About

Registered Number: 06207157
Date of Incorporation: 10/04/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2017 (6 years and 9 months ago)
Registered Address: 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL

 

B R Paul Ltd was registered on 10 April 2007, it's status at Companies House is "Dissolved". This company has 2 directors listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAUL, Bimaljit 10 April 2007 - 1
PAUL, Rajesh Kumar 10 April 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 August 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 11 May 2017
4.68 - Liquidator's statement of receipts and payments 27 September 2016
F10.2 - N/A 03 August 2015
AD01 - Change of registered office address 28 July 2015
RESOLUTIONS - N/A 27 July 2015
4.20 - N/A 27 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 27 July 2015
AR01 - Annual Return 11 May 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 16 January 2013
MG01 - Particulars of a mortgage or charge 10 October 2012
DISS40 - Notice of striking-off action discontinued 12 September 2012
AR01 - Annual Return 11 September 2012
GAZ1 - First notification of strike-off action in London Gazette 07 August 2012
AA - Annual Accounts 18 December 2011
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 24 February 2011
AA - Annual Accounts 18 August 2010
AA01 - Change of accounting reference date 16 July 2010
GAZ1 - First notification of strike-off action in London Gazette 27 April 2010
DISS40 - Notice of striking-off action discontinued 24 April 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 27 April 2009
DISS40 - Notice of striking-off action discontinued 10 April 2009
363a - Annual Return 09 April 2009
GAZ1 - First notification of strike-off action in London Gazette 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
395 - Particulars of a mortgage or charge 08 June 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
287 - Change in situation or address of Registered Office 19 April 2007
NEWINC - New incorporation documents 10 April 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 October 2012 Outstanding

N/A

Rent deposit deed 04 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.