OLD PAULITES LTD

C/O Bss Associates Ltd, Ealing House, 33 C/O Bss Associates Ltd, Ealing House, 33, London, W5 3HJ, England
StatusDISSOLVED
Company No.05225627
CategoryPrivate Limited Company
Incorporated08 Sep 2004
Age19 years, 8 months, 7 days
JurisdictionEngland Wales
Dissolution08 Feb 2022
Years2 years, 3 months, 7 days

SUMMARY

OLD PAULITES LTD is an dissolved private limited company with number 05225627. It was incorporated 19 years, 8 months, 7 days ago, on 08 September 2004 and it was dissolved 2 years, 3 months, 7 days ago, on 08 February 2022. The company address is C/O Bss Associates Ltd, Ealing House, 33 C/O Bss Associates Ltd, Ealing House, 33, London, W5 3HJ, England.



Company Fillings

Gazette dissolved compulsory

Date: 08 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2020

Action Date: 21 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-21

Psc name: Ellis Cohen

Documents

View document PDF

Notification of a person with significant control

Date: 07 Oct 2020

Action Date: 21 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-21

Psc name: Dev Aditya

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ellis Cohen

Termination date: 2020-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-21

Officer name: Mr Dev Aditya

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2018

Action Date: 11 May 2018

Category: Address

Type: AD01

Old address: Crown House, Suite 419-420, 4th Floor North Circular Road London NW10 7PN England

New address: C/O Bss Associates Ltd, Ealing House, 33 Hanger Lane London W5 3HJ

Change date: 2018-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Address

Type: AD01

New address: Crown House, Suite 419-420, 4th Floor North Circular Road London NW10 7PN

Old address: 189 Piccadilly London W1J 9ES

Change date: 2017-06-09

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Naresh Kulisra

Termination date: 2014-10-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-10-06

Officer name: Mr Biraja Pada Bhattacharya

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-06

Officer name: Joseph Kenneth Hammond

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-06

Officer name: Medland David

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arup Kumar Kar

Termination date: 2014-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-06

Officer name: Zarir Jal Cama

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-06

Officer name: Arindam Chaudhuri

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Biraja Pada Bhattacharya

Termination date: 2014-10-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Biraja Pada Bhattacharjee

Termination date: 2014-10-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Biraja Pada Bhattacharjee

Termination date: 2014-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Naresh Kulisra

Termination date: 2014-10-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-10-06

Officer name: Mr Biraja Pada Bhattacharjee

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-06

Officer name: Arindam Chaudhuri

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arup Kumar Kar

Termination date: 2014-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-06

Officer name: Joseph Kenneth Hammond

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Medland David

Termination date: 2014-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-06

Officer name: Zarir Jal Cama

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-06

Officer name: Biraja Pada Bhattacharya

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Biraja Pada Bhattacharya

Termination date: 2014-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-06

Officer name: Joseph Kenneth Hammond

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-06

Officer name: Arup Kumar Kar

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-10-06

Officer name: Mr Biraja Pada Bhattacharjee

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Naresh Kulisra

Termination date: 2014-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-06

Officer name: Arindam Chaudhuri

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Medland David

Termination date: 2014-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zarir Jal Cama

Termination date: 2014-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-06

Officer name: Biraja Pada Bhattacharya

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Biraja Pada Bhattacharya

Appointment date: 2014-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-06

Officer name: Biraja Pada Bhattacharya

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arup Kumar Kar

Termination date: 2014-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Naresh Kulisra

Termination date: 2014-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Kenneth Hammond

Termination date: 2014-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arindam Chaudhuri

Termination date: 2014-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-06

Officer name: Medland David

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zarir Jal Cama

Termination date: 2014-10-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2014

Action Date: 09 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2013

Action Date: 25 Mar 2013

Category: Address

Type: AD01

Old address: C/O B.S.S. Associates Limited 116 Sussex Gardens London W2 1UA

Change date: 2013-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Medland David

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arindam Chaudhuri

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gautam Banerji

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Termination director company with name

Date: 10 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cyrus Wadia

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2010

Action Date: 08 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-08

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zarir Jal Cama

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gautam Banerji

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Cyrus Wadia

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Termination secretary company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Naresh Kulisra

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ellis Cohen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2009

Action Date: 08 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-08

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Naresh Kulisra

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Naresh Kulisra

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Kenneth Hammond

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yusuf Siddiqui

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yusuf Siddiqui

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Pearce

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ernest Hagger

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Cunningham

Documents

View document PDF

Termination secretary company with name

Date: 17 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ernest Hagger

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 01/10/07 from: c/o B.S.S. associates LIMITED 116 sussex gardens london W2 1UA

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 01/10/07 from: c/o B.S.S. associates LIMITED riverbank house 1 putney bridge approach london SW6 3 jd

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

BARNEY NEWMAN LIMITED

65 BARCLAY ROAD,LONDON,E17 9JH

Number:07340895
Status:ACTIVE
Category:Private Limited Company

BOXHUT LIMITED

GRANGE COTTAGE 2 OLD LANE COURT,TADCASTER,LS24 8JQ

Number:11723235
Status:ACTIVE
Category:Private Limited Company

CANEBRAKE LTD

4 MAUDE ROAD,LONDON,E17 7DF

Number:09628303
Status:ACTIVE
Category:Private Limited Company

ELEGANT CHANGE LIMITED

4 COLLETT CLOSE,SOUTHAMPTON,SO30 2RR

Number:09277768
Status:ACTIVE
Category:Private Limited Company

PRIORY NEW INVESTMENTS NO.2 LIMITED

FIFTH FLOOR,LONDON,W14 8UD

Number:07102440
Status:ACTIVE
Category:Private Limited Company

THE JOINT CONTRACTS TRIBUNAL LIMITED

28 ELY PLACE,LONDON,EC1N 6TD

Number:03540344
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source