London
W9 3DJ
Director Name | Mr Shyam Krishna Shrestha |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | Nepalese |
Status | Current |
Appointed | 20 November 2021(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Meadow Walk Fleet GU51 5BA |
Secretary Name | Stephen Goulab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Drayford Close London |
Director Name | Mr Bhai Raja Thapa |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Nepalese |
Status | Resigned |
Appointed | 05 April 2007(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 January 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 15 Floor 5 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ |
Director Name | Mr Stephen Tony Goulab |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Saint Lucian |
Status | Resigned |
Appointed | 07 November 2011(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 3 Greyholme 49 Victoria Road Aldershot Hampshire GU11 1SJ |
Director Name | Mrs Rachana Thapa |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(8 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 December 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 15 Floor 5 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ |
Director Name | Mr Stephen Tony Goulab |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2016(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 July 2020) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 14 Drayford Close London W9 3DJ |
Website | paperworksolutions.co.uk |
---|---|
Telephone | 01252 352323 |
Telephone region | Aldershot |
Registered Address | 14 Drayford Close London W9 3DJ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Harrow Road |
Built Up Area | Greater London |
2 at £1 | Ian Chitolie 66.67% Ordinary |
---|---|
1 at £1 | Stephen Goulab 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,772 |
Cash | £7,389 |
Current Liabilities | £32,767 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 February 2024 (overdue) |
28 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 28 February 2022 (5 pages) |
31 March 2022 | Total exemption full accounts made up to 28 February 2021 (5 pages) |
11 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
21 November 2021 | Appointment of Mr Shyam Shrestha as a director on 20 November 2021 (2 pages) |
28 February 2021 | Total exemption full accounts made up to 29 February 2020 (5 pages) |
18 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
2 July 2020 | Termination of appointment of Stephen Tony Goulab as a director on 2 July 2020 (1 page) |
12 February 2020 | Registered office address changed from Suite 3 Greyholme 49 Victoria Road Aldershot Hampshire GU11 1SJ England to 14 Drayford Close London W9 3DJ on 12 February 2020 (1 page) |
12 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
30 November 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
13 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
14 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
27 December 2016 | Appointment of Mr Stephen Tony Goulab as a director on 27 December 2016 (2 pages) |
27 December 2016 | Appointment of Mr Stephen Tony Goulab as a director on 27 December 2016 (2 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
7 April 2016 | Termination of appointment of Stephen Tony Goulab as a director on 31 March 2016 (1 page) |
7 April 2016 | Termination of appointment of Stephen Tony Goulab as a director on 31 March 2016 (1 page) |
9 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
22 July 2015 | Registered office address changed from Suite 15 Floor 5 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ to Suite 3 Greyholme 49 Victoria Road Aldershot Hampshire GU11 1SJ on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from Suite 15 Floor 5 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ to Suite 3 Greyholme 49 Victoria Road Aldershot Hampshire GU11 1SJ on 22 July 2015 (1 page) |
18 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Termination of appointment of Bhai Raja Thapa as a director on 1 January 2015 (1 page) |
18 February 2015 | Termination of appointment of Bhai Raja Thapa as a director on 1 January 2015 (1 page) |
18 February 2015 | Termination of appointment of Bhai Raja Thapa as a director on 1 January 2015 (1 page) |
18 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
19 January 2015 | Termination of appointment of Rachana Thapa as a director on 31 December 2014 (1 page) |
19 January 2015 | Termination of appointment of Rachana Thapa as a director on 31 December 2014 (1 page) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 March 2014 | Appointment of Mrs Rachana Thapa as a director (2 pages) |
25 March 2014 | Appointment of Mrs Rachana Thapa as a director (2 pages) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
3 April 2013 | Registered office address changed from 6Th Floor Suite 23 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from 6Th Floor Suite 23 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from 6Th Floor Suite 23 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ on 3 April 2013 (1 page) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
16 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Appointment of Mr Stephen Tony Goulab as a director (2 pages) |
7 November 2011 | Appointment of Mr Stephen Tony Goulab as a director (2 pages) |
3 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
3 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
18 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
4 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
4 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
30 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Ian Davis Chitolie on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Ian Davis Chitolie on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Bhai Raja Thapa on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Bhai Raja Thapa on 26 March 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
2 February 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from 87 ascot court aldershot hampshire GU11 1HQ united kingdom (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 87 ascot court aldershot hampshire GU11 1HQ united kingdom (1 page) |
2 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from 14 drayford close london W9 3DJ (1 page) |
5 November 2008 | Appointment terminated secretary stephen goulab (1 page) |
5 November 2008 | Appointment terminated secretary stephen goulab (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from 14 drayford close london W9 3DJ (1 page) |
3 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: 5C stopford road london SE17 3BP (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 5C stopford road london SE17 3BP (1 page) |
5 April 2007 | New director appointed (1 page) |
5 April 2007 | New director appointed (1 page) |
13 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
13 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
28 February 2006 | Incorporation (14 pages) |
28 February 2006 | Incorporation (14 pages) |