Company NamePadarn (Union Street) Limited
Company StatusDissolved
Company Number06461845
CategoryPrivate Limited Company
Incorporation Date2 January 2008(16 years, 4 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Anthony Robert Cleall
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2008(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address24 Rose Square
London
SW3 6RS
Secretary NameLBKS (Corporation)
StatusClosed
Appointed01 January 2011(3 years after company formation)
Appointment Duration2 years, 7 months (closed 13 August 2013)
Correspondence AddressUnit 1 27 Ackmar Road
London
SW6 4UR
Director NameHaysmacintyre Company Directors Limited (Corporation)
StatusResigned
Appointed02 January 2008(same day as company formation)
Correspondence AddressFairfax House
15 Fulwood Place
London
WC1V 6AY
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 2008(same day as company formation)
Correspondence AddressFairfax House
15 Fulwood Place
London
WC1V 6AY

Location

Registered AddressC/O The London Bookkeeping Services Ltd
Unit 1 27 Ackmar Road
London
SW6 4UR
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Shareholders

1 at £1Michael Anthony Robert Cleall
100.00%
Ordinary

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 January 2012Annual return made up to 2 January 2012 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP 1
(4 pages)
31 January 2012Annual return made up to 2 January 2012 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP 1
(4 pages)
31 January 2012Annual return made up to 2 January 2012 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP 1
(4 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
17 March 2011Director's details changed for Michael Anthony Robert Cleall on 1 January 2011 (2 pages)
17 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
17 March 2011Director's details changed for Michael Anthony Robert Cleall on 1 January 2011 (2 pages)
17 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
17 March 2011Director's details changed for Michael Anthony Robert Cleall on 1 January 2011 (2 pages)
16 February 2011Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary (1 page)
16 February 2011Appointment of Lbks as a secretary (2 pages)
16 February 2011Appointment of Lbks as a secretary (2 pages)
16 February 2011Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary (1 page)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
2 February 2010Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2 February 2010 (1 page)
2 February 2010Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2 February 2010 (1 page)
2 February 2010Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2 February 2010 (1 page)
27 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (12 pages)
27 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (12 pages)
27 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (12 pages)
22 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
19 January 2009Return made up to 02/01/09; full list of members (3 pages)
19 January 2009Return made up to 02/01/09; full list of members (3 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
6 June 2008Particulars of a mortgage or charge/398 / charge no: 2 (4 pages)
6 June 2008Particulars of a mortgage or charge/398 / charge no: 2 (4 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
16 January 2008New director appointed (3 pages)
16 January 2008New director appointed (3 pages)
2 January 2008Incorporation (19 pages)
2 January 2008Incorporation (19 pages)