Company NamePapercraft Disposables Limited
DirectorsMadhusudan Zaverchand Shah and Shreyesh Madhusudan Shah
Company StatusActive
Company Number02567192
CategoryPrivate Limited Company
Incorporation Date10 December 1990(33 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Madhusudan Zaverchand Shah
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2015(24 years, 4 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Greenhill Crescent
Watford Business Park
Watford
WD18 8QU
Director NameMr Shreyesh Madhusudan Shah
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2015(24 years, 4 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Greenhill Crescent
Watford Business Park
Watford
WD18 8QU
Secretary NameMr Shreyesh Madhusudhan Shah
StatusCurrent
Appointed30 April 2015(24 years, 4 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address11 Greenhill Crescent
Watford Business Park
Watford
WD18 8QU
Director NameGulab Morar Nathan Parmar
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(1 year after company formation)
Appointment Duration6 years, 7 months (resigned 05 August 1998)
RoleCompany Director
Correspondence Address74-76 Myddleton Road
London
N22 4NQ
Secretary NameMrs Minaxi Dilip Parmar
NationalityBritish
StatusResigned
Appointed10 December 1991(1 year after company formation)
Appointment Duration6 years, 7 months (resigned 05 August 1998)
RoleCompany Director
Correspondence Address43 Morton Way
Southgate
London
N14 7HN
Director NameRadha Gulab Morar Parmar
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(2 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 August 1998)
RoleCompany Director
Correspondence Address43 Morton Way
London
N14 7HN
Director NameMr Ashok Kumar Vaghji Shah
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(7 years, 7 months after company formation)
Appointment Duration16 years, 9 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Longcrofte Road
Edgware
Middlesex
HA8 6RR
Director NameMr Jiteshkumar Vaghji Shah
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(7 years, 7 months after company formation)
Appointment Duration16 years, 9 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Boxmoor Road
Kenton
Harrow
Middlesex
HA3 8LH
Secretary NameMr Jiteshkumar Vaghji Shah
NationalityBritish
StatusResigned
Appointed05 August 1998(7 years, 7 months after company formation)
Appointment Duration16 years, 9 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Boxmoor Road
Kenton
Harrow
Middlesex
HA3 8LH

Contact

Websitewww.papercraftdisposables.co.uk/
Email address[email protected]
Telephone020 88896352
Telephone regionLondon

Location

Registered Address11 Greenhill Crescent
Watford Business Park
Watford
WD18 8QU
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardHolywell
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

10k at £1Mrs Madulaben Ashok Shah
50.00%
Ordinary
10k at £1Mrs Mitta Jitesh Shah
50.00%
Ordinary

Financials

Year2014
Net Worth£56,530
Cash£10,187
Current Liabilities£42,375

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Charges

22 March 2019Delivered on: 26 March 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
15 April 2016Delivered on: 27 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 December 2023Compulsory strike-off action has been suspended (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
23 August 2023Compulsory strike-off action has been discontinued (1 page)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
19 August 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
3 January 2023Unaudited abridged accounts made up to 31 December 2021 (9 pages)
30 November 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
25 July 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
9 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
4 March 2022Total exemption full accounts made up to 31 December 2020 (11 pages)
2 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
24 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 June 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
26 March 2019Registration of charge 025671920002, created on 22 March 2019 (23 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
12 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 April 2016Registration of charge 025671920001, created on 15 April 2016 (5 pages)
27 April 2016Registration of charge 025671920001, created on 15 April 2016 (5 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 20,000
(4 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 20,000
(4 pages)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
18 March 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 20,000
(5 pages)
18 March 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 20,000
(5 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 May 2015Termination of appointment of Jiteshkumar Vaghji Shah as a director on 30 April 2015 (1 page)
13 May 2015Appointment of Mr Shreyesh Madhusudan Shah as a director on 5 April 2015 (2 pages)
13 May 2015Appointment of Mr Madhusudhan Zaverchand Shah as a director on 5 April 2015 (2 pages)
13 May 2015Termination of appointment of Jiteshkumar Vaghji Shah as a director on 30 April 2015 (1 page)
13 May 2015Appointment of Mr Shreyesh Madhusudhan Shah as a secretary on 30 April 2015 (2 pages)
13 May 2015Termination of appointment of Jiteshkumar Vaghji Shah as a secretary on 30 April 2015 (1 page)
13 May 2015Termination of appointment of Ashok Kumar Vaghji Shah as a director on 30 April 2015 (1 page)
13 May 2015Appointment of Mr Shreyesh Madhusudan Shah as a director on 5 April 2015 (2 pages)
13 May 2015Appointment of Mr Madhusudhan Zaverchand Shah as a director on 5 April 2015 (2 pages)
13 May 2015Appointment of Mr Shreyesh Madhusudan Shah as a director on 5 April 2015 (2 pages)
13 May 2015Termination of appointment of Jiteshkumar Vaghji Shah as a secretary on 30 April 2015 (1 page)
13 May 2015Appointment of Mr Madhusudhan Zaverchand Shah as a director on 5 April 2015 (2 pages)
13 May 2015Appointment of Mr Shreyesh Madhusudhan Shah as a secretary on 30 April 2015 (2 pages)
13 May 2015Termination of appointment of Ashok Kumar Vaghji Shah as a director on 30 April 2015 (1 page)
16 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 20,000
(5 pages)
16 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 20,000
(5 pages)
3 October 2014Registered 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 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 20,000
(5 pages)
12 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 20,000
(5 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
27 April 2010Amended accounts made up to 31 December 2009 (5 pages)
27 April 2010Amended accounts made up to 31 December 2009 (5 pages)
13 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
13 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
21 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
19 December 2009Director's details changed for Jiteshkumar Vaghji Shah on 19 December 2009 (2 pages)
19 December 2009Director's details changed for Jiteshkumar Vaghji Shah on 19 December 2009 (2 pages)
19 December 2009Director's details changed for Ashok Kumar Vaghji Shah on 19 December 2009 (2 pages)
19 December 2009Director's details changed for Ashok Kumar Vaghji Shah on 19 December 2009 (2 pages)
2 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 January 2009Return made up to 10/12/08; full list of members (4 pages)
6 January 2009Return made up to 10/12/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 January 2008Return made up to 10/12/07; full list of members (2 pages)
2 January 2008Return made up to 10/12/07; full list of members (2 pages)
11 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 December 2006Return made up to 10/12/06; full list of members (2 pages)
18 December 2006Return made up to 10/12/06; full list of members (2 pages)
14 February 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
14 February 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 December 2005Return made up to 10/12/05; full list of members (2 pages)
22 December 2005Return made up to 10/12/05; full list of members (2 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 January 2005Return made up to 10/12/04; full list of members (7 pages)
18 January 2005Return made up to 10/12/04; full list of members (7 pages)
20 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 December 2003Return made up to 10/12/03; full list of members (7 pages)
19 December 2003Return made up to 10/12/03; full list of members (7 pages)
17 February 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 February 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
8 January 2003Return made up to 10/12/02; full list of members (7 pages)
8 January 2003Return made up to 10/12/02; full list of members (7 pages)
8 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 January 2002Return made up to 10/12/01; full list of members
  • 363(287) ‐ Registered office changed on 04/01/02
(6 pages)
4 January 2002Return made up to 10/12/01; full list of members
  • 363(287) ‐ Registered office changed on 04/01/02
(6 pages)
21 February 2001Accounts for a small company made up to 31 December 2000 (4 pages)
21 February 2001Accounts for a small company made up to 31 December 2000 (4 pages)
22 December 2000Return made up to 10/12/00; full list of members (6 pages)
22 December 2000Return made up to 10/12/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
25 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
17 December 1999Return made up to 10/12/99; full list of members (6 pages)
17 December 1999Return made up to 10/12/99; full list of members (6 pages)
3 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 January 1999Return made up to 10/12/98; change of members (6 pages)
8 January 1999Return made up to 10/12/98; change of members (6 pages)
21 October 1998Director resigned (1 page)
21 October 1998Secretary resigned (1 page)
21 October 1998Secretary resigned (1 page)
21 October 1998Director resigned (1 page)
21 October 1998New director appointed (2 pages)
21 October 1998Director resigned (1 page)
21 October 1998New secretary appointed;new director appointed (2 pages)
21 October 1998New secretary appointed;new director appointed (2 pages)
21 October 1998New director appointed (2 pages)
21 October 1998Director resigned (1 page)
3 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 December 1997Return made up to 10/12/97; no change of members (4 pages)
23 December 1997Return made up to 10/12/97; no change of members (4 pages)
23 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
23 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 December 1996Return made up to 10/12/96; full list of members (6 pages)
17 December 1996Return made up to 10/12/96; full list of members (6 pages)
7 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
7 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 December 1995Return made up to 10/12/95; no change of members (4 pages)
14 December 1995Return made up to 10/12/95; no change of members (4 pages)
27 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
27 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
7 April 1992Return made up to 10/12/91; full list of members (5 pages)
7 April 1992Return made up to 10/12/91; full list of members (5 pages)
10 December 1990Incorporation (14 pages)
10 December 1990Incorporation (14 pages)