London
WC2H 7HF
Director Name | Werner Ricker |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | German |
Status | Closed |
Appointed | 12 November 2004(12 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 18 January 2022) |
Role | Managing Director |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Secretary Name | Mr Thomas William Andersen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 07 March 1992 |
Appointment Duration | 12 years, 8 months (resigned 12 November 2004) |
Role | Company Director |
Correspondence Address | 15 Courtfield Road London SW7 4NA |
Director Name | Mr Thomas William Andersen |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 12 August 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 3 months (resigned 12 November 2004) |
Role | Company Director |
Correspondence Address | 15 Courtfield Road London SW7 4NA |
Secretary Name | Mr Andrew Forbes Weir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 07 September 1992) |
Role | Company Director |
Correspondence Address | Whites Hill Ochham Road East Horsley Surrey KT24 6QE |
Director Name | Mr Benny Andersen |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 07 September 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 12 November 2004) |
Role | Company Director |
Correspondence Address | Manevanget 39 2600 Solrod Denmark |
Director Name | Mr Jochen Diedenhofen |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 September 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | Augustastrasse 1 5300 Bonn 2 Germany |
Director Name | Christine Margaret Moule |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 March 2003) |
Role | Administrator |
Correspondence Address | 3 Southey Road London SW9 0PB |
Secretary Name | David Middler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(12 years, 3 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 20 August 2021) |
Role | Company Director |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.paperplusdesign.co.uk |
---|
Registered Address | Calder & Co 30 Orange Street London WC2H 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
11k at £1 | Mr Thomas Halstrick 50.00% Ordinary |
---|---|
11k at £1 | Werner Ricker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,654 |
Cash | £40,588 |
Current Liabilities | £44,048 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
15 September 2001 | Delivered on: 4 October 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
18 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2021 | Application to strike the company off the register (1 page) |
20 August 2021 | Termination of appointment of David Middler as a secretary on 20 August 2021 (1 page) |
20 August 2021 | Satisfaction of charge 1 in full (1 page) |
16 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
17 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
22 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
17 September 2019 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page) |
26 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
18 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 June 2017 | Director's details changed for Werner Ricker on 30 June 2017 (2 pages) |
30 June 2017 | Director's details changed for Werner Ricker on 30 June 2017 (2 pages) |
30 June 2017 | Change of details for Werner Ricker as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Change of details for Werner Ricker as a person with significant control on 30 June 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 12 June 2017 with updates (7 pages) |
16 June 2017 | Confirmation statement made on 12 June 2017 with updates (7 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Registered office address changed from Calder and Co 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from Calder and Co 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Secretary's details changed for David Middler on 1 July 2010 (1 page) |
6 July 2010 | Director's details changed for Mr Thomas Halstrick on 1 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Werner Ricker on 1 July 2010 (2 pages) |
6 July 2010 | Secretary's details changed for David Middler on 1 July 2010 (1 page) |
6 July 2010 | Director's details changed for Werner Ricker on 1 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Thomas Halstrick on 1 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Thomas Halstrick on 1 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Werner Ricker on 1 July 2010 (2 pages) |
6 July 2010 | Secretary's details changed for David Middler on 1 July 2010 (1 page) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
24 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
12 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Secretary's particulars changed (1 page) |
15 August 2006 | Return made up to 11/07/06; full list of members (2 pages) |
15 August 2006 | Return made up to 11/07/06; full list of members (2 pages) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Secretary's particulars changed (1 page) |
31 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 July 2005 | Return made up to 11/07/05; full list of members (2 pages) |
25 July 2005 | Return made up to 11/07/05; full list of members (2 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | Secretary resigned;director resigned (1 page) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | Secretary resigned;director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
16 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
16 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
18 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
18 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
16 August 2003 | Return made up to 11/07/03; full list of members (7 pages) |
16 August 2003 | Return made up to 11/07/03; full list of members (7 pages) |
8 July 2003 | Resolutions
|
8 July 2003 | Resolutions
|
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
24 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2002 | Secretary's particulars changed;director's particulars changed (2 pages) |
11 October 2002 | Secretary's particulars changed;director's particulars changed (2 pages) |
24 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
24 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
23 July 2002 | Return made up to 11/07/02; full list of members (8 pages) |
23 July 2002 | Return made up to 11/07/02; full list of members (8 pages) |
4 October 2001 | Particulars of mortgage/charge (3 pages) |
4 October 2001 | Particulars of mortgage/charge (3 pages) |
6 August 2001 | Return made up to 21/07/01; full list of members (7 pages) |
6 August 2001 | Return made up to 21/07/01; full list of members (7 pages) |
17 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
17 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
24 July 2000 | Return made up to 21/07/00; full list of members (7 pages) |
24 July 2000 | Return made up to 21/07/00; full list of members (7 pages) |
11 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
11 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 1999 | Return made up to 21/07/99; full list of members (5 pages) |
1 October 1999 | Return made up to 21/07/99; full list of members (5 pages) |
24 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
18 September 1998 | Return made up to 21/07/98; no change of members
|
18 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
18 September 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
18 September 1998 | Return made up to 21/07/98; no change of members
|
18 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
14 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
5 August 1997 | Return made up to 21/07/97; no change of members
|
5 August 1997 | Return made up to 21/07/97; no change of members
|
30 July 1996 | Return made up to 21/07/96; full list of members
|
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Return made up to 21/07/96; full list of members
|
5 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
5 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
16 April 1996 | Registered office changed on 16/04/96 from: 25 lower belgrave street london SW1W 0LS (1 page) |
16 April 1996 | Registered office changed on 16/04/96 from: 25 lower belgrave street london SW1W 0LS (1 page) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
15 August 1995 | Return made up to 21/07/95; no change of members
|
15 August 1995 | Return made up to 21/07/95; no change of members
|
10 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
10 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
9 September 1992 | Memorandum and Articles of Association (8 pages) |
9 September 1992 | Memorandum and Articles of Association (8 pages) |
20 August 1992 | Company name changed offerfree LIMITED\certificate issued on 21/08/92 (2 pages) |
20 August 1992 | Company name changed offerfree LIMITED\certificate issued on 21/08/92 (2 pages) |