Company NamePaul Estate Agents (Sales) Limited
Company StatusDissolved
Company Number05790800
CategoryPrivate Limited Company
Incorporation Date23 April 2006(17 years, 11 months ago)
Dissolution Date28 July 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Balwant Singh Bhasin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Nathans Road
North Wembley
Middlesex
HA0 3RY
Secretary NameSumatie Dahari
NationalityBritish
StatusClosed
Appointed28 March 2008(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 28 July 2009)
RoleCompany Director
Correspondence Address6 Monks Park
Wembley
Middx
HA8 6JE
Secretary NameMr Dev Paul Dahari
NationalityBritish
StatusResigned
Appointed23 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Monks Park
Wembley
Middlesex
HA9 6JE
Director NameParamount Properties(UK) Limited (Corporation)
StatusResigned
Appointed23 April 2006(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed23 April 2006(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered Address8 Howcroft Crescent
Finchley
London
N3 1PB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£846
Cash£185
Current Liabilities£20,661

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
7 April 2009Application for striking-off (2 pages)
21 May 2008Return made up to 23/04/08; no change of members (6 pages)
16 May 2008Secretary appointed sumatie dahari (2 pages)
9 May 2008Appointment terminated secretary dev dahari (1 page)
4 April 2008Curr ext from 30/04/2008 to 31/07/2008 (1 page)
4 April 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 August 2007Return made up to 23/04/07; full list of members (6 pages)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (2 pages)
15 May 2006Registered office changed on 15/05/06 from: 35 firs avenue london N11 3NE (1 page)
15 May 2006New secretary appointed (2 pages)
15 May 2006Secretary resigned (1 page)
23 April 2006Incorporation (10 pages)