Company NamePaul Nica Ltd
Company StatusDissolved
Company Number09124999
CategoryPrivate Limited Company
Incorporation Date10 July 2014(9 years, 10 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Mariana Nica
Date of BirthJune 1970 (Born 53 years ago)
NationalityRomanian
StatusClosed
Appointed27 October 2014(3 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 17 January 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address24 Rayleigh Road
Woodford Green
Essex
IG8 7HG
Director NameMr Ion Paul Nica
Date of BirthJune 1970 (Born 53 years ago)
NationalityRomenian
StatusResigned
Appointed10 July 2014(same day as company formation)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address45 Ramsay Road 45 Ramsay Road
London
E7 9EN

Location

Registered Address17 Campus Avenue
Dagenham
Essex
RM8 2FW
RegionLondon
ConstituencyBarking
CountyGreater London
WardBecontree
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Ian Paul Nica
100.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
19 October 2016Application to strike the company off the register (3 pages)
19 October 2016Application to strike the company off the register (3 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
2 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
2 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
4 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
20 October 2015Registered office address changed from 45 Ramsay Road 45 Ramsay Road London E7 9EN to 17 Campus Avenue Dagenham Essex RM8 2FW on 20 October 2015 (1 page)
20 October 2015Registered office address changed from 45 Ramsay Road 45 Ramsay Road London E7 9EN to 17 Campus Avenue Dagenham Essex RM8 2FW on 20 October 2015 (1 page)
4 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
10 November 2014Termination of appointment of Ion Paul Nica as a director on 27 October 2014 (1 page)
10 November 2014Termination of appointment of Ion Paul Nica as a director on 27 October 2014 (1 page)
10 November 2014Appointment of Mrs Mariana Nica as a director on 27 October 2014 (2 pages)
10 November 2014Appointment of Mrs Mariana Nica as a director on 27 October 2014 (2 pages)
4 November 2014Director's details changed (3 pages)
4 November 2014Director's details changed for Mrs Mariana Nica on 3 November 2014 (3 pages)
4 November 2014Director's details changed (3 pages)
4 November 2014Director's details changed for Mrs Mariana Nica on 3 November 2014 (3 pages)
3 November 2014Director's details changed for Mr Ion Paul Nica on 3 November 2014 (2 pages)
3 November 2014Director's details changed for Mr Ion Paul Nica on 3 November 2014 (2 pages)
10 July 2014Incorporation
Statement of capital on 2014-07-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 July 2014Incorporation
Statement of capital on 2014-07-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)