Company NamePaulyn Limited
Company StatusDissolved
Company Number02321332
CategoryPrivate Limited Company
Incorporation Date23 November 1988(35 years, 5 months ago)
Dissolution Date11 September 2001 (22 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMarsha Anne Cohen
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(3 years, 6 months after company formation)
Appointment Duration9 years, 3 months (closed 11 September 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address122 Hilton Lane
Prestwich
Manchester
Lancashire
M25 9QX
Director NameMr Ashley Brian Leboff
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(3 years, 6 months after company formation)
Appointment Duration9 years, 3 months (closed 11 September 2001)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 Caldecote Gardens
Bushey Heath
Watford
Hertfordshire
WD23 4GP
Director NameEvelyn Leboff
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(3 years, 6 months after company formation)
Appointment Duration9 years, 3 months (closed 11 September 2001)
RoleSecretary
Correspondence Address7 Priory Court 169 Sparrows Herne
Bushey
Watford
Hertfordshire
WD2 1EF
Secretary NameEvelyn Leboff
NationalityBritish
StatusClosed
Appointed31 May 1992(3 years, 6 months after company formation)
Appointment Duration9 years, 3 months (closed 11 September 2001)
RoleCompany Director
Correspondence Address7 Priory Court 169 Sparrows Herne
Bushey
Watford
Hertfordshire
WD2 1EF
Director NamePaul Leboff
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 1994)
RoleRetired
Correspondence Address7 Priory Court 169 Sparrows Herne
Bushey
Watford
Hertfordshire
WD2 1EF

Location

Registered AddressEngravers House
35 Wick Road
Teddington
Middlesex
TW11 9DN
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Financials

Year2014
Turnover£4,638
Net Worth£2,202
Cash£13,431
Current Liabilities£12,986

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

11 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2001First Gazette notice for voluntary strike-off (1 page)
10 April 2001Application for striking-off (1 page)
28 June 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 28/06/00
(8 pages)
1 July 1999Return made up to 31/05/99; no change of members (4 pages)
2 April 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
3 February 1999Full accounts made up to 31 March 1998 (7 pages)
13 May 1998Director's particulars changed (1 page)
27 January 1998Full accounts made up to 31 March 1997 (8 pages)
19 June 1997Return made up to 31/05/97; full list of members (6 pages)
22 January 1997Full accounts made up to 31 March 1996 (8 pages)
12 August 1996Return made up to 31/05/96; no change of members (6 pages)
19 January 1996Full accounts made up to 31 March 1995 (8 pages)
27 July 1995Return made up to 31/05/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)