Company NamePaddington Asset Management Limited
Company StatusDissolved
Company Number08712646
CategoryPrivate Limited Company
Incorporation Date1 October 2013(10 years, 6 months ago)
Dissolution Date31 July 2018 (5 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Caroline Sarah Jane Sellar
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2014(9 months, 2 weeks after company formation)
Appointment Duration4 years (closed 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42-44 Bermondsey Street
London
SE1 3UD
Secretary NameSharon Noel
StatusClosed
Appointed01 November 2015(2 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 31 July 2018)
RoleCompany Director
Correspondence Address42-44 Bermondsey Street
London
SE1 3UD
Director NameMiss Caroline Sarah Jane Sellar
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Park Street
Mayfair
London
W1K 6NX
Secretary NameMr Paul Turpin
StatusResigned
Appointed01 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address110 Park Street
Mayfair
London
W1K 6NX

Location

Registered Address42-44 Bermondsey Street
London
SE1 3UD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

1 at £1Caroline Sellar
100.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

31 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
4 May 2018Application to strike the company off the register (3 pages)
7 February 2018Secretary's details changed for Sharon Noel on 5 February 2018 (1 page)
7 February 2018Change of details for Miss Caroline Sarah Jane Sellar as a person with significant control on 5 February 2018 (2 pages)
7 February 2018Director's details changed for Miss Caroline Sarah Jane Sellar on 5 February 2018 (2 pages)
20 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
16 October 2017Registered office address changed from 110 Park Street Mayfair London W1K 6NX United Kingdom to 42-44 Bermondsey Street London SE1 3UD on 16 October 2017 (1 page)
16 October 2017Registered office address changed from 110 Park Street Mayfair London W1K 6NX United Kingdom to 42-44 Bermondsey Street London SE1 3UD on 16 October 2017 (1 page)
20 June 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
20 June 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
15 February 2017Termination of appointment of Paul Turpin as a secretary on 7 February 2017 (2 pages)
15 February 2017Termination of appointment of Paul Turpin as a secretary on 7 February 2017 (2 pages)
14 February 2017Director's details changed for Miss Caroline Sarah Jane Sellar on 6 February 2017 (4 pages)
14 February 2017Director's details changed for Miss Caroline Sarah Jane Sellar on 6 February 2017 (4 pages)
24 October 2016Confirmation statement made on 1 October 2016 with updates (60 pages)
24 October 2016Confirmation statement made on 1 October 2016 with updates (60 pages)
10 August 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
10 August 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
26 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(18 pages)
26 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(18 pages)
26 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(18 pages)
14 November 2015Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages)
14 November 2015Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages)
14 November 2015Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages)
17 June 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
17 June 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
27 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(14 pages)
27 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(14 pages)
27 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(14 pages)
12 August 2014Termination of appointment of Caroline Sarah Jane Sellar as a director on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Caroline Sarah Jane Sellar as a director on 31 July 2014 (2 pages)
25 July 2014Appointment of Caroline Sellar as a director on 17 July 2014 (3 pages)
25 July 2014Appointment of Caroline Sellar as a director on 17 July 2014 (3 pages)
1 October 2013Incorporation
Statement of capital on 2013-10-01
  • GBP 1
(21 pages)
1 October 2013Incorporation
Statement of capital on 2013-10-01
  • GBP 1
(21 pages)