This company is commonly known as Paperchase Worldwide Holdings Limited. The company was founded 14 years ago and was given the registration number 07289204. The firm's registered office is in LONDON. 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 WORLDWIDE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 07289204 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 2010 |
End of financial year | : | 02 February 2019 |
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 |
---|---|---|---|
Pearl Assurance House, 319 Ballards Lane, London, N12 8LY | Secretary | 02 September 2019 | Active |
Pearl Assurance House, 319 Ballards Lane, London, N12 8LY | Director | 25 June 2010 | Active |
Pearl Assurance House, 319 Ballards Lane, London, N12 8LY | Director | 01 October 2020 | Active |
12, Alfred Place, London, United Kingdom, W1CE 7EB | Director | 06 January 2017 | Active |
Pearl Assurance House, 319 Ballards Lane, London, N12 8LY | Director | 02 September 2019 | Active |
12, Alfred Place, London, Uk, WC1E 7EB | Secretary | 20 October 2010 | Active |
12, Alfred Place, London, WC1E 7EB | Secretary | 26 September 2013 | Active |
90, High Holborn, London, WC1V 6XX | Corporate Secretary | 18 June 2010 | Active |
Augustine House, Austin Friars, London, EC2N 2HA | Director | 13 July 2010 | Active |
12, Alfred Place, London, WC1E 7EB | Director | 25 June 2010 | Active |
12, Alfred Place, London, WC1E 7EB | Director | 21 December 2017 | Active |
12, Alfred Place, London, WC1E 7EB | Director | 21 December 2017 | Active |
Augustine House, Austin Friars, London, EC2N 2HA | Director | 13 July 2010 | Active |
12, Alfred Place, London, WC1E 7EB | Director | 10 August 2010 | Active |
90, High Holborn, London, WC1V 6XX | Director | 18 June 2010 | Active |
12, Alfred Place, London, WC1E 7EB | Director | 20 October 2010 | Active |
Augustine House, Austin Friars, London, EC2N 2HA | Director | 13 July 2010 | Active |
12, Alfred Place, London, WC1E 7EB | Director | 10 August 2010 | Active |
90, High Holborn, London, WC1V 6XX | Corporate Director | 18 June 2010 | Active |
90, High Holborn, London, WC1V 6XX | Corporate Director | 18 June 2010 | Active |
Primary Capital Iii (Nominees) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Augustine House, Austin Friars, London, England, EC2N 2HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-07-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-08-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-22 | Address | Change registered office address company with date old address new address. | Download |
2021-06-18 | Resolution | Resolution. | Download |
2021-06-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-05-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-05-05 | Resolution | Resolution. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
2020-09-18 | Officers | Termination director company with name termination date. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Accounts | Accounts with accounts type group. | Download |
2019-11-04 | Officers | Appoint person secretary company with name date. | Download |
2019-09-19 | Officers | Appoint person director company with name date. | Download |
2019-07-23 | Officers | Termination director company with name termination date. | Download |
2019-07-23 | Officers | Termination secretary company with name termination date. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-26 | Officers | Termination director company with name termination date. | Download |
2019-04-26 | Officers | Termination director company with name termination date. | Download |
2019-03-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-21 | Capital | Capital cancellation shares. | Download |
2019-02-21 | Capital | Capital allotment shares. | Download |
2019-02-21 | Capital | Capital return purchase own shares. | Download |
2018-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.