UKBizDB.co.uk

PAPERLINX INVESTMENTS (EUROPE) LIMITED

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

This company is commonly known as Paperlinx Investments (europe) Limited. The company was founded 22 years ago and was given the registration number 04434552. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PAPERLINX INVESTMENTS (EUROPE) LIMITED
Company Number:04434552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 May 2002
End of financial year:30 June 2014
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Hill House, 1 Little New Street, London, EC4A 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT

Secretary17 December 2014Active
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT

Director04 February 2015Active
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT

Director14 October 2013Active
Huntsman House, Mansion Close, Moulton Park, Northampton, NN3 6LA

Secretary28 August 2014Active
Huntsman House, Mansion Close, Moulton Park, Northampton, NN3 6LA

Secretary01 May 2014Active
10 Strode Place, Richmond, Australia,

Secretary31 July 2002Active
Ivydene, 2 Stone Cottages, Newlands, Brixworth, NN6 9DN

Secretary14 December 2007Active
23 Saint Andrews Gardens, Cobham, KT11 1HG

Secretary14 October 2002Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary09 May 2002Active
78 Bowen Street, Camberwell, Australia, 3124

Director25 June 2002Active
5 Spring Coppice Drive, Dorridge, Solihull, B93 8JX

Director01 July 2008Active
10 Chariots Way, Baston, Peterborough, PE6 9PL

Director16 October 2008Active
Windscrest, The Fleet, Fittleworth, RH20 1HN

Director06 February 2004Active
Huntsman House, Mansion Close, Moulton Park, Northampton, NN3 6LA

Director01 November 2011Active
Huntsman House, Mansion Close, Moulton Park, Northampton, NN3 6LA

Director01 November 2011Active
22 Proudfoot Street, Mont Albert, Victoria, Australia,

Director26 June 2002Active
Huntsman House, Mansion Close, Moulton Park, Northampton, NN3 6LA

Director05 February 2013Active
Hyde Cottage Hyde Lane, Great Saling, Braintree, CM7 5EW

Director14 November 2005Active
18 Susan Street, Sandringham, Australia,

Director13 March 2006Active
Granborough Lodge, Granborough, Buckingham, MK18 3NP

Director14 December 2007Active
Hill House, 1 Little New Street, London, EC4A 3TR

Director04 February 2015Active
Huntsman House, Mansion Close, Moulton Park, Northampton, NN3 6LA

Director14 October 2013Active
12 Payne Street,Surrey Hills, Victoria 3127, Australia,

Director17 September 2008Active
23 Saint Andrews Gardens, Cobham, KT11 1HG

Director23 June 2003Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director09 May 2002Active

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
2023-06-08Insolvency

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

Download
2023-05-20Address

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

Download
2022-06-09Insolvency

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

Download
2022-02-22Address

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

Download
2021-09-07Address

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

Download
2021-06-28Address

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

Download
2021-06-07Insolvency

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

Download
2020-10-13Insolvency

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

Download
2020-01-21Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-01-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-03Insolvency

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

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-03-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-25Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2018-06-15Insolvency

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

Download
2017-06-27Insolvency

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

Download
2016-04-22Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-04-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-04-04Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2015-11-06Insolvency

Liquidation in administration progress report with brought down date.

Download
2015-06-22Insolvency

Liquidation in administration result creditors meeting.

Download
2015-06-08Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2015-06-05Insolvency

Liquidation in administration proposals.

Download
2015-04-17Address

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

Download
2015-04-16Insolvency

Liquidation in administration appointment of administrator.

Download

Copyright © 2024. All rights reserved.