About

Registered Number: 04504626
Date of Incorporation: 06/08/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 31/07/2018 (5 years and 9 months ago)
Registered Address: First Floor, 617-619 London Road, Westcliff-On-Sea, Essex, SS0 9PE

 

Edward Paul Ltd was established in 2002. Varker, Janice Phyllis is the current director of the company. We do not know the number of employees at Edward Paul Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VARKER, Janice Phyllis 28 February 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 15 May 2018
DS01 - Striking off application by a company 08 May 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 06 August 2012
CH03 - Change of particulars for secretary 06 August 2012
CH03 - Change of particulars for secretary 06 August 2012
CH01 - Change of particulars for director 06 August 2012
AA - Annual Accounts 25 May 2012
AD01 - Change of registered office address 10 November 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 29 May 2010
CERTNM - Change of name certificate 11 April 2010
CONNOT - N/A 11 April 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 08 September 2009
363a - Annual Return 07 April 2009
287 - Change in situation or address of Registered Office 19 March 2009
AA - Annual Accounts 11 June 2008
363a - Annual Return 25 September 2007
287 - Change in situation or address of Registered Office 28 August 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 02 June 2006
288c - Notice of change of directors or secretaries or in their particulars 22 May 2006
288c - Notice of change of directors or secretaries or in their particulars 22 May 2006
363a - Annual Return 08 September 2005
AA - Annual Accounts 12 April 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 11 September 2003
287 - Change in situation or address of Registered Office 27 May 2003
288b - Notice of resignation of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
NEWINC - New incorporation documents 06 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.