register (3 pages)
13 September 2013Application to strike the company off the register (3 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 1
(7 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 1
(7 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 1
(7 pages)
6 September 2012Full accounts made up to 31 December 2011 (11 pages)
6 September 2012Full accounts made up to 31 December 2011 (11 pages)
20 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
20 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
20 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
8 September 2011Full accounts made up to 31 December 2010 (11 pages)
8 September 2011Full accounts made up to 31 December 2010 (11 pages)
13 July 2011Director's details changed for Mr Malcolm Robin Turner on 28 June 2011 (2 pages)
13 July 2011Director's details changed for Mr Malcolm Robin Turner on 28 June 2011 (2 pages)
22 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
23 May 2011Section 519 (1 page)
23 May 2011Section 519 (1 page)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
11 August 2010Appointment of Ms Jennifer Grace Draper as a director (2 pages)
11 August 2010Appointment of Ms Jennifer Grace Draper as a director (2 pages)
26 July 2010Termination of appointment of David Collins as a director (1 page)
26 July 2010Termination of appointment of David Collins as a director (1 page)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
26 May 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages)
26 May 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages)
26 May 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages)
12 January 2010Director's details changed for Mr Patrick Colin O'driscoll on 1 January 2010 (3 pages)
12 January 2010Director's details changed for Mr Patrick Colin O'driscoll on 1 January 2010 (3 pages)
12 January 2010Director's details changed for Mr Patrick Colin O'driscoll on 1 January 2010 (3 pages)
11 January 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages)
11 January 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages)
11 January 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages)
18 December 2009Director's details changed for Mr David John Collins on 3 December 2009 (2 pages)
18 December 2009Director's details changed for Mr David John Collins on 3 December 2009 (2 pages)
18 December 2009Director's details changed for Mr James Lane Tuckey on 3 December 2009 (2 pages)
18 December 2009Director's details changed for Mr David John Collins on 3 December 2009 (2 pages)
18 December 2009Director's details changed for Mr James Lane Tuckey on 3 December 2009 (2 pages)
18 December 2009Director's details changed for Mr James Lane Tuckey on 3 December 2009 (2 pages)
29 October 2009Full accounts made up to 31 December 2008 (11 pages)
29 October 2009Full accounts made up to 31 December 2008 (11 pages)
12 June 2009Return made up to 09/06/09; full list of members (4 pages)
12 June 2009Return made up to 09/06/09; full list of members (4 pages)
1 December 2008Full accounts made up to 31 December 2007 (11 pages)
1 December 2008Full accounts made up to 31 December 2007 (11 pages)
20 June 2008Return made up to 09/06/08; full list of members (4 pages)
20 June 2008Return made up to 09/06/08; full list of members (4 pages)
4 June 2008Director appointed james lane tuckey (2 pages)
4 June 2008Director appointed james lane tuckey (2 pages)
4 June 2008Director appointed david john collins (1 page)
4 June 2008Director appointed david john collins (1 page)
3 June 2008Appointment Terminated Director ross mcdiven (1 page)
3 June 2008Appointment terminated director ross mcdiven (1 page)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
11 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2007Auditor's resignation (1 page)
11 October 2007Auditor's resignation (1 page)
11 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2007Full accounts made up to 31 December 2006 (11 pages)
20 September 2007Full accounts made up to 31 December 2006 (11 pages)
18 June 2007Return made up to 09/06/07; full list of members (2 pages)
18 June 2007Return made up to 09/06/07; full list of members (2 pages)
15 April 2007Secretary's particulars changed (1 page)
15 April 2007Secretary's particulars changed (1 page)
27 January 2007Declaration of satisfaction of mortgage/charge (4 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (4 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
17 July 2006Return made up to 09/06/06; full list of members (2 pages)
17 July 2006Return made up to 09/06/06; full list of members (2 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
24 May 2006Full accounts made up to 31 December 2004 (10 pages)
24 May 2006Full accounts made up to 31 December 2004 (10 pages)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
24 October 2005Director's particulars changed (1 page)
24 October 2005Director's particulars changed (1 page)
3 October 2005ML28 (1 page)
3 October 2005ML28 (1 page)
8 September 2005Declaration of satisfaction of mortgage/charge (1 page)
8 September 2005Declaration of satisfaction of mortgage/charge (1 page)
12 August 2005New director appointed (5 pages)
12 August 2005New director appointed (5 pages)
12 August 2005New director appointed (3 pages)
12 August 2005Resolutions
  • RES13 ‐ Directors appointed 25/07/05
(1 page)
12 August 2005Resolutions
  • RES13 ‐ Directors appointed 25/07/05
(1 page)
12 August 2005New director appointed (3 pages)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
1 August 2005Location of register of members (1 page)
1 August 2005Registered office changed on 01/08/05 from: 17 grosvenor street london W1K 4QG (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Location of register of members (1 page)
1 August 2005New secretary appointed (2 pages)
1 August 2005New secretary appointed (2 pages)
1 August 2005Secretary resigned (1 page)
1 August 2005Registered office changed on 01/08/05 from: 17 grosvenor street london W1K 4QG (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Secretary resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
22 June 2005Return made up to 09/06/05; full list of members (3 pages)
22 June 2005Return made up to 09/06/05; full list of members (3 pages)
7 June 2005Company name changed chelsfield paddington LIMITED\certificate issued on 07/06/05 (2 pages)
7 June 2005Company name changed chelsfield paddington LIMITED\certificate issued on 07/06/05 (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
28 February 2005New director appointed (6 pages)
28 February 2005New director appointed (6 pages)
16 February 2005Resolutions
  • RES13 ‐ Additional directors 04/02/05
(1 page)
16 February 2005Resolutions
  • RES13 ‐ Additional directors 04/02/05
(1 page)
15 February 2005New director appointed (4 pages)
15 February 2005New director appointed (4 pages)
15 February 2005New director appointed (4 pages)
15 February 2005New director appointed (6 pages)
15 February 2005New director appointed (4 pages)
15 February 2005New director appointed (6 pages)
25 January 2005Registered office changed on 25/01/05 from: 67 brook street london W1K 4NJ (1 page)
25 January 2005Registered office changed on 25/01/05 from: 67 brook street london W1K 4NJ (1 page)
14 October 2004Auditor's resignation (1 page)
14 October 2004Auditor's resignation (1 page)
6 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(17 pages)
6 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(17 pages)
5 October 2004Declaration of assistance for shares acquisition (20 pages)
5 October 2004Declaration of assistance for shares acquisition (20 pages)
4 October 2004Particulars of mortgage/charge (18 pages)
4 October 2004Particulars of mortgage/charge (18 pages)
23 September 2004Particulars of mortgage/charge (7 pages)
23 September 2004Particulars of mortgage/charge (7 pages)
16 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 August 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
23 August 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
23 August 2004New director appointed (6 pages)
23 August 2004New director appointed (6 pages)
15 June 2004New director appointed (6 pages)
15 June 2004New director appointed (3 pages)
15 June 2004New director appointed (6 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004New director appointed (6 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004New director appointed (6 pages)
15 June 2004New director appointed (3 pages)
15 June 2004New secretary appointed (2 pages)
9 June 2004Secretary resigned (1 page)
9 June 2004Incorporation (17 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Secretary resigned (1 page)
9 June 2004Incorporation (17 pages)