Company NamePauls Printing Limited
Company StatusDissolved
Company Number02806925
CategoryPrivate Limited Company
Incorporation Date5 April 1993(31 years ago)
Previous NameBromley County Press Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameUpul Kumara De Zoysa
Date of BirthFebruary 1950 (Born 74 years ago)
NationalitySri Lankan
StatusCurrent
Appointed05 April 1993(same day as company formation)
RolePrint Manager
Correspondence Address58 Long Lane
Ickenham
Uxbridge
Middlesex
UB10 8SZ
Director NameMr Bhupendra Babubhai Patel
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1993(same day as company formation)
RolePrinter
Correspondence Address43 Lower Marsh Lane
Kingston Upon Thames
Surrey
KT1 3BJ
Director NameMaheshkumar Natubhai Patel
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1993(same day as company formation)
RolePrinter
Correspondence Address199 Robin Hood Way
Kingston Vale
London
SW20 0AA
Secretary NameUpul Kumara De Zoysa
NationalitySri Lankan
StatusCurrent
Appointed05 April 1993(same day as company formation)
RolePrint Manager
Correspondence Address58 Long Lane
Ickenham
Uxbridge
Middlesex
UB10 8SZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 April 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 April 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

31 March 2002Dissolved (1 page)
31 December 2001Return of final meeting in a creditors' voluntary winding up (8 pages)
31 December 2001Liquidators statement of receipts and payments (10 pages)
30 July 2001Liquidators statement of receipts and payments (5 pages)
29 January 2001Liquidators statement of receipts and payments (5 pages)
8 January 2001O/C replacement of liquidator (16 pages)
8 January 2001Appointment of a voluntary liquidator (1 page)
8 January 2001Notice of ceasing to act as a voluntary liquidator (1 page)
19 July 2000Liquidators statement of receipts and payments (5 pages)
8 February 2000Liquidators statement of receipts and payments (5 pages)
4 August 1999Liquidators statement of receipts and payments (5 pages)
5 February 1999Liquidators statement of receipts and payments (5 pages)
21 July 1998Liquidators statement of receipts and payments (5 pages)
16 July 1997Statement of affairs (11 pages)
16 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 July 1997Appointment of a voluntary liquidator (2 pages)
20 May 1997Company name changed bromley county press LIMITED\certificate issued on 21/05/97 (2 pages)
13 May 1997Registered office changed on 13/05/97 from: unit 1 the metro centre bridge road orpington kent BR5 2BE (1 page)
17 September 1996Secretary's particulars changed;director's particulars changed (1 page)
4 April 1996Return made up to 05/04/96; full list of members (6 pages)
21 February 1996Accounts for a small company made up to 31 August 1995 (8 pages)
26 May 1995Return made up to 05/04/95; full list of members (6 pages)