London
SE1 3UD
Secretary Name | Sharon Noel |
---|---|
Status | Closed |
Appointed | 01 November 2015(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 31 July 2018) |
Role | Company Director |
Correspondence Address | 42-44 Bermondsey Street London SE1 3UD |
Secretary Name | Mr Paul Turpin |
---|---|
Status | Resigned |
Appointed | 09 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 110 Park Street Mayfair London W1K 6NX |
Registered Address | 42-44 Bermondsey Street London SE1 3UD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
1 at £1 | Caroline Sellar 100.00% Ordinary |
---|
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
31 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
15 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2018 | Application to strike the company off the register (3 pages) |
7 February 2018 | Secretary's details changed for Sharon Noel on 5 February 2018 (1 page) |
7 February 2018 | Director's details changed for Miss Caroline Sarah Jane Sellar on 5 February 2018 (2 pages) |
7 February 2018 | Change of details for Miss Caroline Sarah Jane Sellar as a person with significant control on 5 February 2018 (2 pages) |
1 February 2018 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
9 October 2017 | Registered office address changed from 110 Park Street Mayfair London W1K 6NX United Kingdom to 42-44 Bermondsey Street London SE1 3UD on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from 110 Park Street Mayfair London W1K 6NX United Kingdom to 42-44 Bermondsey Street London SE1 3UD on 9 October 2017 (1 page) |
14 June 2017 | Confirmation statement made on 9 May 2017 with updates (59 pages) |
14 June 2017 | Confirmation statement made on 9 May 2017 with updates (59 pages) |
16 February 2017 | Termination of appointment of Paul Turpin as a secretary on 7 February 2017 (2 pages) |
16 February 2017 | Termination of appointment of Paul Turpin as a secretary on 7 February 2017 (2 pages) |
15 February 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
15 February 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
14 February 2017 | Director's details changed for Miss Caroline Sarah Jane Sellar on 6 February 2017 (4 pages) |
14 February 2017 | Director's details changed for Miss Caroline Sarah Jane Sellar on 6 February 2017 (4 pages) |
10 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
15 February 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
15 February 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
14 November 2015 | Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages) |
14 November 2015 | Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages) |
14 November 2015 | Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages) |
7 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | Company name changed paddington works LIMITED\certificate issued on 03/06/14
|
3 June 2014 | Company name changed paddington works LIMITED\certificate issued on 03/06/14
|
14 May 2014 | Resolutions
|
14 May 2014 | Resolutions
|
14 May 2014 | Change of name notice (2 pages) |
14 May 2014 | Change of name notice (2 pages) |
9 May 2014 | Incorporation Statement of capital on 2014-05-09
|
9 May 2014 | Incorporation Statement of capital on 2014-05-09
|