About

Registered Number: 01822657
Date of Incorporation: 07/06/1984 (39 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2019 (5 years ago)
Registered Address: Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Founded in 1984, Paduan House Ltd has its registered office in London, it's status at Companies House is "Dissolved". The companies directors are Dyson, Anthony Norman, Dyson, Myra Josephine, Dyson, Christopher, Hughes, Arthur John. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYSON, Anthony Norman N/A - 1
DYSON, Myra Josephine N/A - 1
DYSON, Christopher 27 September 1995 01 April 2005 1
HUGHES, Arthur John N/A 31 March 1994 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 April 2019
LIQ14 - N/A 09 January 2019
LIQ10 - N/A 05 December 2018
LIQ03 - N/A 14 January 2018
4.68 - Liquidator's statement of receipts and payments 16 January 2017
LIQ MISC OC - N/A 13 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 13 January 2017
4.68 - Liquidator's statement of receipts and payments 20 October 2016
AD01 - Change of registered office address 23 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 22 September 2015
LIQ MISC - N/A 22 September 2015
4.40 - N/A 22 September 2015
4.68 - Liquidator's statement of receipts and payments 07 September 2015
AR01 - Annual Return 27 August 2015
RESOLUTIONS - N/A 19 November 2014
AD01 - Change of registered office address 19 November 2014
4.20 - N/A 19 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 19 November 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 22 August 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 03 August 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 07 August 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 20 September 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 03 February 2004
287 - Change in situation or address of Registered Office 08 July 2003
363s - Annual Return 04 July 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 16 July 2001
AA - Annual Accounts 02 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2000
363s - Annual Return 20 July 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 30 September 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 28 October 1998
AA - Annual Accounts 24 September 1997
363s - Annual Return 29 July 1997
AA - Annual Accounts 13 January 1997
AUD - Auditor's letter of resignation 04 December 1996
363s - Annual Return 23 July 1996
288 - N/A 12 October 1995
363s - Annual Return 18 July 1995
AA - Annual Accounts 12 July 1995
AUD - Auditor's letter of resignation 08 February 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 19 December 1994
395 - Particulars of a mortgage or charge 22 September 1994
363s - Annual Return 25 July 1994
288 - N/A 04 July 1994
AA - Annual Accounts 29 September 1993
395 - Particulars of a mortgage or charge 29 July 1993
363s - Annual Return 20 July 1993
395 - Particulars of a mortgage or charge 17 July 1993
AAMD - Amended Accounts 12 January 1993
363s - Annual Return 14 September 1992
AA - Annual Accounts 02 July 1992
395 - Particulars of a mortgage or charge 18 December 1991
395 - Particulars of a mortgage or charge 28 August 1991
363b - Annual Return 07 August 1991
AA - Annual Accounts 16 July 1991
395 - Particulars of a mortgage or charge 21 November 1990
AA - Annual Accounts 18 October 1990
363 - Annual Return 18 October 1990
395 - Particulars of a mortgage or charge 11 August 1990
363 - Annual Return 07 September 1989
AA - Annual Accounts 18 July 1989
AA - Annual Accounts 25 January 1989
363 - Annual Return 25 January 1989
363 - Annual Return 01 December 1987
287 - Change in situation or address of Registered Office 25 November 1987
AA - Annual Accounts 02 June 1987
288 - N/A 02 June 1987
395 - Particulars of a mortgage or charge 23 April 1987
AA - Annual Accounts 14 July 1986
363 - Annual Return 14 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 September 1994 Fully Satisfied

N/A

Debenture 26 July 1993 Fully Satisfied

N/A

Legal charge 16 July 1993 Fully Satisfied

N/A

Legal charge 12 December 1991 Fully Satisfied

N/A

Legal charge 20 August 1991 Fully Satisfied

N/A

Legal charge 09 November 1990 Fully Satisfied

N/A

Legal charge 30 July 1990 Fully Satisfied

N/A

Legal charge 06 April 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.