Company NamePaddington Hardware Limited
Company StatusDissolved
Company Number08403828
CategoryPrivate Limited Company
Incorporation Date14 February 2013(11 years, 2 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Vinod Vara
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2018(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 20 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Lower Marsh
London
SE1 7AB
Director NameMr Suresh Dhanji Pindoria
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address3 Montpelier Avenue
Bexley
Kent
DA5 3AP

Location

Registered Address97 Lower Marsh
London
SE1 7AB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Shareholders

100 at £1Kalpesh Patel
50.00%
Ordinary
100 at £1Suresh Pindoria
50.00%
Ordinary

Financials

Year2014
Net Worth£24,235
Cash£24,429
Current Liabilities£104,703

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2020First Gazette notice for voluntary strike-off (1 page)
24 July 2020Application to strike the company off the register (1 page)
23 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
23 October 2019Current accounting period shortened from 28 February 2020 to 31 October 2019 (1 page)
22 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
17 January 2019Registered office address changed from 73 Lower Marsh London SE1 7AB England to 97 Lower Marsh London SE1 7AB on 17 January 2019 (1 page)
12 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
18 September 2018Notification of Senator Developments Retail Ltd as a person with significant control on 23 April 2018 (2 pages)
18 September 2018Confirmation statement made on 18 September 2018 with updates (4 pages)
18 September 2018Cessation of Suresh Dhanji Pindoria as a person with significant control on 23 April 2018 (1 page)
18 September 2018Appointment of Mr Vinod Vara as a director on 18 September 2018 (2 pages)
18 September 2018Termination of appointment of Suresh Dhanji Pindoria as a director on 18 September 2018 (1 page)
18 September 2018Cessation of Kalpesh Patel as a person with significant control on 23 April 2018 (1 page)
18 September 2018Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP to 73 Lower Marsh London SE1 7AB on 18 September 2018 (1 page)
15 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
31 October 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
22 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
26 October 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
10 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 200
(3 pages)
10 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 200
(3 pages)
29 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 200
(3 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 200
(3 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
14 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 200
(3 pages)
14 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 200
(3 pages)
14 February 2013Incorporation (36 pages)
14 February 2013Incorporation (36 pages)