Company NamePaprika Contracts Ltd
Company StatusDissolved
Company Number05806151
CategoryPrivate Limited Company
Incorporation Date4 May 2006(17 years, 12 months ago)
Dissolution Date13 December 2013 (10 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameCXC Directors Limited (Corporation)
StatusClosed
Appointed04 May 2006(same day as company formation)
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Secretary NameCXC Secretaries Limited (Corporation)
StatusClosed
Appointed04 May 2006(same day as company formation)
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMr David Thomas
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 06 January 2012)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU

Location

Registered Address10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1David Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth-£166,877
Cash£47,942
Current Liabilities£331,801

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 December 2013Final Gazette dissolved following liquidation (1 page)
13 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2013Final Gazette dissolved following liquidation (1 page)
13 September 2013Return of final meeting in a creditors' voluntary winding up (19 pages)
13 September 2013Return of final meeting in a creditors' voluntary winding up (19 pages)
5 July 2013Liquidators' statement of receipts and payments to 12 June 2013 (26 pages)
5 July 2013Liquidators' statement of receipts and payments to 12 June 2013 (26 pages)
5 July 2013Liquidators statement of receipts and payments to 12 June 2013 (26 pages)
3 July 2012Appointment of a voluntary liquidator (1 page)
3 July 2012Appointment of a voluntary liquidator (1 page)
22 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 June 2012Registered office address changed from Suites 33-39 65 London Wall London EC2M 5TU England on 22 June 2012 (2 pages)
22 June 2012Statement of affairs with form 4.19 (6 pages)
22 June 2012Statement of affairs with form 4.19 (6 pages)
22 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-13
(1 page)
22 June 2012Registered office address changed from Suites 33-39 65 London Wall London EC2M 5TU England on 22 June 2012 (2 pages)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
6 January 2012Termination of appointment of David Thomas as a director (1 page)
6 January 2012Termination of appointment of David Thomas as a director on 6 January 2012 (1 page)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 1
(4 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 1
(4 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 1
(4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 September 2010Full accounts made up to 31 May 2009 (15 pages)
1 September 2010Full accounts made up to 31 May 2009 (15 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
1 June 2010Registered office address changed from Suite 33-39 65 London Wall London EC2M 5TU England on 1 June 2010 (1 page)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
1 June 2010Registered office address changed from Suite 33-39 65 London Wall London EC2M 5TU England on 1 June 2010 (1 page)
1 June 2010Registered office address changed from Suite 33-39 65 London Wall London EC2M 5TU England on 1 June 2010 (1 page)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
30 May 2010Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages)
30 May 2010Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages)
30 May 2010Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages)
30 May 2010Director's details changed for Mr David Thomas on 8 October 2009 (2 pages)
30 May 2010Director's details changed for Mr David Thomas on 8 October 2009 (2 pages)
30 May 2010Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages)
30 May 2010Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages)
30 May 2010Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages)
30 May 2010Director's details changed for Mr David Thomas on 8 October 2009 (2 pages)
29 May 2010Appointment of Mr David Thomas as a director (1 page)
29 May 2010Appointment of Mr David Thomas as a director (1 page)
7 December 2009Accounts for a small company made up to 31 May 2008 (4 pages)
7 December 2009Accounts for a small company made up to 31 May 2008 (4 pages)
13 November 2009Registered office address changed from Suite 33-39 65 Wall Road London EC2M 5TU on 13 November 2009 (1 page)
13 November 2009Registered office address changed from Suite 33-39 65 Wall Road London EC2M 5TU on 13 November 2009 (1 page)
4 June 2009Return made up to 04/05/09; full list of members (3 pages)
4 June 2009Return made up to 04/05/09; full list of members (3 pages)
2 June 2008Amended accounts made up to 31 May 2007 (3 pages)
2 June 2008Amended accounts made up to 31 May 2007 (3 pages)
28 May 2008Return made up to 04/05/08; full list of members (3 pages)
28 May 2008Return made up to 04/05/08; full list of members (3 pages)
11 March 2008Accounts made up to 31 May 2007 (2 pages)
11 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
24 May 2007Return made up to 04/05/07; full list of members (2 pages)
24 May 2007Registered office changed on 24/05/07 from: suite a quadrant house 31-65 croydon road caterham surrey CR3 6PB (1 page)
24 May 2007Registered office changed on 24/05/07 from: suite a quadrant house 31-65 croydon road caterham surrey CR3 6PB (1 page)
24 May 2007Return made up to 04/05/07; full list of members (2 pages)
16 May 2006Registered office changed on 16/05/06 from: 15 rectory road farnborough hampshire GU14 7BU (1 page)
16 May 2006Registered office changed on 16/05/06 from: 15 rectory road farnborough hampshire GU14 7BU (1 page)
4 May 2006Incorporation (9 pages)