Company NamePaddington House Hotel (Warrington) Ltd
Company StatusDissolved
Company Number08810712
CategoryPrivate Limited Company
Incorporation Date11 December 2013(10 years, 4 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David William McIntyre
Date of BirthDecember 1962 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed15 December 2013(4 days after company formation)
Appointment Duration2 years, 6 months (closed 28 June 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address44-50 The Broadway
1st Floor
Southall
Middlesex
UB1 1QB
Director NameMr Mohammad Zishan Zaman
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityDutch
StatusResigned
Appointed11 December 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address46 High Beeches
Gerrards Cross
SL9 7HY
Director NameMrs Ghezala Abbas
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44-50 The Broadway
1st Floor
Southall
Middlesex
UB1 1QB
Secretary NameMrs Ghezala Abbas
StatusResigned
Appointed11 December 2013(same day as company formation)
RoleCompany Director
Correspondence Address44-50 The Broadway
1st Floor
Southall
Middlesex
UB1 1QB

Location

Registered Address44-50 The Broadway
1st Floor
Southall
Middlesex
UB1 1QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Budgethotelsgroup.com LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2016Voluntary strike-off action has been suspended (1 page)
19 March 2016Voluntary strike-off action has been suspended (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
6 January 2016Application to strike the company off the register (3 pages)
6 January 2016Application to strike the company off the register (3 pages)
16 December 2015Termination of appointment of Ghezala Abbas as a director on 11 December 2013 (1 page)
16 December 2015Termination of appointment of Ghezala Abbas as a secretary on 11 December 2013 (1 page)
16 December 2015Appointment of Mr David William Mcintyre as a director on 15 December 2013 (2 pages)
16 December 2015Appointment of Mr David William Mcintyre as a director on 15 December 2013 (2 pages)
16 December 2015Termination of appointment of Ghezala Abbas as a director on 11 December 2013 (1 page)
16 December 2015Termination of appointment of Ghezala Abbas as a secretary on 11 December 2013 (1 page)
16 December 2015Registered office address changed from 46 High Beeches Gerrards Cross SL9 7HY to 44-50 the Broadway 1st Floor Southall Middlesex UB1 1QB on 16 December 2015 (1 page)
16 December 2015Registered office address changed from 46 High Beeches Gerrards Cross SL9 7HY to 44-50 the Broadway 1st Floor Southall Middlesex UB1 1QB on 16 December 2015 (1 page)
21 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 February 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
19 February 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
14 January 2014Termination of appointment of Mohammad Zaman as a director (1 page)
14 January 2014Appointment of Mrs Ghezala Abbas as a director (2 pages)
14 January 2014Appointment of Mrs Ghezala Abbas as a secretary (2 pages)
14 January 2014Termination of appointment of Mohammad Zaman as a director (1 page)
14 January 2014Appointment of Mrs Ghezala Abbas as a secretary (2 pages)
14 January 2014Appointment of Mrs Ghezala Abbas as a director (2 pages)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 1
(24 pages)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 1
(24 pages)