Company NamePaprika I.T. Limited
Company StatusDissolved
Company Number03559316
CategoryPrivate Limited Company
Incorporation Date7 May 1998(25 years, 11 months ago)
Dissolution Date21 September 2004 (19 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSimon Richard Moran
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1998(2 weeks, 5 days after company formation)
Appointment Duration6 years, 4 months (closed 21 September 2004)
RoleNetwork Analyst
Correspondence Address12 Gordondale Road
Wimbledon Park
London
SW19 8EN
Secretary NameMs Laura Jane Jordan
NationalityBritish
StatusClosed
Appointed01 June 1998(3 weeks, 4 days after company formation)
Appointment Duration6 years, 3 months (closed 21 September 2004)
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence Address12 Gordondale Road
Wimbledon Park
London
SW19 8EN
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address12 Gordondale Road
London
SW19 8EN
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£6,397
Current Liabilities£27,425

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2004First Gazette notice for voluntary strike-off (1 page)
2 December 2003Voluntary strike-off action has been suspended (1 page)
3 November 2003Application for striking-off (1 page)
26 August 2003Return made up to 07/05/03; full list of members (6 pages)
13 June 2002Return made up to 07/05/02; full list of members (6 pages)
19 April 2002Accounting reference date shortened from 31/05/02 to 31/08/01 (1 page)
19 April 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
12 July 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
4 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
31 August 1999Registered office changed on 31/08/99 from: 166 chiswick village chiswick london W4 3DG (1 page)
19 August 1998Ad 26/05/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
31 May 1998Registered office changed on 31/05/98 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page)
31 May 1998Director resigned (1 page)
31 May 1998New director appointed (2 pages)
31 May 1998Secretary resigned (1 page)
7 May 1998Incorporation (11 pages)