Padbury
MK18 2BD
Director Name | Mr Adam Brandon |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2012(same day as company formation) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hale Lane Mill Hill London NW7 3EL |
Director Name | Mr Warren Brandon |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Uphill Road Mill Hill London NW7 4RB |
Director Name | Mr Robert Brummer |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2012(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Longdown Lodge Crowthorne Road Sandhurst Berkshire GU47 8PF |
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
60 at £1 | Warren Brandon 60.00% Ordinary |
---|---|
20 at £1 | Phiroze Bilimoria 20.00% Ordinary |
20 at £1 | Robert Brummer 20.00% Ordinary |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
21 August 2017 | Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 21 August 2017 (1 page) |
9 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
23 October 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
15 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
20 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
6 March 2012 | Incorporation
|
6 March 2012 | Incorporation
|