Company NamePaper Wishes (Hampstead) Limited
Company StatusDissolved
Company Number02632090
CategoryPrivate Limited Company
Incorporation Date24 July 1991(32 years, 9 months ago)
Dissolution Date18 May 2004 (19 years, 11 months ago)
Previous NameG. & G. Perkins Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameNiranjan Jashbhai Patel
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2001(10 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 18 May 2004)
RoleRetailer
Country of ResidenceEngland
Correspondence Address8 Evesley Avenue
Wembley Park
Middlesex
HA9 9JY
Secretary NameVatsala Naresh Amin
NationalityBritish
StatusClosed
Appointed11 December 2001(10 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 18 May 2004)
RoleCompany Director
Correspondence Address14 Fringewood Close
Northwood
Middlesex
HA6 2TB
Director NameMr David Perkins
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(1 year after company formation)
Appointment Duration9 years, 4 months (resigned 11 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Salmon Street
Kingsbury
London
NW9 8PP
Director NameMr Harry Perkins
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(1 year after company formation)
Appointment Duration9 years, 4 months (resigned 11 December 2001)
RoleCompany Director
Correspondence Address2 Hall Gate
Hall Road
London
NW8 9PG
Secretary NameMr David Perkins
NationalityBritish
StatusResigned
Appointed24 July 1992(1 year after company formation)
Appointment Duration9 years, 4 months (resigned 11 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Salmon Street
Kingsbury
London
NW9 8PP
Director NameGregory Mark Perkins
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(9 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Allandale Avenue
Finchley
London
N3 3PJ

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£18,443
Cash£32,858
Current Liabilities£38,882

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
22 November 2002Return made up to 24/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 November 2002Director resigned (1 page)
22 November 2002New secretary appointed (2 pages)
22 November 2002Secretary resigned;director resigned (1 page)
15 January 2002New director appointed (2 pages)
15 January 2002Secretary resigned;director resigned (1 page)
21 December 2001Registered office changed on 21/12/01 from: 47 hampstead high street london NW3 1QP (1 page)
6 December 2001Total exemption small company accounts made up to 30 September 2001 (4 pages)
14 August 2001Return made up to 24/07/01; full list of members (7 pages)
25 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
14 April 2001Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
14 April 2001New director appointed (2 pages)
8 August 2000Return made up to 24/07/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
22 October 1999Return made up to 24/07/99; full list of members (6 pages)
17 August 1999Accounts for a small company made up to 31 March 1998 (6 pages)
14 October 1998Accounts for a small company made up to 31 March 1997 (6 pages)
11 September 1998Return made up to 24/07/98; full list of members (6 pages)
7 October 1997Return made up to 24/07/97; full list of members (6 pages)
30 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
2 October 1996Return made up to 24/07/96; full list of members (6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
14 September 1995Return made up to 24/07/95; full list of members (6 pages)
8 February 1995Return made up to 24/07/94; no change of members (4 pages)
8 December 1994Accounts for a small company made up to 31 March 1994 (6 pages)
5 January 1994Accounting reference date extended from 31/12 to 31/03 (1 page)
21 July 1993Return made up to 24/07/93; no change of members (4 pages)
25 May 1993Accounts for a small company made up to 31 December 1992 (7 pages)
31 July 1992Return made up to 24/07/92; full list of members (7 pages)
4 December 1991Accounting reference date notified as 31/12 (1 page)
4 December 1991Ad 24/07/91-15/10/91 £ si 98@1=98 £ ic 2/100 (2 pages)
6 November 1991Registered office changed on 06/11/91 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
6 November 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
23 October 1991Company name changed\certificate issued on 23/10/91 (2 pages)
18 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 October 1991Memorandum and Articles of Association (6 pages)
24 July 1991Incorporation (13 pages)