Company NamePaddington Central Iii (GP) Limited
Company StatusDissolved
Company Number05548875
CategoryPrivate Limited Company
Incorporation Date30 August 2005(18 years, 7 months ago)
Dissolution Date27 April 2022 (1 year, 11 months ago)
Previous NameDwsco 2635 Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMrs Karina Jane Bye
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2021(15 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 27 April 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMs Helen Potter
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish,German
StatusClosed
Appointed17 March 2021(15 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 27 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed14 December 2005(3 months, 2 weeks after company formation)
Appointment Duration16 years, 4 months (closed 27 April 2022)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Julius Gottlieb
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(3 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 13 June 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Southway
Totteridge
London
N20 8EA
Director NameMr Richard Peter Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(3 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 14 December 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Andrew Charles Appleyard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(2 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 August 2018)
RoleHead Of Specialist Funds
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Barry Steven Hill
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(6 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 September 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Neil James McLeod
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(8 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 December 2018)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMrs Paula Green
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(13 years after company formation)
Appointment Duration2 years, 6 months (resigned 17 March 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMs Catherine Jane McCall
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2018(13 years after company formation)
Appointment Duration2 years, 6 months (resigned 17 March 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameDWS Directors Ltd (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence AddressFive Chancery Lane
Clifford's Inn
London
EC4A 1BU
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Websitenorwich-union.co.uk

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £0.1Norwich Union (Shareholder Gp) LTD
50.00%
Ordinary A
50 at £0.1Norwich Union (Shareholder Gp) LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£52,218
Current Liabilities£25,335

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 April 2022Final Gazette dissolved following liquidation (1 page)
27 January 2022Return of final meeting in a members' voluntary winding up (8 pages)
6 April 2021Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 30 Finsbury Square London EC2A 1AG on 6 April 2021 (2 pages)
3 April 2021Declaration of solvency (5 pages)
3 April 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-22
(1 page)
3 April 2021Appointment of a voluntary liquidator (3 pages)
17 March 2021Appointment of Mrs Karina Jane Bye as a director on 17 March 2021 (2 pages)
17 March 2021Termination of appointment of Catherine Jane Mccall as a director on 17 March 2021 (1 page)
17 March 2021Termination of appointment of Paula Green as a director on 17 March 2021 (1 page)
17 March 2021Appointment of Ms Helen Potter as a director on 17 March 2021 (2 pages)
15 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
29 September 2020Full accounts made up to 31 December 2019 (45 pages)
29 September 2020Full accounts made up to 31 December 2019 (67 pages)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
1 October 2019Termination of appointment of Barry Steven Hill as a director on 27 September 2019 (1 page)
22 August 2019Full accounts made up to 31 December 2018 (48 pages)
24 December 2018Termination of appointment of Neil James Mcleod as a director on 14 December 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (45 pages)
24 September 2018Confirmation statement made on 18 September 2018 with updates (6 pages)
19 September 2018Appointment of Ms Catherine Jane Mccall as a director on 10 September 2018 (2 pages)
2 September 2018Appointment of Mrs Paula Green as a director on 31 August 2018 (2 pages)
28 August 2018Termination of appointment of Andrew Charles Appleyard as a director on 17 August 2018 (1 page)
6 April 2018Change of details for Norwich Union (Shareholder Gp) Limited as a person with significant control on 19 December 2016 (2 pages)
18 September 2017Confirmation statement made on 18 September 2017 with updates (6 pages)
18 September 2017Confirmation statement made on 18 September 2017 with updates (6 pages)
14 August 2017Full accounts made up to 31 December 2016 (40 pages)
14 August 2017Full accounts made up to 31 December 2016 (40 pages)
20 December 2016Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ on 20 December 2016 (1 page)
20 December 2016Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ on 20 December 2016 (1 page)
19 December 2016Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
2 September 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
2 September 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
18 August 2016Full accounts made up to 31 December 2015 (42 pages)
18 August 2016Full accounts made up to 31 December 2015 (42 pages)
8 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 10
(7 pages)
8 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 10
(7 pages)
10 July 2015Full accounts made up to 31 December 2014 (41 pages)
10 July 2015Full accounts made up to 31 December 2014 (41 pages)
7 October 2014Full accounts made up to 31 December 2013 (41 pages)
7 October 2014Full accounts made up to 31 December 2013 (41 pages)
25 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 10
(7 pages)
25 September 2014Register(s) moved to registered office address 1 Poultry London EC2R 8EJ (1 page)
25 September 2014Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ (1 page)
25 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 10
(7 pages)
25 September 2014Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ (1 page)
25 September 2014Register(s) moved to registered office address 1 Poultry London EC2R 8EJ (1 page)
20 February 2014Full accounts made up to 31 December 2012 (39 pages)
20 February 2014Full accounts made up to 31 December 2012 (39 pages)
11 February 2014Appointment of Mr Neil James Mcleod as a director (2 pages)
11 February 2014Appointment of Mr Neil James Mcleod as a director (2 pages)
16 December 2013Termination of appointment of Richard Jones as a director (1 page)
16 December 2013Termination of appointment of Richard Jones as a director (1 page)
25 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 10
(7 pages)
25 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 10
(7 pages)
12 December 2012Auditor's resignation (1 page)
12 December 2012Auditor's resignation (1 page)
9 November 2012Register inspection address has been changed (1 page)
9 November 2012Annual return made up to 30 August 2012 with a full list of shareholders (7 pages)
9 November 2012Register(s) moved to registered inspection location (1 page)
9 November 2012Annual return made up to 30 August 2012 with a full list of shareholders (7 pages)
9 November 2012Register(s) moved to registered inspection location (1 page)
9 November 2012Register inspection address has been changed (1 page)
28 September 2012Full accounts made up to 31 December 2011 (18 pages)
28 September 2012Full accounts made up to 31 December 2011 (18 pages)
2 December 2011Appointment of Mr Barry Steven Hill as a director (2 pages)
2 December 2011Appointment of Mr Barry Steven Hill as a director (2 pages)
27 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
9 September 2011Full accounts made up to 31 December 2010 (18 pages)
9 September 2011Full accounts made up to 31 December 2010 (18 pages)
4 October 2010Full accounts made up to 31 December 2009 (18 pages)
4 October 2010Full accounts made up to 31 December 2009 (18 pages)
23 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
23 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
23 September 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 30 August 2010 (2 pages)
23 September 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 30 August 2010 (2 pages)
10 March 2010Director's details changed for Mr Andrew Charles Appleyard on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Mr Richard Peter Jones on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Mr Andrew Charles Appleyard on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Mr Richard Peter Jones on 10 March 2010 (2 pages)
1 November 2009Full accounts made up to 31 December 2008 (17 pages)
1 November 2009Full accounts made up to 31 December 2008 (17 pages)
25 September 2009Return made up to 30/08/09; full list of members (4 pages)
25 September 2009Return made up to 30/08/09; full list of members (4 pages)
7 October 2008Resolutions
  • RES13 ‐ Company business 08/09/2008
(1 page)
7 October 2008Resolutions
  • RES13 ‐ Company business 08/09/2008
(1 page)
7 October 2008Resolutions
  • RES13 ‐ Company business 08/09/2008
(1 page)
7 October 2008Resolutions
  • RES13 ‐ Company business 08/09/2008
(1 page)
26 September 2008Full accounts made up to 31 December 2007 (35 pages)
26 September 2008Full accounts made up to 31 December 2007 (35 pages)
2 September 2008Registered office changed on 02/09/2008 from 8 surrey street norwich norfolk NR1 3NG (1 page)
2 September 2008Registered office changed on 02/09/2008 from 8 surrey street norwich norfolk NR1 3NG (1 page)
1 September 2008Return made up to 30/08/08; full list of members (4 pages)
1 September 2008Return made up to 30/08/08; full list of members (4 pages)
10 July 2008Director appointed mr andrew charles appleyard (1 page)
10 July 2008Director appointed mr andrew charles appleyard (1 page)
9 July 2008Appointment terminated director julius gottlieb (1 page)
9 July 2008Appointment terminated director julius gottlieb (1 page)
6 September 2007Return made up to 30/08/07; full list of members (2 pages)
6 September 2007Return made up to 30/08/07; full list of members (2 pages)
25 July 2007Full accounts made up to 31 December 2006 (18 pages)
25 July 2007Full accounts made up to 31 December 2006 (18 pages)
29 September 2006Return made up to 30/08/06; full list of members (9 pages)
29 September 2006Return made up to 30/08/06; full list of members (9 pages)
18 April 2006Accounting reference date extended from 31/12/05 to 31/12/06 (1 page)
18 April 2006Accounting reference date extended from 31/12/05 to 31/12/06 (1 page)
6 January 2006S-div 14/12/05 (1 page)
6 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 January 2006Nc inc already adjusted 14/12/05 (1 page)
6 January 2006Ad 14/12/05--------- £ si [email protected]=9 £ ic 1/10 (2 pages)
6 January 2006Ad 14/12/05--------- £ si [email protected]=9 £ ic 1/10 (2 pages)
6 January 2006Nc inc already adjusted 14/12/05 (1 page)
6 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 January 2006S-div 14/12/05 (1 page)
5 January 2006New secretary appointed (2 pages)
5 January 2006Registered office changed on 05/01/06 from: one fleet place london EC4M 7WS (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Secretary resigned (1 page)
5 January 2006New director appointed (4 pages)
5 January 2006New secretary appointed (2 pages)
5 January 2006New director appointed (4 pages)
5 January 2006Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page)
5 January 2006Director resigned (1 page)
5 January 2006New director appointed (4 pages)
5 January 2006Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page)
5 January 2006Registered office changed on 05/01/06 from: one fleet place london EC4M 7WS (1 page)
5 January 2006Secretary resigned (1 page)
5 January 2006New director appointed (4 pages)
22 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 December 2005Company name changed dwsco 2635 LIMITED\certificate issued on 09/12/05 (3 pages)
9 December 2005Company name changed dwsco 2635 LIMITED\certificate issued on 09/12/05 (3 pages)
30 August 2005Incorporation (19 pages)
30 August 2005Incorporation (19 pages)