KINGFISHER (PADDINGTON) LIMITED

3 Sheldon Square 3 Sheldon Square, London, W2 6PX
StatusDISSOLVED
Company No.06468432
CategoryPrivate Limited Company
Incorporated09 Jan 2008
Age16 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Mar 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 03 Mar 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/02/21

Documents

View document PDF

Resolution

Date: 03 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 18 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kathryn Barbara Hudson

Documents

View document PDF

Termination secretary company with name

Date: 18 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Moore

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul Moore

Documents

View document PDF

Termination secretary company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kathryn Hudson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kathryn Barbara Hudson

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Folland

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rosemary Wardle

Documents

View document PDF

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

View document PDF

Resolution

Date: 05 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 05 Aug 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Chambers

Documents

View document PDF

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

View document PDF

Auditors resignation company

Date: 18 Jan 2010

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Miscellaneous

Date: 04 Jan 2010

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr david paramor

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director duncan tatton brown

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Sep 2008

Category: Capital

Type: 123

Description: Gbp nc 100/923274647\27/08/08

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 09 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

CALM DOWN CALM DOWN LIMITED

53 KING STREET,MANCHESTER,M2 4LQ

Number:08991860
Status:ACTIVE
Category:Private Limited Company

HASNAIN & SONS LIMITED

2A CROXTED ROAD,LONDON,SE21 8SW

Number:10544579
Status:ACTIVE
Category:Private Limited Company

MILLIMEEP LIMITED

FLAT 1,LONDON,WC2H 9AP

Number:09571447
Status:ACTIVE
Category:Private Limited Company
Number:05215856
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source