Company NameNicholas Paul Ltd
Company StatusDissolved
Company Number06145258
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years ago)
Dissolution Date7 October 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Nicholas John Paul
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Upland Road
Sutton
Surrey
SM2 5JA
Secretary NameDeborah Paul
NationalityBritish
StatusClosed
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address101 Upland Road
Sutton
Surrey
SM2 5JA
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address15 Dinorben 79-81 Woodcote Road
Wallington
Surrey
SM6 0PZ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Shareholders

100 at £1Nicholas John Paul
100.00%
Ordinary

Financials

Year2014
Net Worth£263
Cash£3,003
Current Liabilities£15,066

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
9 May 2014Registered office address changed from C/O Nicholas Paul 101 Upland Road Sutton Surrey SM2 5JA United Kingdom on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from C/O Nicholas Paul 101 Upland Road Sutton Surrey SM2 5JA United Kingdom on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from C/O Nicholas Paul 101 Upland Road Sutton Surrey SM2 5JA United Kingdom on 9 May 2014 (2 pages)
5 December 2013Voluntary strike-off action has been suspended (1 page)
5 December 2013Voluntary strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
27 September 2013Application to strike the company off the register (3 pages)
27 September 2013Application to strike the company off the register (3 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 100
(4 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 100
(4 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 100
(4 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
11 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
11 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 October 2010Registered office address changed from C/O Asp Chartered Accountants 158 Stafford Road Wallington Surrey SM6 9BS on 4 October 2010 (1 page)
4 October 2010Registered office address changed from C/O Asp Chartered Accountants 158 Stafford Road Wallington Surrey SM6 9BS on 4 October 2010 (1 page)
4 October 2010Registered office address changed from C/O Asp Chartered Accountants 158 Stafford Road Wallington Surrey SM6 9BS on 4 October 2010 (1 page)
6 April 2010Director's details changed for Nicholas John Paul on 9 March 2010 (2 pages)
6 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Nicholas John Paul on 9 March 2010 (2 pages)
6 April 2010Director's details changed for Nicholas John Paul on 9 March 2010 (2 pages)
26 March 2010Registered office address changed from Brooks & Co, Mid-Day Court 20-24 Brighton Road Sutton SM2 5BN on 26 March 2010 (2 pages)
26 March 2010Registered office address changed from Brooks & Co, Mid-Day Court 20-24 Brighton Road Sutton SM2 5BN on 26 March 2010 (2 pages)
12 March 2010Director's details changed for Nicholas John Paul on 9 March 2010 (2 pages)
12 March 2010Director's details changed for Nicholas John Paul on 9 March 2010 (2 pages)
12 March 2010Director's details changed for Nicholas John Paul on 9 March 2010 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 April 2009Return made up to 08/03/09; full list of members (3 pages)
17 April 2009Return made up to 08/03/09; full list of members (3 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 March 2008Director's change of particulars / nicholas paul / 31/03/2007 (1 page)
26 March 2008Director's change of particulars / nicholas paul / 31/03/2007 (1 page)
26 March 2008Return made up to 08/03/08; full list of members (3 pages)
26 March 2008Return made up to 08/03/08; full list of members (3 pages)
8 March 2007Secretary resigned (1 page)
8 March 2007Incorporation (16 pages)
8 March 2007Secretary resigned (1 page)
8 March 2007Incorporation (16 pages)