London
EC4M 7RD
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2016(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 31 July 2018) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | Susan Rosalie Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 February 2006) |
Role | Company Director |
Correspondence Address | 83 Riverdale Road Erith Kent DA8 1PU |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2004(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2004(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2006(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 January 2016) |
Correspondence Address | Waverley House 7-12 Noel Street London W1F 8GQ |
Website | paperhat.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 70890360 |
Telephone region | London |
Registered Address | 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Paperhat Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £16,948 |
Current Liabilities | £16,947 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
31 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
29 November 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
29 November 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
28 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
16 August 2016 | Director's details changed for Mr Timothy James Peppiatt on 31 July 2016 (2 pages) |
16 August 2016 | Director's details changed for Mr Timothy James Peppiatt on 31 July 2016 (2 pages) |
15 February 2016 | Director's details changed for Mr Timothy James Peppiatt on 15 January 2016 (2 pages) |
15 February 2016 | Director's details changed for Mr Timothy James Peppiatt on 15 January 2016 (2 pages) |
15 February 2016 | Director's details changed for Mr Timothy James Peppiatt on 15 January 2016 (2 pages) |
15 February 2016 | Director's details changed for Mr Timothy James Peppiatt on 15 January 2016 (2 pages) |
4 January 2016 | Appointment of Halco Secretaries Limited as a secretary on 1 January 2016 (2 pages) |
4 January 2016 | Registered office address changed from Waverley House 7-12 Noel Street London W1F 8GQ to 5 Fleet Place London EC4M 7rd on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from Waverley House 7-12 Noel Street London W1F 8GQ to 5 Fleet Place London EC4M 7rd on 4 January 2016 (1 page) |
4 January 2016 | Appointment of Halco Secretaries Limited as a secretary on 1 January 2016 (2 pages) |
4 January 2016 | Termination of appointment of Hanover Secretaries Limited as a secretary on 1 January 2016 (1 page) |
4 January 2016 | Termination of appointment of Hanover Secretaries Limited as a secretary on 1 January 2016 (1 page) |
4 January 2016 | Appointment of Halco Secretaries Limited as a secretary on 1 January 2016 (2 pages) |
4 January 2016 | Termination of appointment of Hanover Secretaries Limited as a secretary on 1 January 2016 (1 page) |
4 January 2016 | Registered office address changed from Waverley House 7-12 Noel Street London W1F 8GQ to 5 Fleet Place London EC4M 7rd on 4 January 2016 (1 page) |
21 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Accounts for a small company made up to 28 February 2015 (6 pages) |
21 December 2015 | Accounts for a small company made up to 28 February 2015 (6 pages) |
21 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
9 February 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
5 December 2014 | Accounts for a small company made up to 28 February 2014 (7 pages) |
5 December 2014 | Accounts for a small company made up to 28 February 2014 (7 pages) |
16 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Secretary's details changed for Hanover Secretaries Limited on 24 November 2013 (1 page) |
16 January 2014 | Secretary's details changed for Hanover Secretaries Limited on 24 November 2013 (1 page) |
12 December 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
12 December 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
14 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (14 pages) |
14 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (14 pages) |
6 December 2012 | Accounts for a small company made up to 29 February 2012 (8 pages) |
6 December 2012 | Accounts for a small company made up to 29 February 2012 (8 pages) |
19 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (14 pages) |
19 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (14 pages) |
7 June 2011 | Accounts for a small company made up to 28 February 2011 (8 pages) |
7 June 2011 | Accounts for a small company made up to 28 February 2011 (8 pages) |
9 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (14 pages) |
9 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (14 pages) |
29 November 2010 | Accounts for a small company made up to 28 February 2010 (8 pages) |
29 November 2010 | Accounts for a small company made up to 28 February 2010 (8 pages) |
8 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (15 pages) |
8 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (15 pages) |
1 December 2009 | Accounts for a small company made up to 28 February 2009 (8 pages) |
1 December 2009 | Accounts for a small company made up to 28 February 2009 (8 pages) |
28 December 2008 | Return made up to 24/11/08; full list of members (6 pages) |
28 December 2008 | Return made up to 24/11/08; full list of members (6 pages) |
14 October 2008 | Accounts for a small company made up to 29 February 2008 (12 pages) |
14 October 2008 | Accounts for a small company made up to 29 February 2008 (12 pages) |
4 February 2008 | Accounting reference date extended from 30/11/07 to 29/02/08 (1 page) |
4 February 2008 | Accounting reference date extended from 30/11/07 to 29/02/08 (1 page) |
8 January 2008 | Secretary's particulars changed (1 page) |
8 January 2008 | Secretary's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Return made up to 24/11/07; full list of members
|
3 January 2008 | Return made up to 24/11/07; full list of members
|
2 January 2008 | Accounts for a small company made up to 30 November 2006 (7 pages) |
2 January 2008 | Accounts for a small company made up to 30 November 2006 (7 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: apollo house 56 new bond street london W1S 1RGC (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: apollo house 56 new bond street london W1S 1RGC (1 page) |
21 April 2007 | Accounts for a small company made up to 30 November 2005 (7 pages) |
21 April 2007 | Accounts for a small company made up to 30 November 2005 (7 pages) |
15 January 2007 | Return made up to 24/11/06; full list of members (6 pages) |
15 January 2007 | Return made up to 24/11/06; full list of members (6 pages) |
24 March 2006 | New secretary appointed (1 page) |
24 March 2006 | New secretary appointed (1 page) |
24 March 2006 | Secretary resigned (2 pages) |
24 March 2006 | Registered office changed on 24/03/06 from: 44A curlew street london SE1 2ND (1 page) |
24 March 2006 | Secretary resigned (2 pages) |
24 March 2006 | Registered office changed on 24/03/06 from: 44A curlew street london SE1 2ND (1 page) |
23 March 2006 | Return made up to 24/11/05; full list of members
|
23 March 2006 | Return made up to 24/11/05; full list of members
|
10 December 2004 | New secretary appointed (2 pages) |
10 December 2004 | New secretary appointed (2 pages) |
10 December 2004 | Secretary resigned (1 page) |
10 December 2004 | Registered office changed on 10/12/04 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Secretary resigned (1 page) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | Registered office changed on 10/12/04 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page) |
10 December 2004 | Director resigned (1 page) |
24 November 2004 | Incorporation (13 pages) |
24 November 2004 | Incorporation (13 pages) |