Company NamePaul's Menswear Limited
Company StatusDissolved
Company Number00695138
CategoryPrivate Limited Company
Incorporation Date9 June 1961(62 years, 11 months ago)
Dissolution Date18 September 2012 (11 years, 8 months ago)
Previous NamePaul's Mens & Boys Wear Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Michael Henry Fletcher
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1996(35 years, 4 months after company formation)
Appointment Duration15 years, 11 months (closed 18 September 2012)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Wellington House
30 Eton Street
London
NW3 4SY
Director NameMrs Ruth Trana Fletcher
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1996(35 years, 4 months after company formation)
Appointment Duration15 years, 11 months (closed 18 September 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Wellington House
30 Eton Road
London
NW3 4SY
Secretary NameMrs Ruth Trana Fletcher
NationalityBritish
StatusClosed
Appointed30 September 1996(35 years, 4 months after company formation)
Appointment Duration15 years, 11 months (closed 18 September 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Wellington House
30 Eton Road
London
NW3 4SY
Director NameMr Nathan Frank Spiegal
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(29 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 October 1996)
RoleGents Outfitter
Correspondence Address8 Lodge Close
Edgware
Middlesex
HA8 7RL
Secretary NameMrs Susi Spiegal
NationalityBritish
StatusResigned
Appointed30 April 1991(29 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 October 1996)
RoleCompany Director
Correspondence Address8 Lodge Close
Edgware
Middlesex
HA8 7RL
Director NameMrs Susi Spiegal
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(33 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1996)
RoleClothing Outfitter
Correspondence Address8 Lodge Close
Edgware
Middlesex
HA8 7RL

Location

Registered Address34 Arlington Road
London
NW1 7HU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
9 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
9 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
3 March 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 100
(5 pages)
3 March 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 100
(5 pages)
3 March 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 100
(5 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Ruth Trana Fletcher on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Ruth Trana Fletcher on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Ruth Trana Fletcher on 1 October 2009 (2 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
9 March 2009Return made up to 07/02/09; full list of members (4 pages)
9 March 2009Return made up to 07/02/09; full list of members (4 pages)
28 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
28 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
28 February 2008Return made up to 07/02/08; full list of members (4 pages)
28 February 2008Return made up to 07/02/08; full list of members (4 pages)
21 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
21 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
28 February 2007Return made up to 07/02/07; full list of members (2 pages)
28 February 2007Return made up to 07/02/07; full list of members (2 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
29 September 2006Registered office changed on 29/09/06 from: 65 new cavendish street london W1G 7LS (1 page)
29 September 2006Registered office changed on 29/09/06 from: 65 new cavendish street london W1G 7LS (1 page)
9 February 2006Director's particulars changed (1 page)
9 February 2006Secretary's particulars changed;director's particulars changed (1 page)
9 February 2006Return made up to 07/02/06; full list of members (2 pages)
9 February 2006Return made up to 07/02/06; full list of members (2 pages)
9 February 2006Director's particulars changed (1 page)
9 February 2006Secretary's particulars changed;director's particulars changed (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 March 2005Return made up to 14/02/05; full list of members (7 pages)
23 March 2005Return made up to 14/02/05; full list of members (7 pages)
23 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 March 2004Return made up to 09/03/04; full list of members (7 pages)
6 March 2004Return made up to 09/03/04; full list of members (7 pages)
2 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 March 2003Return made up to 09/03/03; full list of members (7 pages)
18 March 2003Return made up to 09/03/03; full list of members (7 pages)
8 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 March 2002Return made up to 19/03/02; full list of members
  • 363(287) ‐ Registered office changed on 26/03/02
(6 pages)
26 March 2002Return made up to 19/03/02; full list of members (6 pages)
13 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 April 2001Return made up to 28/03/01; full list of members (6 pages)
4 April 2001Return made up to 28/03/01; full list of members (6 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 April 2000Return made up to 28/03/00; full list of members (6 pages)
13 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
6 April 1999Return made up to 28/03/99; no change of members (4 pages)
6 April 1999Return made up to 28/03/99; no change of members (4 pages)
24 January 1999Registered office changed on 24/01/99 from: 8-10 bulstrode street london W1M 6AH (1 page)
24 January 1999Registered office changed on 24/01/99 from: 8-10 bulstrode street london W1M 6AH (1 page)
10 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
29 June 1998Company name changed paul's mens & boys wear LIMITED\certificate issued on 30/06/98 (2 pages)
29 June 1998Company name changed paul's mens & boys wear LIMITED\certificate issued on 30/06/98 (2 pages)
16 April 1998Return made up to 28/03/98; no change of members (4 pages)
16 April 1998Return made up to 28/03/98; no change of members (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
9 April 1997Return made up to 28/03/97; full list of members (6 pages)
9 April 1997Return made up to 28/03/97; full list of members (6 pages)
31 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
31 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
16 October 1996New secretary appointed;new director appointed (2 pages)
16 October 1996Director resigned (1 page)
16 October 1996New director appointed (2 pages)
16 October 1996Secretary resigned;director resigned (1 page)
16 October 1996New director appointed (2 pages)
16 October 1996Director resigned (1 page)
16 October 1996New secretary appointed;new director appointed (2 pages)
16 October 1996Secretary resigned;director resigned (1 page)
28 April 1996Return made up to 28/03/96; no change of members (4 pages)
28 April 1996Return made up to 28/03/96; no change of members (4 pages)
28 April 1996New director appointed (2 pages)
31 March 1995Return made up to 28/03/95; full list of members (6 pages)
31 March 1995Return made up to 28/03/95; full list of members (6 pages)