Company NameThe Paddock Magazine Ltd
Company StatusDissolved
Company Number06945349
CategoryPrivate Limited Company
Incorporation Date26 June 2009(14 years, 10 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr John Joseph Breen
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2009(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence Address61 High Street
Little Milton
Oxfordshire
OX44 7PU
Director NameMr Gintaras Kuginys
Date of BirthOctober 1970 (Born 53 years ago)
NationalityLithuanian
StatusClosed
Appointed26 June 2009(same day as company formation)
RoleDesigner
Country of ResidenceLithuania
Correspondence AddressUnit 5 Oxygen Building
11 Hoxton Square
London
N1 6NU
Director NameMr Eduardas Marcinonis
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityLithuanian
StatusClosed
Appointed26 June 2009(same day as company formation)
RoleUnepmloyed
Country of ResidenceEngland
Correspondence AddressUnit 5 Oxygen Building
11 Hoxton Square
London
N1 6NU
Director NameMr Audrius Matijosius
Date of BirthMay 1971 (Born 53 years ago)
NationalityLithuanian
StatusClosed
Appointed26 June 2009(same day as company formation)
RoleManager
Country of ResidenceLithuania
Correspondence Address11-60 Seskines Gatve
Vilnius
2000

Location

Registered AddressUnit 5 Oxygen Building
11 Hoxton Square
London
N1 6NU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

300 at £1Audrius Matijosius
30.00%
Ordinary
300 at £1Eduardas Marcinonis
30.00%
Ordinary
200 at £1Gintaras Kuginys
20.00%
Ordinary
200 at £1John Joseph Breen
20.00%
Ordinary

Financials

Year2014
Net Worth-£190,661
Cash£6,134
Current Liabilities£225,796

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
10 November 2012Compulsory strike-off action has been suspended (1 page)
10 November 2012Compulsory strike-off action has been suspended (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
26 July 2012Compulsory strike-off action has been discontinued (1 page)
26 July 2012Compulsory strike-off action has been discontinued (1 page)
19 January 2012Compulsory strike-off action has been suspended (1 page)
19 January 2012Compulsory strike-off action has been suspended (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 November 2010Registered office address changed from 8 Bath House Chapel Place Rivington Street London EC2A 3DQ on 18 November 2010 (1 page)
18 November 2010Annual return made up to 26 June 2010 with a full list of shareholders
Statement of capital on 2010-11-18
  • GBP 1,000
(5 pages)
18 November 2010Director's details changed for Mr Eduardas Marcinonis on 2 June 2010 (2 pages)
18 November 2010Director's details changed for Mr Gintaras Kuginys on 1 May 2010 (2 pages)
18 November 2010Annual return made up to 26 June 2010 with a full list of shareholders
Statement of capital on 2010-11-18
  • GBP 1,000
(5 pages)
18 November 2010Registered office address changed from 8 Bath House Chapel Place Rivington Street London EC2A 3DQ on 18 November 2010 (1 page)
18 November 2010Director's details changed for Mr Gintaras Kuginys on 1 May 2010 (2 pages)
18 November 2010Director's details changed for Mr Gintaras Kuginys on 1 May 2010 (2 pages)
18 November 2010Director's details changed for Mr Eduardas Marcinonis on 2 June 2010 (2 pages)
18 November 2010Director's details changed for Mr Audrius Matijosius on 1 June 2010 (2 pages)
18 November 2010Director's details changed for Mr Audrius Matijosius on 1 June 2010 (2 pages)
18 November 2010Director's details changed for Mr Audrius Matijosius on 1 June 2010 (2 pages)
18 November 2010Director's details changed for Mr Eduardas Marcinonis on 2 June 2010 (2 pages)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
22 March 2010Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR on 22 March 2010 (2 pages)
22 March 2010Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR on 22 March 2010 (2 pages)
26 June 2009Incorporation (18 pages)
26 June 2009Incorporation (18 pages)