Company NamePapirus Graphics Ltd
Company StatusDissolved
Company Number04207784
CategoryPrivate Limited Company
Incorporation Date30 April 2001(22 years, 12 months ago)
Dissolution Date2 May 2006 (17 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMehmet Sallanci
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2001(2 days after company formation)
Appointment Duration5 years (closed 02 May 2006)
RoleCompany Director
Correspondence Address346b Alexandra Park Road
Wood Green
N22 7BD
Director NameAmre Altintas
Date of BirthJuly 1975 (Born 48 years ago)
NationalityTurkish
StatusResigned
Appointed02 May 2001(2 days after company formation)
Appointment Duration11 months (resigned 01 April 2002)
RoleCompany Director
Correspondence Address25 Thomas Cribb Mews
London
E6 5PD
Director NameRemos Directors Ltd (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence AddressSuite 56 Chancel House
Neasden Lane
Neasden
London
NW10 2TU
Secretary NameRemos & Co Limited (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence AddressSuite 56
Chancel House, Neasden Lane
London
NW10 2TU
Secretary NameRemos Secretaries Ltd (Corporation)
StatusResigned
Appointed02 May 2001(2 days after company formation)
Appointment Duration2 years, 6 months (resigned 11 November 2003)
Correspondence Address87 Cricklewood Broadway
Cricklewood
London
NW2 3JG

Location

Registered Address124 Hoxton Street
London
N1 6SH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2004 (19 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2006First Gazette notice for voluntary strike-off (1 page)
5 December 2005Application for striking-off (1 page)
24 October 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
10 July 2005Registered office changed on 10/07/05 from: 87 cricklewood broadway london NW2 3JG (1 page)
27 June 2005Return made up to 30/04/05; full list of members (7 pages)
15 September 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
30 June 2004Return made up to 30/04/04; full list of members (7 pages)
20 February 2004Secretary resigned (1 page)
18 May 2003Return made up to 30/04/03; full list of members (6 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
12 June 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 April 2002Director resigned (1 page)
16 April 2002Registered office changed on 16/04/02 from: suite 56 chancel house, neasden lane london NW10 2TU (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001New director appointed (2 pages)