Company NamePaulight Properties Ltd
Company StatusDissolved
Company Number05225895
CategoryPrivate Limited Company
Incorporation Date8 September 2004(19 years, 8 months ago)
Dissolution Date9 June 2009 (14 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameProf Paul Boluwaji Adu
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2004(2 days after company formation)
Appointment Duration4 years, 9 months (closed 09 June 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Ridge Road
Winchmore Hill
London
N21 3EB
Secretary NameCarol Malamba Ngoma
NationalityGabonese
StatusClosed
Appointed23 January 2006(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 09 June 2009)
RoleSecretary
Correspondence Address1 Ridge Road
Winchmore Hill
London
N21 3EB
Secretary NameMoussa Soumahoro
NationalityIvorian
StatusResigned
Appointed10 September 2004(2 days after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2006)
RoleAccountant
Correspondence AddressFlat No 9 Barnes House
London
SE14 5XH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address655 Lordship Lane
Wood Green
London
N22 5LA
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardNoel Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
21 April 2008Application for striking-off (1 page)
7 February 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 February 2008Accounts for a dormant company made up to 30 September 2006 (2 pages)
13 December 2007Return made up to 08/09/07; no change of members (6 pages)
5 October 2006Return made up to 08/09/06; full list of members (6 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (2 pages)
24 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 April 2006Secretary resigned (1 page)
15 February 2006New secretary appointed (2 pages)
19 September 2005Return made up to 08/09/05; full list of members (6 pages)
1 October 2004New director appointed (2 pages)
1 October 2004New secretary appointed (2 pages)
10 September 2004Secretary resigned (1 page)
10 September 2004Director resigned (1 page)
8 September 2004Incorporation (9 pages)