Company NamePaperatzi Limited
Company StatusDissolved
Company Number02889105
CategoryPrivate Limited Company
Incorporation Date19 January 1994(30 years, 4 months ago)
Dissolution Date7 November 2017 (6 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMs Benita Plax
Date of BirthJune 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Silverdale Road
Bushey
WD23 2LZ
Secretary NameGreta Plax
NationalityBritish
StatusClosed
Appointed20 October 2004(10 years, 9 months after company formation)
Appointment Duration13 years (closed 07 November 2017)
RoleCompany Director
Correspondence Address25a Cheney Street
Pinner
Middlesex
HA5 2TG
Director NameJacqueline Ann Nolan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Missenden Road
Butlers Cross
Aylesbury
Buckinghamshire
HP17 0UP
Secretary NameBenita Plax
NationalityBritish
StatusResigned
Appointed19 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29b Northcroft Road
London
W13 9SR
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed19 January 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitepaperatzi.com
Telephone020 85603500
Telephone regionLondon

Location

Registered Address12 Silverdale Road
Bushey
Herts
WD23 2LZ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey St James
Built Up AreaGreater London

Shareholders

1000 at £1Benita Plax
100.00%
Ordinary

Financials

Year2014
Net Worth-£55,432
Cash£408
Current Liabilities£92,913

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

23 November 1998Delivered on: 7 December 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017Application to strike the company off the register (3 pages)
15 August 2017Application to strike the company off the register (3 pages)
19 July 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
19 July 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
29 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
29 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 1,000
(4 pages)
6 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 1,000
(4 pages)
25 January 2016Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW to 12 Silverdale Road Bushey Herts WD23 2LZ on 25 January 2016 (1 page)
25 January 2016Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW to 12 Silverdale Road Bushey Herts WD23 2LZ on 25 January 2016 (1 page)
23 April 2015Current accounting period extended from 31 May 2015 to 31 October 2015 (3 pages)
23 April 2015Current accounting period extended from 31 May 2015 to 31 October 2015 (3 pages)
14 April 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(14 pages)
14 April 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(14 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
5 February 2014Director's details changed for Benita Plax on 12 December 2013 (2 pages)
5 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(4 pages)
5 February 2014Director's details changed for Benita Plax on 12 December 2013 (2 pages)
5 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(4 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
4 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
5 February 2010Director's details changed for Benita Plax on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Benita Plax on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Benita Plax on 1 October 2009 (2 pages)
9 February 2009Return made up to 19/01/09; full list of members (3 pages)
9 February 2009Return made up to 19/01/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
21 January 2008Return made up to 19/01/08; full list of members (2 pages)
21 January 2008Return made up to 19/01/08; full list of members (2 pages)
31 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 March 2007Return made up to 19/01/07; full list of members (2 pages)
27 March 2007Return made up to 19/01/07; full list of members (2 pages)
13 June 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
13 June 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
10 March 2006Return made up to 19/01/06; full list of members (2 pages)
10 March 2006Return made up to 19/01/06; full list of members (2 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 March 2005Return made up to 19/01/05; full list of members (5 pages)
7 March 2005Return made up to 19/01/05; full list of members (5 pages)
9 December 2004Secretary resigned (1 page)
9 December 2004New secretary appointed (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Secretary resigned (1 page)
9 December 2004New secretary appointed (2 pages)
20 January 2004Return made up to 19/01/04; full list of members (5 pages)
20 January 2004Return made up to 19/01/04; full list of members (5 pages)
24 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
24 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
26 June 2003Registered office changed on 26/06/03 from: 1 missenden rd butlers cross aylesbury bucks HP17 0UP (1 page)
26 June 2003Registered office changed on 26/06/03 from: 1 missenden rd butlers cross aylesbury bucks HP17 0UP (1 page)
8 April 2003Return made up to 19/01/03; full list of members (5 pages)
8 April 2003Return made up to 19/01/03; full list of members (5 pages)
2 September 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
2 September 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
6 February 2002Return made up to 19/01/02; full list of members (5 pages)
6 February 2002Return made up to 19/01/02; full list of members (5 pages)
10 September 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
10 September 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
2 March 2001Return made up to 19/01/01; full list of members (5 pages)
2 March 2001Return made up to 19/01/01; full list of members (5 pages)
5 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
5 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
14 July 2000Secretary's particulars changed;director's particulars changed (1 page)
14 July 2000Secretary's particulars changed;director's particulars changed (1 page)
23 February 2000Location of register of members (1 page)
23 February 2000Return made up to 19/01/00; full list of members (6 pages)
23 February 2000Location of debenture register (1 page)
23 February 2000Return made up to 19/01/00; full list of members (6 pages)
23 February 2000Location of register of members (1 page)
23 February 2000Location of debenture register (1 page)
17 December 1999Accounts for a small company made up to 31 May 1999 (4 pages)
17 December 1999Accounts for a small company made up to 31 May 1999 (4 pages)
4 March 1999Return made up to 19/01/99; full list of members (6 pages)
4 March 1999Return made up to 19/01/99; full list of members (6 pages)
7 December 1998Particulars of mortgage/charge (3 pages)
7 December 1998Particulars of mortgage/charge (3 pages)
23 November 1998Accounts for a small company made up to 31 May 1998 (4 pages)
23 November 1998Accounts for a small company made up to 31 May 1998 (4 pages)
20 February 1998Accounts for a small company made up to 31 May 1997 (4 pages)
20 February 1998Accounts for a small company made up to 31 May 1997 (4 pages)
4 February 1998Return made up to 19/01/98; full list of members (6 pages)
4 February 1998Return made up to 19/01/98; full list of members (6 pages)
11 February 1997Return made up to 19/01/97; full list of members (6 pages)
11 February 1997Return made up to 19/01/97; full list of members (6 pages)
25 November 1996Accounts for a small company made up to 31 May 1996 (4 pages)
25 November 1996Accounts for a small company made up to 31 May 1996 (4 pages)
24 January 1996Return made up to 19/01/96; full list of members (6 pages)
24 January 1996Return made up to 19/01/96; full list of members (6 pages)
21 November 1995Accounts for a small company made up to 31 May 1995 (3 pages)
21 November 1995Accounts for a small company made up to 31 May 1995 (3 pages)