Company NamePaddy's Bathroom Limited
Company StatusDissolved
Company Number06540943
CategoryPrivate Limited Company
Incorporation Date20 March 2008(16 years, 1 month ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations

Directors

Director NameMr Paul John Lindley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary Name2020 Secretarial Limited (Corporation)
StatusClosed
Appointed20 March 2008(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Contact

Websitepaddypower.com
Telephone024 69110061
Telephone regionCoventry

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

200.1k at £1Alison Jane Lindley
50.00%
Ordinary
200.1k at £1Paul John Lindley
50.00%
Ordinary

Financials

Year2014
Net Worth£46,813
Cash£89,375
Current Liabilities£482,311

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 December

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
30 August 2019Application to strike the company off the register (3 pages)
25 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
15 December 2018Compulsory strike-off action has been discontinued (1 page)
14 December 2018Director's details changed for Mr Paul John Lindley on 20 September 2018 (2 pages)
14 December 2018Total exemption full accounts made up to 30 December 2017 (11 pages)
14 December 2018Change of details for Mrs Alison Jane Lindley as a person with significant control on 20 September 2018 (2 pages)
14 December 2018Change of details for Mr Paul John Lindley as a person with significant control on 20 September 2018 (2 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
3 April 2018Confirmation statement made on 20 March 2018 with updates (5 pages)
3 January 2018Total exemption full accounts made up to 30 December 2016 (9 pages)
3 January 2018Total exemption full accounts made up to 30 December 2016 (9 pages)
30 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (3 pages)
30 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (3 pages)
29 August 2017Statement of capital following an allotment of shares on 24 August 2017
  • GBP 1,950,000
(3 pages)
29 August 2017Statement of capital following an allotment of shares on 24 August 2017
  • GBP 1,950,000
(3 pages)
8 May 2017Second filing of a statement of capital following an allotment of shares on 30 November 2016
  • GBP 1,700,000
(7 pages)
8 May 2017Second filing of a statement of capital following an allotment of shares on 30 November 2016
  • GBP 1,700,000
(7 pages)
2 May 2017Confirmation statement made on 20 March 2017 with updates (16 pages)
2 May 2017Confirmation statement made on 20 March 2017 with updates (16 pages)
24 April 2017Statement of capital following an allotment of shares on 30 August 2016
  • GBP 1,700,000
(3 pages)
24 April 2017Statement of capital following an allotment of shares on 30 August 2016
  • GBP 1,700,000
(3 pages)
24 April 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 1,900,000
(3 pages)
24 April 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 1,900,000
(3 pages)
20 March 2017Director's details changed for Mr Paul John Lindley on 31 October 2016 (2 pages)
20 March 2017Director's details changed for Mr Paul John Lindley on 31 October 2016 (2 pages)
4 January 2017Statement of capital following an allotment of shares on 29 July 2016
  • GBP 1,600,000
(3 pages)
4 January 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 1,700,000
  • ANNOTATION Clarification a second filed SH01 was registered on 08/05/2017.
(4 pages)
4 January 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 1,700,000
  • ANNOTATION Clarification a second filed SH01 was registered on 08/05/2017.
(4 pages)
4 January 2017Statement of capital following an allotment of shares on 29 July 2016
  • GBP 1,600,000
(3 pages)
15 November 2016Secretary's details changed for 2020 Secretarial Limited on 31 October 2016 (1 page)
15 November 2016Secretary's details changed for 2020 Secretarial Limited on 31 October 2016 (1 page)
15 November 2016Registered office address changed from 1 st Andrew's Hill London EC4V 5BY to 82 st John Street London EC1M 4JN on 15 November 2016 (1 page)
15 November 2016Registered office address changed from 1 st Andrew's Hill London EC4V 5BY to 82 st John Street London EC1M 4JN on 15 November 2016 (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 July 2016Statement of capital following an allotment of shares on 22 July 2016
  • GBP 1,550,000
(3 pages)
27 July 2016Statement of capital following an allotment of shares on 22 July 2016
  • GBP 1,550,000
(3 pages)
5 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
5 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
7 April 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 1,500,000
(3 pages)
7 April 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 1,500,000
(3 pages)
22 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,400,000
(4 pages)
22 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,400,000
(4 pages)
25 February 2016Statement of capital following an allotment of shares on 2 December 2015
  • GBP 1,300,000
(3 pages)
25 February 2016Statement of capital following an allotment of shares on 16 January 2016
  • GBP 1,400,000
(3 pages)
25 February 2016Statement of capital following an allotment of shares on 2 December 2015
  • GBP 1,300,000
(3 pages)
25 February 2016Statement of capital following an allotment of shares on 16 January 2016
  • GBP 1,400,000
(3 pages)
2 October 2015Statement of capital following an allotment of shares on 17 September 2015
  • GBP 1,200,000
(3 pages)
2 October 2015Statement of capital following an allotment of shares on 17 September 2015
  • GBP 1,200,000
(3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 June 2015Statement of capital following an allotment of shares on 9 June 2015
  • GBP 1,000,000
(3 pages)
18 June 2015Statement of capital following an allotment of shares on 9 June 2015
  • GBP 1,000,000
(3 pages)
18 June 2015Statement of capital following an allotment of shares on 9 June 2015
  • GBP 1,000,000
(3 pages)
18 June 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 800,100
(3 pages)
18 June 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 800,100
(3 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 400,100
(4 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 400,100
(4 pages)
4 December 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
4 December 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 50,100
(4 pages)
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 50,100
(4 pages)
7 January 2014Statement of capital following an allotment of shares on 4 December 2013
  • GBP 50,100
(3 pages)
7 January 2014Statement of capital following an allotment of shares on 4 December 2013
  • GBP 50,100
(3 pages)
7 January 2014Statement of capital following an allotment of shares on 4 December 2013
  • GBP 50,100
(3 pages)
22 October 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
22 October 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
27 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
10 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
30 December 2011Accounts for a dormant company made up to 2 July 2011 (5 pages)
30 December 2011Accounts for a dormant company made up to 2 July 2011 (5 pages)
30 December 2011Accounts for a dormant company made up to 2 July 2011 (5 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
12 October 2010Accounts for a dormant company made up to 3 July 2010 (5 pages)
12 October 2010Accounts for a dormant company made up to 3 July 2010 (5 pages)
12 October 2010Accounts for a dormant company made up to 3 July 2010 (5 pages)
23 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Mr Paul John Lindley on 6 January 2010 (4 pages)
19 January 2010Director's details changed for Mr Paul John Lindley on 6 January 2010 (4 pages)
19 January 2010Director's details changed for Mr Paul John Lindley on 6 January 2010 (4 pages)
18 January 2010Total exemption small company accounts made up to 4 July 2009 (5 pages)
18 January 2010Previous accounting period extended from 31 March 2009 to 30 June 2009 (3 pages)
18 January 2010Total exemption small company accounts made up to 4 July 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 4 July 2009 (5 pages)
18 January 2010Previous accounting period extended from 31 March 2009 to 30 June 2009 (3 pages)
6 October 2009Director's details changed for Mr Paul John Lindley on 30 September 2009 (2 pages)
6 October 2009Director's details changed for Mr Paul John Lindley on 30 September 2009 (2 pages)
17 April 2009Return made up to 20/03/09; full list of members (3 pages)
17 April 2009Registered office changed on 17/04/2009 from 1 st andrew's hill london EC4V 5BY united kingdom (1 page)
17 April 2009Return made up to 20/03/09; full list of members (3 pages)
17 April 2009Registered office changed on 17/04/2009 from 1 st andrew's hill london EC4V 5BY united kingdom (1 page)
20 March 2008Incorporation (15 pages)
20 March 2008Incorporation (15 pages)