London
NW11 0DJ
Secretary Name | Ms Shereen Barrett |
---|---|
Status | Closed |
Appointed | 27 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Halleswelle Road London NW11 0DJ |
Website | www.paddington-plumbers.co.uk |
---|
Registered Address | 259-269 Old Marylebone Road London NW1 5RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Mr Baron Barrett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,400 |
Cash | £126 |
Current Liabilities | £16,361 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2014 | Compulsory strike-off action has been suspended (1 page) |
19 July 2014 | Compulsory strike-off action has been suspended (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2013 | Compulsory strike-off action has been suspended (1 page) |
16 March 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2012 | Compulsory strike-off action has been suspended (1 page) |
29 June 2012 | Compulsory strike-off action has been suspended (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders Statement of capital on 2011-04-20
|
20 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders Statement of capital on 2011-04-20
|
20 April 2011 | Registered office address changed from 51 Gloucester Terrace London W2 3DQ United Kingdom on 20 April 2011 (1 page) |
20 April 2011 | Registered office address changed from 51 Gloucester Terrace London W2 3DQ United Kingdom on 20 April 2011 (1 page) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Mr Baron Barrett on 27 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Mr Baron Barrett on 27 March 2010 (2 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 July 2009 | Return made up to 27/03/09; full list of members (3 pages) |
14 July 2009 | Return made up to 27/03/09; full list of members (3 pages) |
27 March 2008 | Incorporation (15 pages) |
27 March 2008 | Incorporation (15 pages) |