The Street Ipsden
Wallingford
Oxfordshire
OX10 6AG
Secretary Name | BSP Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 May 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years (closed 27 June 2006) |
Correspondence Address | 99 Kenton Road Kenton Harrow Middlesex HA3 0AN |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 99 Kenton Road Harrow Middlesex HA3 0AN |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Northwick Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £37,058 |
Current Liabilities | £37,058 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
27 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2006 | Application for striking-off (1 page) |
17 January 2006 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
18 April 2005 | Return made up to 08/03/05; full list of members (2 pages) |
13 May 2004 | Return made up to 08/03/04; full list of members (5 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
1 August 2003 | Return made up to 08/03/03; full list of members (4 pages) |
1 July 2003 | Accounts for a small company made up to 31 August 2002 (4 pages) |
18 April 2002 | Return made up to 08/03/02; full list of members (5 pages) |
10 December 2001 | Full accounts made up to 31 August 2001 (8 pages) |
27 June 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
10 April 2001 | Return made up to 08/03/01; full list of members (5 pages) |
12 June 2000 | Registered office changed on 12/06/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | Company name changed papergem LIMITED\certificate issued on 13/06/00 (2 pages) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
8 March 2000 | Incorporation (17 pages) |