Company NamePaula Hamilton Limited
Company StatusDissolved
Company Number01925007
CategoryPrivate Limited Company
Incorporation Date21 June 1985(38 years, 10 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameArya Sampath Morawaka
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2004(18 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 02 August 2005)
RoleManaging Director
Correspondence Address107 Woodside Road
Wood Green
London
N22 5HR
Secretary NameJonathan Martin Hunt
NationalityBritish
StatusClosed
Appointed12 March 2004(18 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 02 August 2005)
RoleCompany Director
Correspondence Address115 Antill Road
Tottenham
London
N15 4BB
Director NameMr Patrick Bardwell
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(6 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 12 March 2004)
RoleCompany Director
Correspondence Address92 Lancaster Road
Enfield
Middlesex
EN2 0BX
Director NameMrs Pauline Bardwell
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(6 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 12 March 2004)
RoleManageress
Correspondence Address92 Lancaster Road
Enfield
Middlesex
EN2 0BX
Secretary NameMrs Pauline Bardwell
NationalityBritish
StatusResigned
Appointed23 August 1991(6 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 12 March 2004)
RoleCompany Director
Correspondence Address92 Lancaster Road
Enfield
Middlesex
EN2 0BX

Location

Registered Address92 Lancaster Road
Enfield
Middlesex
EN2 0BX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
4 March 2005Application for striking-off (1 page)
21 December 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
14 July 2004Return made up to 25/06/04; full list of members
  • 363(287) ‐ Registered office changed on 14/07/04
(6 pages)
28 May 2004Secretary resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
11 May 2004New secretary appointed (1 page)
11 May 2004New director appointed (1 page)
29 April 2004Registered office changed on 29/04/04 from: 92 lancaster road enfield middlesex EN2 0BX (1 page)
20 February 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
29 June 2003Return made up to 25/06/03; full list of members (7 pages)
11 March 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
18 October 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
1 July 2002Return made up to 25/06/02; full list of members (7 pages)
9 October 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
28 June 2001Return made up to 25/06/01; full list of members (6 pages)
14 September 2000Full accounts made up to 31 March 2000 (11 pages)
6 July 2000Return made up to 30/06/00; full list of members (6 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
6 July 1999Return made up to 30/06/99; full list of members (6 pages)
15 October 1998Full accounts made up to 31 March 1998 (10 pages)
14 July 1998Registered office changed on 14/07/98 from: paula hamilton LIMITED 90 lancaster road enfield middlesex EN2 0BX (1 page)
14 July 1998Secretary's particulars changed;director's particulars changed (1 page)
14 July 1998Director's particulars changed (1 page)
14 October 1997Full accounts made up to 31 March 1997 (11 pages)
13 July 1997Return made up to 30/06/97; full list of members (6 pages)
10 December 1996Full accounts made up to 31 March 1996 (10 pages)
6 July 1996Return made up to 30/06/96; full list of members (6 pages)
14 November 1995Secretary's particulars changed (2 pages)
25 October 1995Full accounts made up to 31 March 1995 (11 pages)