Company NameNapkin London Limited
Company StatusDissolved
Company Number05774237
CategoryPrivate Limited Company
Incorporation Date7 April 2006(18 years, 1 month ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Secretary NameMr Fabrice Paget
NationalityFrench
StatusClosed
Appointed07 April 2006(same day as company formation)
RoleDesigner
Country of ResidenceUnited States
Correspondence Address24b Moorhouse Road
London
W2 5DJ
Director NameMr John Alexander Cameron
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2006(2 weeks, 1 day after company formation)
Appointment Duration9 years, 7 months (closed 08 December 2015)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Baltic Place
250 Kingsland Road
London
N1 5AQ
Director NameMr Fabrice Paget
Date of BirthMay 1969 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed01 May 2011(5 years after company formation)
Appointment Duration4 years, 7 months (closed 08 December 2015)
RoleDesigner
Country of ResidenceUnited States
Correspondence Address59 Charlotte Road
London
EC2A 3QT
Director NameMr Fabrice Paget
Date of BirthMay 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed07 April 2006(same day as company formation)
RoleDesigner
Country of ResidenceUnited States
Correspondence Address24b Moorhouse Road
London
W2 5DJ
Director NameMr Thomas Dobbie
Date of BirthDecember 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed07 April 2006(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address1a Bower Street
Hillhead
Glasgow
G12 8PT
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 April 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 April 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.napkinlondon.com

Location

Registered Address59 Charlotte Road
London
EC2A 3QT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

250 at £1Fabrice Paget
33.33%
Ordinary
250 at £1John Alexander Cameron
33.33%
Ordinary
250 at £1Thomas Dobbie
33.33%
Ordinary

Financials

Year2014
Net Worth£14,314
Cash£3,212

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
12 August 2015Application to strike the company off the register (3 pages)
12 August 2015Application to strike the company off the register (3 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
25 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 750
(5 pages)
25 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 750
(5 pages)
25 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 750
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
30 July 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
12 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
26 July 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
12 July 2012Termination of appointment of Thomas Dobbie as a director (1 page)
12 July 2012Termination of appointment of Thomas Dobbie as a director (1 page)
11 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
22 August 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
22 August 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
15 July 2011Appointment of Mr Fabrice Paget as a director (2 pages)
15 July 2011Appointment of Mr Fabrice Paget as a director (2 pages)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
12 April 2011Director's details changed for Mr Thomas Dobbie on 31 March 2011 (2 pages)
12 April 2011Director's details changed for Mr Thomas Dobbie on 31 March 2011 (2 pages)
17 September 2010Registered office address changed from 24B Moorhouse Road London W2 5DJ on 17 September 2010 (1 page)
17 September 2010Registered office address changed from 24B Moorhouse Road London W2 5DJ on 17 September 2010 (1 page)
16 September 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
16 September 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
28 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for John Alexander Cameron on 1 January 2010 (2 pages)
28 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for John Alexander Cameron on 1 January 2010 (2 pages)
28 June 2010Director's details changed for John Alexander Cameron on 1 January 2010 (2 pages)
28 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
19 March 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
19 March 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
21 July 2009Return made up to 07/04/09; no change of members (4 pages)
21 July 2009Return made up to 07/04/09; no change of members (4 pages)
12 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
12 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
10 February 2009Appointment terminated director fabrice paget (1 page)
10 February 2009Appointment terminated director fabrice paget (1 page)
7 May 2008Return made up to 07/04/08; full list of members (4 pages)
7 May 2008Return made up to 07/04/08; full list of members (4 pages)
20 December 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
20 December 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
25 July 2007Return made up to 07/04/07; full list of members (10 pages)
25 July 2007Return made up to 07/04/07; full list of members (10 pages)
3 October 2006Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
3 October 2006Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
13 July 2006Ad 21/06/06--------- £ si 300@1=300 £ ic 1/301 (2 pages)
13 July 2006Ad 21/06/06--------- £ si 300@1=300 £ ic 1/301 (2 pages)
26 May 2006New director appointed (1 page)
26 May 2006New director appointed (1 page)
17 May 2006New director appointed (1 page)
17 May 2006New director appointed (1 page)
2 May 2006New secretary appointed;new director appointed (1 page)
2 May 2006New secretary appointed;new director appointed (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Secretary resigned (1 page)
7 April 2006Incorporation (17 pages)
7 April 2006Incorporation (17 pages)