Paddington
London
W2 6TT
Director Name | Mr Pierdavide Marcolongo |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 02 November 2015(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 30 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 1 Sheldon Square Paddington London W2 6TT |
Secretary Name | Mr Simone Ferrara |
---|---|
Status | Closed |
Appointed | 25 May 2016(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 30 July 2019) |
Role | Company Director |
Correspondence Address | 8th Floor 1 Sheldon Square Paddington London W2 6TT |
Director Name | Mr John Alexander Troostwyk |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royalty House 32 Sackville Street London W1S 3EA |
Director Name | Mr Eric Achtmann |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Deutsch |
Status | Resigned |
Appointed | 11 November 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 8th Floor 1 Sheldon Square Paddington London W2 6TT |
Secretary Name | Finchley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2014(same day as company formation) |
Correspondence Address | Winnington House 2 Woodberry Grove London N12 0DR |
Registered Address | 8th Floor 1 Sheldon Square Paddington London W2 6TT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2019 | Application to strike the company off the register (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
14 September 2017 | Full accounts made up to 31 March 2017 (15 pages) |
14 September 2017 | Full accounts made up to 31 March 2017 (15 pages) |
25 May 2017 | Confirmation statement made on 10 May 2017 with updates (7 pages) |
25 May 2017 | Confirmation statement made on 10 May 2017 with updates (7 pages) |
12 May 2017 | Cancellation of shares. Statement of capital on 13 February 2017
|
12 May 2017 | Purchase of own shares. (4 pages) |
12 May 2017 | Cancellation of shares. Statement of capital on 13 February 2017
|
12 May 2017 | Purchase of own shares. (4 pages) |
21 August 2016 | Full accounts made up to 31 March 2016 (19 pages) |
21 August 2016 | Full accounts made up to 31 March 2016 (19 pages) |
15 June 2016 | Termination of appointment of Finchley Secretaries Limited as a secretary on 25 May 2016 (1 page) |
15 June 2016 | Appointment of Mr Simone Ferrara as a secretary on 25 May 2016 (2 pages) |
15 June 2016 | Appointment of Mr Simone Ferrara as a secretary on 25 May 2016 (2 pages) |
15 June 2016 | Termination of appointment of Finchley Secretaries Limited as a secretary on 25 May 2016 (1 page) |
11 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
4 May 2016 | Termination of appointment of Eric Achtmann as a director on 1 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Eric Achtmann as a director on 1 April 2016 (1 page) |
2 February 2016 | Full accounts made up to 31 March 2015 (11 pages) |
2 February 2016 | Full accounts made up to 31 March 2015 (11 pages) |
20 January 2016 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
20 January 2016 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
26 November 2015 | Appointment of Mr Pierdavide Marcolongo as a director on 2 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Pierdavide Marcolongo as a director on 2 November 2015 (2 pages) |
1 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Register(s) moved to registered office address 8th Floor 1 Sheldon Square Paddington London W2 6TT (1 page) |
1 October 2015 | Register(s) moved to registered office address 8th Floor 1 Sheldon Square Paddington London W2 6TT (1 page) |
1 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
8 July 2015 | Register inspection address has been changed to Royalty House 32 Sackville Street London W1S 3EA (1 page) |
8 July 2015 | Registered office address changed from , 1 Sheldon Square 8th Floor, London, W2 6TT, England to 8th Floor 1 Sheldon Square Paddington London W2 6TT on 8 July 2015 (1 page) |
8 July 2015 | Register(s) moved to registered inspection location Royalty House 32 Sackville Street London W1S 3EA (1 page) |
8 July 2015 | Registered office address changed from , 1 Sheldon Square 8th Floor, London, W2 6TT, England to 8th Floor 1 Sheldon Square Paddington London W2 6TT on 8 July 2015 (1 page) |
8 July 2015 | Register inspection address has been changed to Royalty House 32 Sackville Street London W1S 3EA (1 page) |
8 July 2015 | Registered office address changed from 1 Sheldon Square 8th Floor London W2 6TT England to 8th Floor 1 Sheldon Square Paddington London W2 6TT on 8 July 2015 (1 page) |
8 July 2015 | Register(s) moved to registered inspection location Royalty House 32 Sackville Street London W1S 3EA (1 page) |
8 July 2015 | Registered office address changed from 1 Sheldon Square 8th Floor London W2 6TT England to 8th Floor 1 Sheldon Square Paddington London W2 6TT on 8 July 2015 (1 page) |
7 July 2015 | Registered office address changed from Royalty House 32 Sackville Street London W1S 3EA United Kingdom to 1 Sheldon Square 8th Floor London W2 6TT on 7 July 2015 (1 page) |
7 July 2015 | Termination of appointment of John Alexander Troostwyk as a director on 30 June 2015 (1 page) |
7 July 2015 | Termination of appointment of John Alexander Troostwyk as a director on 30 June 2015 (1 page) |
7 July 2015 | Registered office address changed from , Royalty House 32 Sackville Street, London, W1S 3EA, United Kingdom to 8th Floor 1 Sheldon Square Paddington London W2 6TT on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from , Royalty House 32 Sackville Street, London, W1S 3EA, United Kingdom to 8th Floor 1 Sheldon Square Paddington London W2 6TT on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from Royalty House 32 Sackville Street London W1S 3EA United Kingdom to 1 Sheldon Square 8th Floor London W2 6TT on 7 July 2015 (1 page) |
14 April 2015 | Cancellation of shares. Statement of capital on 11 November 2014
|
14 April 2015 | Cancellation of shares. Statement of capital on 11 November 2014
|
25 March 2015 | Purchase of own shares. (3 pages) |
25 March 2015 | Purchase of own shares. (3 pages) |
12 November 2014 | Appointment of Mr Eric Achtmann as a director on 11 November 2014 (2 pages) |
12 November 2014 | Appointment of Mr Eric Achtmann as a director on 11 November 2014 (2 pages) |
11 November 2014 | Appointment of Mr Guido Meardi as a director on 11 November 2014 (2 pages) |
11 November 2014 | Appointment of Mr Guido Meardi as a director on 11 November 2014 (2 pages) |
18 September 2014 | Incorporation Statement of capital on 2014-09-18
|
18 September 2014 | Incorporation Statement of capital on 2014-09-18
|