KINGFISHER (PADDINGTON) LIMITED
Status | DISSOLVED |
Company No. | 06468432 |
Category | Private Limited Company |
Incorporated | 09 Jan 2008 |
Age | 16 years, 4 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 26 Oct 2021 |
Years | 2 years, 6 months, 21 days |
SUMMARY
KINGFISHER (PADDINGTON) LIMITED is an dissolved private limited company with number 06468432. It was incorporated 16 years, 4 months, 7 days ago, on 09 January 2008 and it was dissolved 2 years, 6 months, 21 days ago, on 26 October 2021. The company address is 3 Sheldon Square 3 Sheldon Square, London, W2 6PX.
Company Fillings
Gazette dissolved voluntary
Date: 26 Oct 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Jul 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 02 Jul 2021
Action Date: 02 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-02
Documents
Termination secretary company with name termination date
Date: 24 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-06-01
Officer name: Paul Moore
Documents
Capital statement capital company with date currency figure
Date: 09 Mar 2021
Action Date: 09 Mar 2021
Category: Capital
Type: SH19
Date: 2021-03-09
Capital : 1 GBP
Documents
Legacy
Date: 03 Mar 2021
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 03 Mar 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 22/02/21
Documents
Resolution
Date: 03 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 23 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Appoint person director company with name date
Date: 18 Mar 2020
Action Date: 06 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-06
Officer name: Mr Julian James Lawrence Smith
Documents
Termination director company with name termination date
Date: 17 Mar 2020
Action Date: 06 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-06
Officer name: Gaylene Jennefer Kendall
Documents
Accounts with accounts type dormant
Date: 12 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Termination director company with name termination date
Date: 24 Jul 2019
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-19
Officer name: Jean-Noel Hughes Roger Groleau
Documents
Appoint person director company with name date
Date: 24 Jul 2019
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Gaylene Jennefer Kendall
Appointment date: 2019-07-19
Documents
Confirmation statement with updates
Date: 26 Jun 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Accounts with accounts type dormant
Date: 12 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 25 Jun 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Accounts with accounts type dormant
Date: 25 Aug 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Change person director company with change date
Date: 16 Jan 2017
Action Date: 16 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jean-Noel Hughes Roger Groleau
Change date: 2017-01-16
Documents
Accounts with accounts type dormant
Date: 28 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Appoint person secretary company with name date
Date: 16 Sep 2016
Action Date: 15 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Paul Moore
Appointment date: 2016-09-15
Documents
Termination secretary company with name termination date
Date: 16 Sep 2016
Action Date: 15 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Cordeschi
Termination date: 2016-09-15
Documents
Confirmation statement with updates
Date: 09 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Appoint person director company with name date
Date: 07 Jul 2016
Action Date: 04 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Anthony Moore
Appointment date: 2016-07-04
Documents
Termination director company with name termination date
Date: 07 Jul 2016
Action Date: 04 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rosemary Clare Francesca Wardle
Termination date: 2016-07-04
Documents
Accounts with accounts type dormant
Date: 12 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Appoint person director company with name date
Date: 11 Sep 2015
Action Date: 11 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jean-Noel Hughes Roger Groleau
Appointment date: 2015-09-11
Documents
Termination director company with name termination date
Date: 09 Sep 2015
Action Date: 07 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-07
Officer name: David Richard Paramor
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Termination secretary company with name termination date
Date: 11 Aug 2015
Action Date: 07 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-08-07
Officer name: David Morris
Documents
Appoint person secretary company with name date
Date: 10 Aug 2015
Action Date: 07 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-08-07
Officer name: Mr Richard Cordeschi
Documents
Appoint person secretary company with name date
Date: 03 Mar 2015
Action Date: 27 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: David Morris
Appointment date: 2015-02-27
Documents
Termination secretary company with name termination date
Date: 03 Mar 2015
Action Date: 27 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kathryn Barbara Hudson
Termination date: 2015-02-27
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Accounts with accounts type dormant
Date: 04 Aug 2014
Action Date: 01 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-01
Documents
Accounts with accounts type dormant
Date: 10 Sep 2013
Action Date: 02 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-02
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Appoint person secretary company with name
Date: 18 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Kathryn Barbara Hudson
Documents
Termination secretary company with name
Date: 18 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Moore
Documents
Appoint person secretary company with name
Date: 12 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Paul Moore
Documents
Termination secretary company with name
Date: 12 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kathryn Hudson
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Accounts with accounts type full
Date: 19 Jul 2012
Action Date: 28 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-28
Documents
Change person director company with change date
Date: 13 Jul 2012
Action Date: 13 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rosemary Clare Francesca Wardle
Change date: 2012-07-13
Documents
Appoint person secretary company with name
Date: 08 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Kathryn Barbara Hudson
Documents
Termination director company with name
Date: 08 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Folland
Documents
Appoint person director company with name
Date: 08 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rosemary Clare Francesca Wardle
Documents
Termination secretary company with name
Date: 08 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rosemary Wardle
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 09 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-09
Documents
Resolution
Date: 05 Aug 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 05 Aug 2011
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type full
Date: 04 Jul 2011
Action Date: 29 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-29
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2011
Action Date: 09 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-09
Documents
Accounts with accounts type full
Date: 29 Oct 2010
Action Date: 30 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-30
Documents
Appoint person secretary company with name
Date: 22 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Rosemary Clare Francesca Wardle
Documents
Termination secretary company with name
Date: 20 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martin Chambers
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2010
Action Date: 09 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-09
Documents
Change person director company with change date
Date: 17 Jan 2010
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Paramor
Change date: 2009-12-15
Documents
Change person director company with change date
Date: 17 Jan 2010
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-15
Officer name: Nicholas James Folland
Documents
Change person secretary company with change date
Date: 17 Jan 2010
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-15
Officer name: Mr Martin Chambers
Documents
Miscellaneous
Date: 04 Jan 2010
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Accounts with accounts type full
Date: 10 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/09; full list of members
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed mr david paramor
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director duncan tatton brown
Documents
Legacy
Date: 01 Oct 2008
Category: Capital
Type: 88(2)
Description: Ad 27/08/08\gbp si 923274547@1=923274547\gbp ic 2/923274549\
Documents
Legacy
Date: 30 Sep 2008
Category: Capital
Type: 123
Description: Gbp nc 100/923274647\27/08/08
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
A CORNISH GROUNDWORK & DEVELOPMENTS LTD
C/O TAXASSIST ACCOUNTANTS,NEWBURY,RG14 7BE
Number: | 10786741 |
Status: | ACTIVE |
Category: | Private Limited Company |
BERAGH CARE AND DEVELOPMENT ASSOCIATION LIMITED
34 MAIN STREET,SIXMILECROSS,BT79 0TA
Number: | NI029084 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
53 KING STREET,MANCHESTER,M2 4LQ
Number: | 08991860 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A CROXTED ROAD,LONDON,SE21 8SW
Number: | 10544579 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,LONDON,WC2H 9AP
Number: | 09571447 |
Status: | ACTIVE |
Category: | Private Limited Company |
SERVPRO PROGRAMMABLE LOGIC CONTROLLERS LIMITED
PO BOX403,WAKEFIELD,WF1 2WT
Number: | 05215856 |
Status: | ACTIVE |
Category: | Private Limited Company |