Company NamePAU Limited
Company StatusDissolved
Company Number06954609
CategoryPrivate Limited Company
Incorporation Date7 July 2009(14 years, 9 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Prashant Gupta
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Road
Ealing
W5 2SA
Director NameMrs Usha Gupta
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2009(1 day after company formation)
Appointment Duration13 years, 7 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47/49 Green Lane Northwood
Middlesex
HA6 3AE
Secretary NameAnkit Saran Gupta
StatusResigned
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address23 Nichols Green
Montpelier Road
Ealing
W5 2QU

Location

Registered Address47/49 Green Lane Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

35 at £1Prashant Gupta
35.00%
Ordinary
25 at £1Aseem Gupta
25.00%
Ordinary
20 at £1Prahlad Saran Gupta
20.00%
Ordinary
10 at £1Ankit Saran Gupta
10.00%
Ordinary
10 at £1Ansh Gupta
10.00%
Ordinary

Financials

Year2014
Net Worth£146,260
Cash£115,485
Current Liabilities£1,459,800

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

12 November 2009Delivered on: 21 November 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 206/212 high street waltham cross herts t/n HD137491 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

21 February 2023Final Gazette dissolved following liquidation (1 page)
21 November 2022Return of final meeting in a members' voluntary winding up (8 pages)
14 February 2022Appointment of a voluntary liquidator (3 pages)
14 February 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-02-07
(1 page)
9 February 2022Declaration of solvency (5 pages)
8 February 2022Micro company accounts made up to 30 November 2021 (3 pages)
8 February 2022Registered office address changed from 106 Sudbury Court Drive Harrow HA1 3TG England to 47/49 Green Lane Northwood Middlesex HA6 3AE on 8 February 2022 (2 pages)
2 February 2022Previous accounting period extended from 31 July 2021 to 30 November 2021 (1 page)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
27 January 2022Director's details changed for Dr Prashant Gupta on 19 January 2022 (2 pages)
28 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
25 March 2021Registered office address changed from 183-189 the Vale London W3 7RW United Kingdom to 106 Sudbury Court Drive Harrow HA1 3TG on 25 March 2021 (1 page)
2 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (3 pages)
26 February 2020Director's details changed for Mrs Usha Gupta on 14 February 2020 (2 pages)
14 February 2020Registered office address changed from 106 Sudbury Court Drive Harrow Middlesex HA1 3TG to 183-189 the Vale London W3 7RW on 14 February 2020 (1 page)
13 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
7 February 2020Change of details for Mr Prashant Gupta as a person with significant control on 11 January 2019 (2 pages)
18 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
24 January 2019Second filing of Confirmation Statement dated 31/07/2018 (5 pages)
11 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
6 August 2018Confirmation statement made on 31 July 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 24/01/2019.
(4 pages)
30 May 2018Satisfaction of charge 1 in full (2 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
9 January 2018Second filing of Confirmation Statement dated 31/07/2016 (4 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 09/01/2018.
(6 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
10 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(5 pages)
10 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(5 pages)
10 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
20 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
19 July 2012Director's details changed for Dr Prashant Gupta on 1 June 2012 (2 pages)
19 July 2012Director's details changed for Dr Prashant Gupta on 1 June 2012 (2 pages)
19 July 2012Director's details changed for Dr Prashant Gupta on 1 June 2012 (2 pages)
11 June 2012Amended accounts made up to 31 July 2011 (4 pages)
11 June 2012Amended accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 July 2009Registered office changed on 16/07/2009 from 183-189 the vale london W3 7RW (1 page)
16 July 2009Registered office changed on 16/07/2009 from 183-189 the vale london W3 7RW (1 page)
16 July 2009Director appointed mrs usha gupta (1 page)
16 July 2009Director appointed mrs usha gupta (1 page)
14 July 2009Appointment terminated secretary ankit gupta (1 page)
14 July 2009Appointment terminated secretary ankit gupta (1 page)
7 July 2009Incorporation (20 pages)
7 July 2009Incorporation (20 pages)