Company NamePaul Bow Limited
Company StatusDissolved
Company Number09308618
CategoryPrivate Limited Company
Incorporation Date13 November 2014(9 years, 5 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mohammed Adnan Imam
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 73 New Bond Street
London
W1S 1RS
Director NameMr Enamur Ur Rahman
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2016(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Wilson Street
London
EC2A 2DH

Location

Registered Address4th Floor 73 New Bond Street
London
W1S 1RS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 March

Charges

13 November 2017Delivered on: 14 November 2017
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 25 st pauls way. London. E3 4AG.
Outstanding
13 November 2017Delivered on: 14 November 2017
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 25 st pauls way. London. E3 4AG.
Outstanding
22 March 2017Delivered on: 12 April 2017
Persons entitled:
P2P Global Investments PLC
Zorin Finance Limited

Classification: A registered charge
Particulars: F/H property k/a sphere apartments, 25 st pauls way london t/no 303560.
Outstanding
29 January 2015Delivered on: 3 February 2015
Persons entitled: Wellesley Finance PLC

Classification: A registered charge
Outstanding
29 January 2015Delivered on: 3 February 2015
Persons entitled: Wellesley Finance PLC

Classification: A registered charge
Particulars: F/H the albion st paul's way london t/no.303560.
Outstanding
29 January 2015Delivered on: 3 February 2015
Persons entitled: Wellesley Finance PLC

Classification: A registered charge
Particulars: F/H the albion st paul's way london t/no.303560.
Outstanding
4 December 2014Delivered on: 11 December 2014
Satisfied on: 6 February 2015
Persons entitled: Montello Private Finance General Partners Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 'the albion', 25 st pauls way, london E3 4AG.
Fully Satisfied
4 December 2014Delivered on: 11 December 2014
Satisfied on: 6 February 2015
Persons entitled: Montello Private Finance General Partners Limited

Classification: A registered charge
Particulars: All that freehold property known as 'the albion' 25 st pauls way, london E3 4AG as the same is registered at the land registry with title absolute under title number 303560.
Fully Satisfied

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
22 January 2020Application to strike the company off the register (1 page)
16 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (43 pages)
16 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (9 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
19 September 2019Audit exemption subsidiary accounts made up to 31 March 2018 (9 pages)
19 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (46 pages)
19 September 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
2 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
17 June 2019Satisfaction of charge 093086180007 in full (1 page)
17 June 2019Satisfaction of charge 093086180008 in full (1 page)
2 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
18 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
14 August 2018Termination of appointment of Enamur Ur Rahman as a director on 14 August 2018 (1 page)
30 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
3 March 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 November 2017Satisfaction of charge 093086180006 in full (4 pages)
14 November 2017Registration of charge 093086180007, created on 13 November 2017 (7 pages)
14 November 2017Registration of charge 093086180008, created on 13 November 2017 (6 pages)
14 November 2017Registration of charge 093086180007, created on 13 November 2017 (7 pages)
14 November 2017Registration of charge 093086180008, created on 13 November 2017 (6 pages)
12 September 2017Notification of Ipe Group (Holdings) Limited as a person with significant control on 12 September 2017 (1 page)
12 September 2017Cessation of Mohammed Adnan Imam as a person with significant control on 12 September 2017 (1 page)
12 September 2017Notification of Ipe Group (Holdings) Limited as a person with significant control on 12 September 2017 (1 page)
12 September 2017Cessation of Mohammed Adnan Imam as a person with significant control on 12 September 2017 (1 page)
10 August 2017Registered office address changed from Black Sea House 72 Wilson Street London EC2A 2DH England to 4th Floor 73 New Bond Street London W1S 1RS on 10 August 2017 (1 page)
10 August 2017Registered office address changed from Black Sea House 72 Wilson Street London EC2A 2DH England to 4th Floor 73 New Bond Street London W1S 1RS on 10 August 2017 (1 page)
6 June 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
12 April 2017Registration of charge 093086180006, created on 22 March 2017 (36 pages)
12 April 2017Registration of charge 093086180006, created on 22 March 2017 (36 pages)
4 April 2017Satisfaction of charge 093086180003 in full (4 pages)
4 April 2017Satisfaction of charge 093086180004 in full (4 pages)
4 April 2017Satisfaction of charge 093086180004 in full (4 pages)
4 April 2017Satisfaction of charge 093086180005 in full (4 pages)
4 April 2017Satisfaction of charge 093086180005 in full (4 pages)
4 April 2017Satisfaction of charge 093086180003 in full (4 pages)
14 February 2017Compulsory strike-off action has been discontinued (1 page)
14 February 2017Compulsory strike-off action has been discontinued (1 page)
13 February 2017Confirmation statement made on 13 November 2016 with updates (5 pages)
13 February 2017Confirmation statement made on 13 November 2016 with updates (5 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
21 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 June 2016Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
29 June 2016Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
17 June 2016Registered office address changed from 29 Warren Street London W1T 5NE to Black Sea House 72 Wilson Street London EC2A 2DH on 17 June 2016 (1 page)
17 June 2016Registered office address changed from 29 Warren Street London W1T 5NE to Black Sea House 72 Wilson Street London EC2A 2DH on 17 June 2016 (1 page)
17 May 2016Appointment of Mr Enamur Ur Rahman as a director on 17 May 2016 (2 pages)
17 May 2016Appointment of Mr Enamur Ur Rahman as a director on 17 May 2016 (2 pages)
30 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
30 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
6 February 2015Satisfaction of charge 093086180002 in full (4 pages)
6 February 2015Satisfaction of charge 093086180001 in full (4 pages)
6 February 2015Satisfaction of charge 093086180001 in full (4 pages)
6 February 2015Satisfaction of charge 093086180002 in full (4 pages)
3 February 2015Registration of charge 093086180003, created on 29 January 2015 (49 pages)
3 February 2015Registration of charge 093086180005, created on 29 January 2015 (34 pages)
3 February 2015Registration of charge 093086180005, created on 29 January 2015 (34 pages)
3 February 2015Registration of charge 093086180004, created on 29 January 2015 (40 pages)
3 February 2015Registration of charge 093086180003, created on 29 January 2015 (49 pages)
3 February 2015Registration of charge 093086180004, created on 29 January 2015 (40 pages)
11 December 2014Registration of charge 093086180001, created on 4 December 2014 (30 pages)
11 December 2014Registration of charge 093086180002, created on 4 December 2014 (59 pages)
11 December 2014Registration of charge 093086180001, created on 4 December 2014 (30 pages)
11 December 2014Registration of charge 093086180002, created on 4 December 2014 (59 pages)
11 December 2014Registration of charge 093086180002, created on 4 December 2014 (59 pages)
11 December 2014Registration of charge 093086180001, created on 4 December 2014 (30 pages)
13 November 2014Incorporation
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 November 2014Incorporation
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)