Company NamePaulrich Limited
Company StatusDissolved
Company Number03194310
CategoryPrivate Limited Company
Incorporation Date3 May 1996(28 years ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)
Previous NameGuildshelf (125) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin Jeremy Benton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1996(2 months, 4 weeks after company formation)
Appointment Duration12 years, 3 months (closed 11 November 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Lawrence Gardens
Mill Hill
London
NW7 4JT
Director NameMr Robert Stephen Godfrey
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1996(2 months, 4 weeks after company formation)
Appointment Duration12 years, 3 months (closed 11 November 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrockley Grange
Brockley Hill
Stanmore
Middlesex
HA7 3AF
Secretary NameMr Martin Jeremy Benton
NationalityBritish
StatusClosed
Appointed30 July 1996(2 months, 4 weeks after company formation)
Appointment Duration12 years, 3 months (closed 11 November 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Lawrence Gardens
Mill Hill
London
NW7 4JT
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered AddressUnit 1
City North Fonthill Road
London
N4 3HN
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 July 2008First Gazette notice for voluntary strike-off (1 page)
9 June 2008Application for striking-off (1 page)
22 May 2007Return made up to 03/05/07; full list of members (7 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
12 June 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
26 May 2006Return made up to 03/05/06; full list of members (7 pages)
1 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 June 2005Return made up to 03/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
16 March 2005Registered office changed on 16/03/05 from: 82-96 york way kings cross london N1 9AG (1 page)
7 September 2004Return made up to 03/05/04; full list of members (7 pages)
16 June 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
30 June 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
15 May 2003Return made up to 03/05/03; full list of members (7 pages)
16 June 2002Return made up to 03/05/02; full list of members (7 pages)
5 June 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
26 June 2001Return made up to 03/05/01; full list of members (6 pages)
12 June 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
20 September 2000Accounts for a dormant company made up to 31 December 1998 (6 pages)
9 August 2000Return made up to 03/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 August 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
5 July 1999Return made up to 30/05/99; full list of members (8 pages)
27 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
9 June 1998Return made up to 03/05/98; full list of members (5 pages)
9 June 1998Location of register of members (1 page)
20 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1998Accounts for a dormant company made up to 31 December 1996 (4 pages)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 1997Return made up to 03/05/97; full list of members (6 pages)
14 March 1997Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
21 August 1996Secretary resigned (2 pages)
21 August 1996Company name changed guildshelf (125) LIMITED\certificate issued on 22/08/96 (2 pages)
21 August 1996New secretary appointed (1 page)
21 August 1996New secretary appointed;new director appointed (1 page)
21 August 1996Director resigned (2 pages)
20 August 1996Registered office changed on 20/08/96 from: c/o mcclure naismith pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page)
3 May 1996Incorporation (20 pages)