PAULMONT CORPORATION LIMITED

Register to unlock more data on OkredoRegister

PAULMONT CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

13454300

Incorporation date

14/06/2021

Size

Dormant

Contacts

Registered address

Registered address

4385, 13454300 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2021)
dot icon10/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon04/11/2025
Appointment of Mr Kwabena Yeboah as a director on 2025-11-04
dot icon31/10/2025
Termination of appointment of Angela Boahema Yeboah as a secretary on 2025-10-31
dot icon31/10/2025
Termination of appointment of Angela Boahema Yeboah as a director on 2025-10-31
dot icon19/08/2025
Voluntary strike-off action has been suspended
dot icon31/07/2025
Registered office address changed to PO Box 4385, 13454300 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-31
dot icon31/07/2025
Address of officer Mrs Angela Boahema Yeboah changed to 13454300 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-31
dot icon31/07/2025
Address of person with significant control Mrs Angela Boahema Yeboah changed to 13454300 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-31
dot icon31/07/2025
Address of officer Mrs Angela Boahema Yeboah changed to 13454300 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-31
dot icon22/07/2025
First Gazette notice for voluntary strike-off
dot icon10/07/2025
Application to strike the company off the register
dot icon12/12/2024
Registered office address changed from 3rd Floor 120 Baker Street London W1U 6TU England to Unit 3, Office a, 1st Floor 6-7 st. Mary at Hill London EC3R 8EE on 2024-12-12
dot icon22/08/2024
Termination of appointment of Kwabena Yeboah as a director on 2024-08-22
dot icon22/08/2024
Cessation of Kwabena Yeboah as a person with significant control on 2024-08-22
dot icon22/08/2024
Confirmation statement made on 2024-08-22 with updates
dot icon16/08/2024
Appointment of Mrs Angela Boahema Yeboah as a director on 2024-08-16
dot icon16/08/2024
Confirmation statement made on 2024-08-16 with updates
dot icon16/08/2024
Notification of Angela Boahema Yeboah as a person with significant control on 2024-08-16
dot icon16/08/2024
Change of details for Mr Kwabena Yeboah as a person with significant control on 2024-08-16
dot icon01/03/2024
Termination of appointment of Dorothy Adjei Boamah as a director on 2024-03-01
dot icon01/03/2024
Appointment of Mrs Angela Boahema Yeboah as a secretary on 2024-03-01
dot icon01/03/2024
Termination of appointment of Kwabena Yeboah as a secretary on 2024-03-01
dot icon01/03/2024
Termination of appointment of Angela Boahema Yeboah as a director on 2024-03-01
dot icon01/03/2024
Registered office address changed from 18th & 19th Floors 100 Bishopsgate London EC2N 4AG United Kingdom to 3rd Floor 120 Baker Street London W1U 6TU on 2024-03-01
dot icon30/01/2024
Certificate of change of name
dot icon29/01/2024
Registered office address changed from 3rd Floor 120 Baker Street London W1U 6TU England to 18th & 19th Floors 100 Bishopsgate London EC2N 4AG on 2024-01-29
dot icon29/01/2024
Appointment of Mrs. Angela Boahema Yeboah as a director on 2024-01-29
dot icon29/01/2024
Director's details changed for Mrs. Angela Boahema Yeboah on 2024-01-29
dot icon29/01/2024
Appointment of Mrs Dorothy Adjei Boamah as a director on 2024-01-29
dot icon25/01/2024
Certificate of change of name
dot icon25/01/2024
Confirmation statement made on 2024-01-25 with updates
dot icon25/01/2024
Appointment of Kwabena Yeboah as a secretary on 2024-01-24
dot icon24/01/2024
Termination of appointment of Konstantin Nemchukov as a director on 2024-01-24
dot icon24/01/2024
Withdrawal of a person with significant control statement on 2024-01-24
dot icon24/01/2024
Appointment of Mr, Kwabena Yeboah as a director on 2024-01-24
dot icon24/01/2024
Notification of Kwabena Yeboah as a person with significant control on 2024-01-24
dot icon07/08/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon07/08/2023
Accounts for a dormant company made up to 2023-06-30
dot icon22/07/2022
Accounts for a dormant company made up to 2022-06-30
dot icon22/07/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon14/06/2021
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
22/08/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
100.00
-
0.00
-
-
2023
-
100.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nemchukov, Konstantin
Director
14/06/2021 - 24/01/2024
307
Yeboah, Kwabena
Director
24/01/2024 - 22/08/2024
4
Yeboah, Kwabena
Director
04/11/2025 - Present
4
Mrs Angela Boahema Yeboah
Director
29/01/2024 - 01/03/2024
5
Mrs Angela Boahema Yeboah
Director
16/08/2024 - 31/10/2025
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PAULMONT CORPORATION LIMITED

PAULMONT CORPORATION LIMITED is an(a) Dissolved company incorporated on 14/06/2021 with the registered office located at 4385, 13454300 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PAULMONT CORPORATION LIMITED?

toggle

PAULMONT CORPORATION LIMITED is currently Dissolved. It was registered on 14/06/2021 and dissolved on 10/03/2026.

Where is PAULMONT CORPORATION LIMITED located?

toggle

PAULMONT CORPORATION LIMITED is registered at 4385, 13454300 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does PAULMONT CORPORATION LIMITED do?

toggle

PAULMONT CORPORATION LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for PAULMONT CORPORATION LIMITED?

toggle

The latest filing was on 10/03/2026: Final Gazette dissolved via voluntary strike-off.