About

Registered Number: 04309709
Date of Incorporation: 24/10/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2015 (8 years and 11 months ago)
Registered Address: PRICEWATERHOUSECOOPERS LLP, Pricewaterhousecoopers Llp, 7 More London Riverside, London, SE1 2RT,

 

Paul Capital Advisors Uk Ltd was registered on 24 October 2001 with its registered office in London, it's status at Companies House is "Dissolved". The business has 6 directors listed. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEWEESE, David H 19 December 2003 - 1
JENSEN, Philip John 24 October 2001 - 1
SMALL, Elaine 13 June 2013 - 1
FLAMENBAUM, Walter, Dr. 19 December 2003 16 November 2010 1
PARK, David Eugene 24 October 2001 19 December 2003 1
RICO, Guy Roger 24 October 2001 19 December 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 June 2015
4.71 - Return of final meeting in members' voluntary winding-up 04 March 2015
RESOLUTIONS - N/A 02 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 02 October 2014
4.70 - N/A 02 October 2014
MR04 - N/A 22 May 2014
MR04 - N/A 22 May 2014
AD01 - Change of registered office address 30 April 2014
AA - Annual Accounts 29 April 2014
AD01 - Change of registered office address 01 November 2013
AD01 - Change of registered office address 01 November 2013
AR01 - Annual Return 25 October 2013
AP01 - Appointment of director 15 October 2013
AA - Annual Accounts 23 September 2013
TM01 - Termination of appointment of director 11 June 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 07 November 2011
CH01 - Change of particulars for director 07 November 2011
AA - Annual Accounts 22 September 2011
AD01 - Change of registered office address 13 July 2011
MG01 - Particulars of a mortgage or charge 02 February 2011
AR01 - Annual Return 24 November 2010
TM01 - Termination of appointment of director 23 November 2010
TM01 - Termination of appointment of director 23 November 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 01 November 2009
CH01 - Change of particulars for director 01 November 2009
CH01 - Change of particulars for director 01 November 2009
CH01 - Change of particulars for director 30 October 2009
CH03 - Change of particulars for secretary 30 October 2009
AA - Annual Accounts 06 October 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 12 June 2008
363s - Annual Return 19 November 2007
AA - Annual Accounts 22 May 2007
RESOLUTIONS - N/A 24 April 2007
RESOLUTIONS - N/A 24 April 2007
RESOLUTIONS - N/A 24 April 2007
RESOLUTIONS - N/A 24 April 2007
363s - Annual Return 27 November 2006
AA - Annual Accounts 04 July 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 21 November 2005
287 - Change in situation or address of Registered Office 04 October 2005
395 - Particulars of a mortgage or charge 27 July 2005
AA - Annual Accounts 23 March 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 02 December 2004
RESOLUTIONS - N/A 10 May 2004
RESOLUTIONS - N/A 10 May 2004
RESOLUTIONS - N/A 10 May 2004
RESOLUTIONS - N/A 10 May 2004
RESOLUTIONS - N/A 10 May 2004
225 - Change of Accounting Reference Date 10 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2004
287 - Change in situation or address of Registered Office 10 May 2004
123 - Notice of increase in nominal capital 10 May 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
363s - Annual Return 14 November 2003
363a - Annual Return 18 March 2003
287 - Change in situation or address of Registered Office 20 May 2002
288a - Notice of appointment of directors or secretaries 30 November 2001
288a - Notice of appointment of directors or secretaries 30 November 2001
288a - Notice of appointment of directors or secretaries 30 November 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
NEWINC - New incorporation documents 24 October 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 January 2011 Fully Satisfied

N/A

Rent deposit deed 25 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.