UKBizDB.co.uk

PAPERHAT FTP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Paperhat Ftp Limited. The company was founded 14 years ago and was given the registration number 07026577. The firm's registered office is in LONDON. You can find them at 2nd Floor, 110 Cannon Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PAPERHAT FTP LIMITED
Company Number:07026577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 September 2009
End of financial year:28 February 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor, 110 Cannon Street, London, EC4N 6EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
104 Essex Way, Benfleet, SS7 1LP

Director24 September 2009Active
5, Fleet Place, London, England, EC4M 7RD

Corporate Secretary01 January 2016Active
Waverley House, 7-12 Noel Street, London, England, W1F 8GQ

Corporate Secretary15 May 2013Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Secretary22 September 2009Active
30 College Road, Cheshunt, EN8 9NS

Director24 September 2009Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Director22 September 2009Active
5, Fleet Place, London, England, EC4M 7RD

Director25 April 2014Active
5, Fleet Place, London, England, EC4M 7RD

Director30 June 2016Active
5, Fleet Place, London, England, EC4M 7RD

Director01 March 2012Active
5, Fleet Place, London, England, EC4M 7RD

Director01 March 2012Active
404 St Albans Road, Watford, WD24 6PJ

Director24 September 2009Active

People with Significant Control

Paperhat Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Fleet Place, London, England, EC4M 7RD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-07-19Gazette

Gazette dissolved liquidation.

Download
2022-04-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-12-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-01-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-10Officers

Termination secretary company with name termination date.

Download
2019-01-02Address

Change registered office address company with date old address new address.

Download
2018-12-20Insolvency

Liquidation voluntary statement of affairs.

Download
2018-12-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-12-20Resolution

Resolution.

Download
2018-11-20Mortgage

Mortgage satisfy charge full.

Download
2018-11-20Mortgage

Mortgage satisfy charge full.

Download
2018-10-30Officers

Termination director company with name termination date.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2018-04-23Officers

Change person director company with change date.

Download
2017-12-06Accounts

Accounts with accounts type small.

Download
2017-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-05Persons with significant control

Notification of a person with significant control.

Download
2017-10-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Accounts

Accounts with accounts type full.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.