Company NamePaul Hull Ltd
Company StatusDissolved
Company Number04750181
CategoryPrivate Limited Company
Incorporation Date1 May 2003(21 years ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Winward Hull
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address31-33 College Road
Harrow
Middlesex
HA1 1EJ
Secretary NameWendy Beaman
NationalityBritish
StatusResigned
Appointed01 May 2003(same day as company formation)
RoleDesigner
Correspondence Address46 Brookville Road
London
SW6 7BJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone020 88768371
Telephone regionLondon

Location

Registered Address31-33 College Road
Harrow
Middlesex
HA1 1EJ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

1 at £1Paul Hull
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,703
Cash£6,639
Current Liabilities£36,587

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2019First Gazette notice for voluntary strike-off (1 page)
4 June 2019Application to strike the company off the register (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
15 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
15 May 2018Termination of appointment of Wendy Beaman as a secretary on 15 May 2018 (1 page)
29 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
26 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
26 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
19 May 2014Registered office address changed from C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW on 19 May 2014 (1 page)
19 May 2014Registered office address changed from C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW on 19 May 2014 (1 page)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Paul Winward Hull on 19 April 2010 (2 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Paul Winward Hull on 19 April 2010 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 May 2009Return made up to 01/05/09; full list of members (3 pages)
6 May 2009Return made up to 01/05/09; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 May 2008Secretary's change of particulars / wendy beaman / 04/08/2007 (1 page)
7 May 2008Return made up to 01/05/08; full list of members (3 pages)
7 May 2008Return made up to 01/05/08; full list of members (3 pages)
7 May 2008Secretary's change of particulars / wendy beaman / 04/08/2007 (1 page)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 May 2007Return made up to 01/05/07; full list of members (2 pages)
9 May 2007Return made up to 01/05/07; full list of members (2 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 May 2006Return made up to 01/05/06; full list of members (2 pages)
2 May 2006Return made up to 01/05/06; full list of members (2 pages)
23 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
23 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 May 2005Return made up to 01/05/05; full list of members (2 pages)
6 May 2005Return made up to 01/05/05; full list of members (2 pages)
29 April 2005Registered office changed on 29/04/05 from: c/o ian murray & co 21 napier place london W14 8LG (1 page)
29 April 2005Registered office changed on 29/04/05 from: c/o ian murray & co 21 napier place london W14 8LG (1 page)
23 September 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
23 September 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
10 May 2004Return made up to 01/05/04; full list of members (6 pages)
10 May 2004Return made up to 01/05/04; full list of members (6 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New secretary appointed (2 pages)
12 June 2003New secretary appointed (2 pages)
12 June 2003New director appointed (2 pages)
6 May 2003Secretary resigned (1 page)
6 May 2003Secretary resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
1 May 2003Incorporation (9 pages)
1 May 2003Incorporation (9 pages)