Company NamePaul Nels Limited
Company StatusDissolved
Company Number00701420
CategoryPrivate Limited Company
Incorporation Date22 August 1961(62 years, 8 months ago)
Dissolution Date28 May 2013 (10 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NamePaul Nels
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityAustrian
StatusClosed
Appointed20 December 1991(30 years, 4 months after company formation)
Appointment Duration21 years, 5 months (closed 28 May 2013)
RoleCarpet Dealer
Correspondence AddressFlat 9
Dorset Court, 18-21 Dorset Street
London
W1U 6QX
Secretary NamePemberton Nominees Limited (Corporation)
StatusClosed
Appointed20 December 1999(38 years, 4 months after company formation)
Appointment Duration13 years, 5 months (closed 28 May 2013)
Correspondence AddressFairfax House
15 Fulwood Place
London
WC1V 6AY
Director NameRichard Allan Garrad
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(30 years, 4 months after company formation)
Appointment Duration8 years (resigned 20 December 1999)
RoleCarpet Dealer
Correspondence Address12 Hailey Avenue
Hoddesdon
Hertfordshire
EN11 9PR
Director NameUrsula Ruth Gruhn
Date of BirthJune 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed20 December 1991(30 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 July 1997)
RoleAdministration
Correspondence Address9 Dorset Court
18/21 Dorset Court
London
W1H 3FR
Secretary NamePaul Nels
NationalityAustrian
StatusResigned
Appointed20 December 1991(30 years, 4 months after company formation)
Appointment Duration8 years (resigned 20 December 1999)
RoleCompany Director
Correspondence Address19 Lennox Gardens
London
SW1X 0DB

Location

Registered AddressFairfax House
15 Fulwood Place
London
WC1V 6AY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3k at £1Mr Paul Nels
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,987
Cash£3,329
Current Liabilities£23,024

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013Application to strike the company off the register (3 pages)
5 February 2013Application to strike the company off the register (3 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 December 2011Annual return made up to 29 November 2011 with a full list of shareholders
Statement of capital on 2011-12-29
  • GBP 3,000
(4 pages)
29 December 2011Annual return made up to 29 November 2011 with a full list of shareholders
Statement of capital on 2011-12-29
  • GBP 3,000
(4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
5 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
8 December 2008Return made up to 29/11/08; full list of members (3 pages)
8 December 2008Return made up to 29/11/08; full list of members (3 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
14 December 2007Return made up to 29/11/07; full list of members (2 pages)
14 December 2007Return made up to 29/11/07; full list of members (2 pages)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
21 December 2006Return made up to 29/11/06; full list of members (2 pages)
21 December 2006Return made up to 29/11/06; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
23 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
7 December 2005Return made up to 29/11/05; full list of members (2 pages)
7 December 2005Return made up to 29/11/05; full list of members (2 pages)
21 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
21 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
21 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2004Return made up to 29/11/04; full list of members (5 pages)
21 December 2004Return made up to 29/11/04; full list of members (5 pages)
9 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
9 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
23 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
23 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
24 December 2003Return made up to 29/11/03; full list of members (5 pages)
24 December 2003Secretary's particulars changed (1 page)
24 December 2003Location of debenture register (1 page)
24 December 2003Return made up to 29/11/03; full list of members (5 pages)
24 December 2003Location of register of members (1 page)
24 December 2003Location of debenture register (1 page)
24 December 2003Secretary's particulars changed (1 page)
24 December 2003Location of register of members (1 page)
24 October 2003Registered office changed on 24/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
24 October 2003Registered office changed on 24/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
19 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
19 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
4 December 2002Return made up to 29/11/02; full list of members (5 pages)
4 December 2002Return made up to 29/11/02; full list of members (5 pages)
4 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
14 January 2002Return made up to 29/11/01; full list of members (6 pages)
14 January 2002Return made up to 29/11/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
2 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
10 December 2000Return made up to 29/11/00; full list of members
  • 363(287) ‐ Registered office changed on 10/12/00
(6 pages)
10 December 2000Return made up to 29/11/00; full list of members (6 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
1 March 2000Secretary resigned (1 page)
1 March 2000Secretary resigned (1 page)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
14 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
14 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
21 December 1999Return made up to 29/11/99; full list of members (5 pages)
21 December 1999Return made up to 29/11/99; full list of members (5 pages)
15 June 1999Accounts for a small company made up to 30 April 1998 (7 pages)
15 June 1999Accounts for a small company made up to 30 April 1998 (7 pages)
25 February 1999Delivery ext'd 3 mth 30/04/98 (1 page)
25 February 1999Delivery ext'd 3 mth 30/04/98 (1 page)
11 December 1998Return made up to 29/11/98; no change of members (4 pages)
11 December 1998Return made up to 29/11/98; no change of members (4 pages)
2 January 1998Location of register of members (1 page)
2 January 1998Return made up to 29/11/97; no change of members (4 pages)
2 January 1998Location of register of members (1 page)
2 January 1998Return made up to 29/11/97; no change of members (4 pages)
2 January 1998Location of debenture register (1 page)
2 January 1998Location of debenture register (1 page)
28 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
28 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
2 November 1997Director resigned (1 page)
2 November 1997Director resigned (1 page)
4 December 1996Return made up to 23/11/96; full list of members (6 pages)
4 December 1996Return made up to 23/11/96; full list of members (6 pages)
18 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
18 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
15 December 1995Return made up to 11/12/95; full list of members (6 pages)
15 December 1995Return made up to 11/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 December 1995Registered office changed on 15/12/95 from: c/o trent raymond & co 81 piccadilly london W1V 0HL (1 page)
15 December 1995Registered office changed on 15/12/95 from: c/o trent raymond & co 81 piccadilly london W1V 0HL (1 page)