Company NamePaddle8 Limited
Company StatusDissolved
Company Number08721995
CategoryPrivate Limited Company
Incorporation Date7 October 2013(10 years, 6 months ago)
Dissolution Date22 August 2018 (5 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alexander Mark Heming Gilkes
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2013(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMr Osman Ali Khan
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusClosed
Appointed07 October 2013(same day as company formation)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Secretary NameMr Osman Ali Khan
StatusClosed
Appointed07 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU

Contact

Websitewww.paddle8.com
Email address[email protected]

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Paddle8, Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£517,380
Cash£277,011
Current Liabilities£77,549

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 August 2018Final Gazette dissolved following liquidation (1 page)
22 May 2018Return of final meeting in a creditors' voluntary winding up (15 pages)
19 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages)
19 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages)
26 May 2017Statement of affairs with form 4.19 (7 pages)
26 May 2017Statement of affairs with form 4.19 (7 pages)
2 May 2017Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to 48 Warwick Street London W1B 5NL on 2 May 2017 (2 pages)
2 May 2017Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to 48 Warwick Street London W1B 5NL on 2 May 2017 (2 pages)
27 April 2017Appointment of a voluntary liquidator (1 page)
27 April 2017Appointment of a voluntary liquidator (1 page)
27 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-05
(1 page)
27 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-05
(1 page)
21 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
11 October 2016Full accounts made up to 31 December 2015 (13 pages)
11 October 2016Full accounts made up to 31 December 2015 (13 pages)
10 October 2016Amended full accounts made up to 31 December 2014 (12 pages)
10 October 2016Amended full accounts made up to 31 December 2014 (12 pages)
15 December 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
15 December 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
15 December 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 October 2014Director's details changed for Mr Osman Ali Khan on 7 October 2014 (2 pages)
16 October 2014Director's details changed for Mr Osman Ali Khan on 7 October 2014 (2 pages)
16 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Director's details changed for Mr Osman Ali Khan on 7 October 2014 (2 pages)
16 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
22 November 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages)
22 November 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 100
(34 pages)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 100
(34 pages)