Company NamePadarn (Whiteley'S) Limited
Company StatusDissolved
Company Number06706056
CategoryPrivate Limited Company
Incorporation Date24 September 2008(15 years, 7 months ago)
Dissolution Date24 December 2013 (10 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Anthony Robert Cleall
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2010(1 year, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 24 December 2013)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address2b Hasker Street
London
SW3 2LG
Secretary NameMr Michael Cleall
StatusClosed
Appointed19 October 2010(2 years after company formation)
Appointment Duration3 years, 2 months (closed 24 December 2013)
RoleCompany Director
Correspondence Address2b Hasker Street
London
SW3 2LG
Director NameHaysmacintyre Company Directors Limited (Corporation)
StatusResigned
Appointed24 September 2008(same day as company formation)
Correspondence AddressFairfax House 15 Fulwood Place
London
WC1V 6AY
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 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 Cleall
100.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013Application to strike the company off the register (3 pages)
27 August 2013Application to strike the company off the register (3 pages)
6 December 2012Annual return made up to 24 September 2012 with a full list of shareholders
Statement of capital on 2012-12-06
  • GBP 1
(4 pages)
6 December 2012Annual return made up to 24 September 2012 with a full list of shareholders
Statement of capital on 2012-12-06
  • GBP 1
(4 pages)
21 March 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
21 March 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
21 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
9 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
9 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
19 October 2010Secretary's details changed for Haysmacintyre Company Secretaries Limited on 1 January 2010 (2 pages)
19 October 2010Appointment of Mr Michael Cleall as a secretary (2 pages)
19 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
19 October 2010Appointment of Mr Michael Cleall as a secretary (2 pages)
19 October 2010Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary (1 page)
19 October 2010Secretary's details changed for Haysmacintyre Company Secretaries Limited on 1 January 2010 (2 pages)
19 October 2010Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary (1 page)
19 October 2010Secretary's details changed for Haysmacintyre Company Secretaries Limited on 1 January 2010 (2 pages)
19 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
22 June 2010Appointment of Mr Michael Cleall as a director (2 pages)
22 June 2010Termination of appointment of Haysmacintyre Company Directors Limited as a director (1 page)
22 June 2010Termination of appointment of Haysmacintyre Company Directors Limited as a director (1 page)
22 June 2010Appointment of Mr Michael Cleall as a director (2 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)
16 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
24 September 2008Incorporation (20 pages)
24 September 2008Incorporation (20 pages)