Company NamePaddington Developments Limited
Company StatusDissolved
Company Number09032128
CategoryPrivate Limited Company
Incorporation Date9 May 2014(9 years, 11 months ago)
Dissolution Date31 July 2018 (5 years, 8 months ago)
Previous NamePaddington Works Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Caroline Sarah Jane Sellar
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42-44 Bermondsey Street
London
SE1 3UD
Secretary NameSharon Noel
StatusClosed
Appointed01 November 2015(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 31 July 2018)
RoleCompany Director
Correspondence Address42-44 Bermondsey Street
London
SE1 3UD
Secretary NameMr Paul Turpin
StatusResigned
Appointed09 May 2014(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 May 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

31 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
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 2018Director's details changed for Miss Caroline Sarah Jane Sellar on 5 February 2018 (2 pages)
7 February 2018Change of details for Miss Caroline Sarah Jane Sellar as a person with significant control on 5 February 2018 (2 pages)
1 February 2018Accounts for a dormant company made up to 31 May 2017 (3 pages)
9 October 2017Registered 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 2017Registered 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 2017Confirmation statement made on 9 May 2017 with updates (59 pages)
14 June 2017Confirmation statement made on 9 May 2017 with updates (59 pages)
16 February 2017Termination of appointment of Paul Turpin as a secretary on 7 February 2017 (2 pages)
16 February 2017Termination of appointment of Paul Turpin as a secretary on 7 February 2017 (2 pages)
15 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
15 February 2017Accounts for a dormant company made up to 31 May 2016 (3 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)
10 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(20 pages)
10 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(20 pages)
15 February 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
15 February 2016Accounts for a dormant company made up to 31 May 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)
14 November 2015Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages)
7 October 2015Compulsory strike-off action has been discontinued (1 page)
7 October 2015Compulsory strike-off action has been discontinued (1 page)
6 October 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(14 pages)
6 October 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(14 pages)
6 October 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(14 pages)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
3 June 2014Company name changed paddington works LIMITED\certificate issued on 03/06/14
  • RES15 ‐ Change company name resolution on 2014-05-09
(2 pages)
3 June 2014Company name changed paddington works LIMITED\certificate issued on 03/06/14
  • RES15 ‐ Change company name resolution on 2014-05-09
(2 pages)
14 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-09
(1 page)
14 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-09
(1 page)
14 May 2014Change of name notice (2 pages)
14 May 2014Change of name notice (2 pages)
9 May 2014Incorporation
Statement of capital on 2014-05-09
  • GBP 1
(21 pages)
9 May 2014Incorporation
Statement of capital on 2014-05-09
  • GBP 1
(21 pages)