Company NameGower Paddington Limited
Company StatusDissolved
Company Number07128383
CategoryPrivate Limited Company
Incorporation Date18 January 2010(14 years, 3 months ago)
Dissolution Date29 August 2023 (8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMichael Antony Stavrou
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2010(same day as company formation)
RoleHotel Manager
Country of ResidenceEngland
Correspondence AddressFrancis House 2 Park Road
Barnet
Hertfordshire
EN5 5RN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Secretary NameMichael Antony Stavrou
NationalityBritish
StatusResigned
Appointed18 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFrancis House 2 Park Road
Barnet
Hertfordshire
EN5 5RN

Location

Registered AddressFrancis House
2 Park Road
Barnet
Hertfordshire
EN5 5RN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Emma Shayla Stavrou
50.00%
Ordinary
50 at £1Michael Antony Stavrou
50.00%
Ordinary

Financials

Year2014
Net Worth£90,318
Cash£129,467
Current Liabilities£75,145

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

29 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2023First Gazette notice for voluntary strike-off (1 page)
1 June 2023Application to strike the company off the register (1 page)
10 May 2023Compulsory strike-off action has been discontinued (1 page)
11 April 2023First Gazette notice for compulsory strike-off (1 page)
25 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
22 July 2022Previous accounting period extended from 31 January 2022 to 30 April 2022 (1 page)
24 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
25 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
19 January 2021Confirmation statement made on 18 January 2021 with updates (5 pages)
16 November 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
12 February 2020Notification of Emma Shayla Stavrou as a person with significant control on 1 July 2016 (2 pages)
12 February 2020Termination of appointment of Michael Antony Stavrou as a secretary on 12 February 2020 (1 page)
12 February 2020Change of details for Mr Michael Anthony Stavrou as a person with significant control on 12 December 2019 (2 pages)
12 February 2020Director's details changed for Michael Antony Stavrou on 12 December 2019 (2 pages)
21 January 2020Confirmation statement made on 18 January 2020 with updates (5 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
31 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
19 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
26 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
25 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
25 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
13 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
11 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
11 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 January 2013Director's details changed for Michael Antony Stavrou on 5 January 2013 (2 pages)
31 January 2013Director's details changed for Michael Antony Stavrou on 5 January 2013 (2 pages)
31 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
31 January 2013Secretary's details changed for Michael Antony Stavrou on 5 January 2013 (1 page)
31 January 2013Secretary's details changed for Michael Antony Stavrou on 5 January 2013 (1 page)
31 January 2013Director's details changed for Michael Antony Stavrou on 5 January 2013 (2 pages)
31 January 2013Secretary's details changed for Michael Antony Stavrou on 5 January 2013 (1 page)
31 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
30 January 2013Statement of capital following an allotment of shares on 18 January 2010
  • GBP 100
(3 pages)
30 January 2013Statement of capital following an allotment of shares on 18 January 2010
  • GBP 100
(3 pages)
28 December 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 December 2012Registered office address changed from 9 Genotin Terrace Enfield Middlesex EN1 2AF United Kingdom on 24 December 2012 (1 page)
24 December 2012Registered office address changed from 9 Genotin Terrace Enfield Middlesex EN1 2AF United Kingdom on 24 December 2012 (1 page)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
13 April 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
13 April 2012Accounts for a dormant company made up to 31 January 2011 (2 pages)
13 April 2012Accounts for a dormant company made up to 31 January 2011 (2 pages)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
16 May 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
20 April 2010Appointment of Michael Antony Stavrou as a secretary (3 pages)
20 April 2010Appointment of Michael Antony Stavrou as a secretary (3 pages)
20 April 2010Appointment of Michael Antony Stavrou as a director (3 pages)
20 April 2010Appointment of Michael Antony Stavrou as a director (3 pages)
19 January 2010Termination of appointment of Barbara Kahan as a director (2 pages)
19 January 2010Termination of appointment of Barbara Kahan as a director (2 pages)
18 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
18 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
18 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)