Company NamePaddington Gardens Limited
Company StatusDissolved
Company Number07136242
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 2 months ago)
Dissolution Date13 April 2015 (9 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NamePaul Martyn Bowes
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock Studios 13 Woodstock Street
London
W1C 2AG
Director NameMr Alistair James Watson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock Studios 13 Woodstock Street
London
W1C 2AG
Secretary NameJohn Philip Macarthur Lee
NationalityBritish
StatusClosed
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr Michael John Seymour
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic House Holborn Viaduct
London
EC1A 2FG
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed26 January 2010(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed26 January 2010(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed26 January 2010(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Welbeck Land LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£29,283
Cash£373,076
Current Liabilities£781,806

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 April 2015Final Gazette dissolved following liquidation (1 page)
13 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2015Final Gazette dissolved following liquidation (1 page)
13 January 2015Return of final meeting in a members' voluntary winding up (14 pages)
13 January 2015Return of final meeting in a members' voluntary winding up (14 pages)
26 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 January 2014Declaration of solvency (3 pages)
9 January 2014Declaration of solvency (3 pages)
31 December 2013Registered office address changed from 23 Queen Anne Street London W1G 9DL on 31 December 2013 (2 pages)
31 December 2013Registered office address changed from 23 Queen Anne Street London W1G 9DL on 31 December 2013 (2 pages)
27 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 December 2013Appointment of a voluntary liquidator (1 page)
27 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 December 2013Appointment of a voluntary liquidator (1 page)
22 February 2013Annual return made up to 26 January 2013 with a full list of shareholders
Statement of capital on 2013-02-22
  • GBP 2
(4 pages)
22 February 2013Annual return made up to 26 January 2013 with a full list of shareholders
Statement of capital on 2013-02-22
  • GBP 2
(4 pages)
28 December 2012Full accounts made up to 31 March 2012 (13 pages)
28 December 2012Full accounts made up to 31 March 2012 (13 pages)
22 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
30 January 2012Full accounts made up to 31 March 2011 (13 pages)
30 January 2012Full accounts made up to 31 March 2011 (13 pages)
21 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 February 2010Appointment of John Philip Macarthur Lee as a secretary (3 pages)
11 February 2010Appointment of John Philip Macarthur Lee as a secretary (3 pages)
9 February 2010Appointment of Paul Martyn Bowes as a director (3 pages)
9 February 2010Termination of appointment of Sisec Limited as a secretary (2 pages)
9 February 2010Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 9 February 2010 (2 pages)
9 February 2010Termination of appointment of Sisec Limited as a secretary (2 pages)
9 February 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
9 February 2010Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 9 February 2010 (2 pages)
9 February 2010Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages)
9 February 2010Termination of appointment of Loviting Limited as a director (2 pages)
9 February 2010Appointment of Paul Martyn Bowes as a director (3 pages)
9 February 2010Appointment of Alistair James Watson as a director (3 pages)
9 February 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
9 February 2010Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages)
9 February 2010Termination of appointment of Michael Seymour as a director (2 pages)
9 February 2010Termination of appointment of Loviting Limited as a director (2 pages)
9 February 2010Termination of appointment of Michael Seymour as a director (2 pages)
9 February 2010Appointment of Alistair James Watson as a director (3 pages)
26 January 2010Incorporation (26 pages)
26 January 2010Incorporation (26 pages)