Watford Business Park
Watford
WD18 8QU
Director Name | Mr Shreyesh Madhusudan Shah |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2015(24 years, 4 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Greenhill Crescent Watford Business Park Watford WD18 8QU |
Secretary Name | Mr Shreyesh Madhusudhan Shah |
---|---|
Status | Current |
Appointed | 30 April 2015(24 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | 11 Greenhill Crescent Watford Business Park Watford WD18 8QU |
Director Name | Gulab Morar Nathan Parmar |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(1 year after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 August 1998) |
Role | Company Director |
Correspondence Address | 74-76 Myddleton Road London N22 4NQ |
Secretary Name | Mrs Minaxi Dilip Parmar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(1 year after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 August 1998) |
Role | Company Director |
Correspondence Address | 43 Morton Way Southgate London N14 7HN |
Director Name | Radha Gulab Morar Parmar |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 August 1998) |
Role | Company Director |
Correspondence Address | 43 Morton Way London N14 7HN |
Director Name | Mr Ashok Kumar Vaghji Shah |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(7 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Longcrofte Road Edgware Middlesex HA8 6RR |
Director Name | Mr Jiteshkumar Vaghji Shah |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(7 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Boxmoor Road Kenton Harrow Middlesex HA3 8LH |
Secretary Name | Mr Jiteshkumar Vaghji Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(7 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Boxmoor Road Kenton Harrow Middlesex HA3 8LH |
Website | www.papercraftdisposables.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 88896352 |
Telephone region | London |
Registered Address | 11 Greenhill Crescent Watford Business Park Watford WD18 8QU |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Holywell |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
10k at £1 | Mrs Madulaben Ashok Shah 50.00% Ordinary |
---|---|
10k at £1 | Mrs Mitta Jitesh Shah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,530 |
Cash | £10,187 |
Current Liabilities | £42,375 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (10 months ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 2 weeks from now) |
22 March 2019 | Delivered on: 26 March 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
15 April 2016 | Delivered on: 27 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
8 December 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
3 January 2023 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
30 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
9 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2022 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
2 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
24 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
4 June 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
26 March 2019 | Registration of charge 025671920002, created on 22 March 2019 (23 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
12 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 April 2016 | Registration of charge 025671920001, created on 15 April 2016 (5 pages) |
27 April 2016 | Registration of charge 025671920001, created on 15 April 2016 (5 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-03-18
|
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 May 2015 | Termination of appointment of Jiteshkumar Vaghji Shah as a director on 30 April 2015 (1 page) |
13 May 2015 | Appointment of Mr Shreyesh Madhusudan Shah as a director on 5 April 2015 (2 pages) |
13 May 2015 | Appointment of Mr Madhusudhan Zaverchand Shah as a director on 5 April 2015 (2 pages) |
13 May 2015 | Termination of appointment of Jiteshkumar Vaghji Shah as a director on 30 April 2015 (1 page) |
13 May 2015 | Appointment of Mr Shreyesh Madhusudhan Shah as a secretary on 30 April 2015 (2 pages) |
13 May 2015 | Termination of appointment of Jiteshkumar Vaghji Shah as a secretary on 30 April 2015 (1 page) |
13 May 2015 | Termination of appointment of Ashok Kumar Vaghji Shah as a director on 30 April 2015 (1 page) |
13 May 2015 | Appointment of Mr Shreyesh Madhusudan Shah as a director on 5 April 2015 (2 pages) |
13 May 2015 | Appointment of Mr Madhusudhan Zaverchand Shah as a director on 5 April 2015 (2 pages) |
13 May 2015 | Appointment of Mr Shreyesh Madhusudan Shah as a director on 5 April 2015 (2 pages) |
13 May 2015 | Termination of appointment of Jiteshkumar Vaghji Shah as a secretary on 30 April 2015 (1 page) |
13 May 2015 | Appointment of Mr Madhusudhan Zaverchand Shah as a director on 5 April 2015 (2 pages) |
13 May 2015 | Appointment of Mr Shreyesh Madhusudhan Shah as a secretary on 30 April 2015 (2 pages) |
13 May 2015 | Termination of appointment of Ashok Kumar Vaghji Shah as a director on 30 April 2015 (1 page) |
16 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
3 October 2014 | Registered office address changed from 74-76 Myddleton Road Woodgreen London N22 8NQ to 11 Greenhill Crescent Watford Business Park Watford WD18 8QU on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from 74-76 Myddleton Road Woodgreen London N22 8NQ to 11 Greenhill Crescent Watford Business Park Watford WD18 8QU on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from 74-76 Myddleton Road Woodgreen London N22 8NQ to 11 Greenhill Crescent Watford Business Park Watford WD18 8QU on 3 October 2014 (1 page) |
5 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
6 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Amended accounts made up to 31 December 2009 (5 pages) |
27 April 2010 | Amended accounts made up to 31 December 2009 (5 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
21 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
19 December 2009 | Director's details changed for Jiteshkumar Vaghji Shah on 19 December 2009 (2 pages) |
19 December 2009 | Director's details changed for Jiteshkumar Vaghji Shah on 19 December 2009 (2 pages) |
19 December 2009 | Director's details changed for Ashok Kumar Vaghji Shah on 19 December 2009 (2 pages) |
19 December 2009 | Director's details changed for Ashok Kumar Vaghji Shah on 19 December 2009 (2 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
11 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
11 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 December 2006 | Return made up to 10/12/06; full list of members (2 pages) |
18 December 2006 | Return made up to 10/12/06; full list of members (2 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
22 December 2005 | Return made up to 10/12/05; full list of members (2 pages) |
22 December 2005 | Return made up to 10/12/05; full list of members (2 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
18 January 2005 | Return made up to 10/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 10/12/04; full list of members (7 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 December 2003 | Return made up to 10/12/03; full list of members (7 pages) |
19 December 2003 | Return made up to 10/12/03; full list of members (7 pages) |
17 February 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
17 February 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
8 January 2003 | Return made up to 10/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 10/12/02; full list of members (7 pages) |
8 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
8 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
4 January 2002 | Return made up to 10/12/01; full list of members
|
4 January 2002 | Return made up to 10/12/01; full list of members
|
21 February 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
21 February 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
22 December 2000 | Return made up to 10/12/00; full list of members (6 pages) |
22 December 2000 | Return made up to 10/12/00; full list of members (6 pages) |
25 April 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
25 April 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
17 December 1999 | Return made up to 10/12/99; full list of members (6 pages) |
17 December 1999 | Return made up to 10/12/99; full list of members (6 pages) |
3 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
3 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 January 1999 | Return made up to 10/12/98; change of members (6 pages) |
8 January 1999 | Return made up to 10/12/98; change of members (6 pages) |
21 October 1998 | Director resigned (1 page) |
21 October 1998 | Secretary resigned (1 page) |
21 October 1998 | Secretary resigned (1 page) |
21 October 1998 | Director resigned (1 page) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | Director resigned (1 page) |
21 October 1998 | New secretary appointed;new director appointed (2 pages) |
21 October 1998 | New secretary appointed;new director appointed (2 pages) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | Director resigned (1 page) |
3 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 December 1997 | Return made up to 10/12/97; no change of members (4 pages) |
23 December 1997 | Return made up to 10/12/97; no change of members (4 pages) |
23 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
23 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
17 December 1996 | Return made up to 10/12/96; full list of members (6 pages) |
17 December 1996 | Return made up to 10/12/96; full list of members (6 pages) |
7 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
7 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
14 December 1995 | Return made up to 10/12/95; no change of members (4 pages) |
14 December 1995 | Return made up to 10/12/95; no change of members (4 pages) |
27 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
27 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
7 April 1992 | Return made up to 10/12/91; full list of members (5 pages) |
7 April 1992 | Return made up to 10/12/91; full list of members (5 pages) |
10 December 1990 | Incorporation (14 pages) |
10 December 1990 | Incorporation (14 pages) |