About

Registered Number: 04684270
Date of Incorporation: 03/03/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2016 (7 years and 6 months ago)
Registered Address: 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

 

Based in Hertfordshire, Paddy Johnston Agencies Ltd was setup in 2003, it's status is listed as "Dissolved". We don't currently know the number of employees at the organisation. There is one director listed as Johnston, Patrick for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTON, Patrick 12 March 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 December 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 09 September 2016
4.68 - Liquidator's statement of receipts and payments 13 July 2016
4.68 - Liquidator's statement of receipts and payments 13 July 2016
4.68 - Liquidator's statement of receipts and payments 13 July 2016
4.68 - Liquidator's statement of receipts and payments 13 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 04 September 2014
LIQ MISC OC - N/A 04 September 2014
LIQ MISC OC - N/A 03 September 2014
4.40 - N/A 03 September 2014
AD01 - Change of registered office address 19 August 2014
4.68 - Liquidator's statement of receipts and payments 17 June 2014
4.68 - Liquidator's statement of receipts and payments 18 July 2013
4.68 - Liquidator's statement of receipts and payments 13 February 2013
4.68 - Liquidator's statement of receipts and payments 13 February 2013
4.68 - Liquidator's statement of receipts and payments 13 February 2013
4.68 - Liquidator's statement of receipts and payments 13 February 2013
4.68 - Liquidator's statement of receipts and payments 19 January 2011
RESOLUTIONS - N/A 05 January 2010
RESOLUTIONS - N/A 05 January 2010
4.20 - N/A 05 January 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 05 January 2010
AD01 - Change of registered office address 15 December 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 03 April 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 28 April 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 25 July 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 March 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 05 July 2005
363a - Annual Return 19 April 2005
225 - Change of Accounting Reference Date 21 April 2004
363a - Annual Return 19 April 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
287 - Change in situation or address of Registered Office 02 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2003
287 - Change in situation or address of Registered Office 31 March 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
NEWINC - New incorporation documents 03 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.