This company is commonly known as Paperchase Designs Limited. The company was founded 26 years ago and was given the registration number 03530861. The firm's registered office is in . You can find them at 12 Alfred Place, London, , . This company's SIC code is 47620 - Retail sale of newspapers and stationery in specialised stores.
Name | : | PAPERCHASE DESIGNS LIMITED |
---|---|---|
Company Number | : | 03530861 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 1998 |
End of financial year | : | 30 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Alfred Place, London, WC1E 7EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
346-348, Chiswick High Road, London, England, W4 5TA | Director | 02 September 2019 | Active |
6 Woodside Road, New Malden, KT3 3AH | Secretary | 16 November 2000 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 19 March 1998 | Active |
12 Alfred Place, London, WC1E 7EB | Secretary | 26 September 2013 | Active |
29 Cloudesley Mansions, Islington, London, N1 0ED | Secretary | 24 March 1998 | Active |
6 Woodside Road, New Malden, KT3 3AH | Director | 16 November 2000 | Active |
70 Limerston Street, London, SW10 0HJ | Director | 22 June 2000 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 19 March 1998 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 19 March 1998 | Active |
Fryern Court, Fryern Court Road Burgate, Fordingbridge, SP6 1NF | Director | 03 February 1999 | Active |
12 Alfred Place, London, WC1E 7EB | Director | 24 March 1998 | Active |
4 Briants Close, Hatch End, Pinner, HA5 4SY | Director | 22 June 2000 | Active |
2558 Kent Ridge Court, Bloomfield Hills, Usa, | Director | 03 February 1999 | Active |
100 Phoenix Drive, Ann Arbor, Usa, | Director | 23 June 2005 | Active |
108 Gifford Street, London, N1 0DF | Director | 03 February 1999 | Active |
29 Cloudesley Mansions, Islington, London, N1 0ED | Director | 24 March 1998 | Active |
Paperchase Products Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 12, Alfred Place, London, United Kingdom, WC1E 7EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-07 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-22 | Gazette | Gazette notice voluntary. | Download |
2021-06-14 | Dissolution | Dissolution application strike off company. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Address | Change registered office address company with date old address new address. | Download |
2021-03-02 | Resolution | Resolution. | Download |
2021-02-23 | Resolution | Resolution. | Download |
2021-02-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-29 | Officers | Appoint person director company with name date. | Download |
2019-10-29 | Officers | Termination secretary company with name termination date. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-09 | Accounts | Change account reference date company previous shortened. | Download |
2017-09-04 | Officers | Termination director company with name termination date. | Download |
2017-05-31 | Officers | Termination director company with name termination date. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-10 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-29 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.