Company NameCut The Papaya Limited
Company StatusDissolved
Company Number06054537
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)
Dissolution Date30 August 2011 (12 years, 8 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 NameDr Cristina Escoda
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2007(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address43 Eton Avenue
Flat 4
London
NW3 3EP
Director NameCamila Jimenez Villa
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2007(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address43 Eton Avenue
Flat 4
London
NW3 3EP
Secretary NameCamila Jimenez Villa
NationalityBritish
StatusClosed
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Eton Avenue
Flat 4
London
NW3 3EP
Director NameLaura Schroeder
Date of BirthJuly 1980 (Born 43 years ago)
NationalityLuxembourger
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleProducer
Correspondence Address49b Upper Tollington Park
London
N4 4DD

Location

Registered Address43 Eton Avenue
Flat 4
London
NW3 3EP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

30 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
12 August 2010Secretary's details changed for Camila Jimenez Villa on 12 August 2010 (1 page)
12 August 2010Director's details changed for Dr Cristina Escoda on 12 August 2010 (2 pages)
12 August 2010Registered office address changed from 27 Broadley St London England NW8 8BN United Kingdom on 12 August 2010 (1 page)
12 August 2010Director's details changed for Dr Cristina Escoda on 12 August 2010 (2 pages)
12 August 2010Secretary's details changed for Camila Jimenez Villa on 12 August 2010 (1 page)
12 August 2010Registered office address changed from 27 Broadley St London England NW8 8BN United Kingdom on 12 August 2010 (1 page)
12 August 2010Director's details changed for Camila Jimenez Villa on 12 August 2010 (2 pages)
12 August 2010Director's details changed for Camila Jimenez Villa on 12 August 2010 (2 pages)
19 March 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
19 March 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
26 January 2010Director's details changed for Camila Jimenez Villa on 25 January 2010 (2 pages)
26 January 2010Annual return made up to 16 January 2010 with a full list of shareholders
Statement of capital on 2010-01-26
  • GBP 750
(5 pages)
26 January 2010Director's details changed for Dr Cristina Escoda on 25 January 2010 (2 pages)
26 January 2010Annual return made up to 16 January 2010 with a full list of shareholders
Statement of capital on 2010-01-26
  • GBP 750
(5 pages)
26 January 2010Director's details changed for Dr Cristina Escoda on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Camila Jimenez Villa on 25 January 2010 (2 pages)
6 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
6 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
19 February 2009Director's change of particulars / cristina escoda / 19/02/2009 (1 page)
19 February 2009Director and Secretary's Change of Particulars / camila jimenez villa / 19/02/2009 / HouseName/Number was: 6, now: 27; Street was: victoria road, now: broadley st; Post Code was: N4 3SQ, now: NW8 8BN (1 page)
19 February 2009Director's Change of Particulars / cristina escoda / 19/02/2009 / HouseName/Number was: 6, now: 27; Street was: victoria road, now: broadley st; Post Code was: N4 3SQ, now: NW8 8BN (1 page)
19 February 2009Registered office changed on 19/02/2009 from 6 victoria road london england N4 3SQ united kingdom (1 page)
19 February 2009Director and Secretary's Change of Particulars / camila jimenez villa / 19/02/2009 / (1 page)
19 February 2009Director and secretary's change of particulars / camila jimenez villa / 19/02/2009 (1 page)
19 February 2009Director and secretary's change of particulars / camila jimenez villa / 19/02/2009 (1 page)
19 February 2009Registered office changed on 19/02/2009 from 6 victoria road london england N4 3SQ united kingdom (1 page)
12 February 2009Return made up to 16/01/09; full list of members (4 pages)
12 February 2009Return made up to 16/01/09; full list of members (4 pages)
21 October 2008Accounts made up to 31 January 2008 (2 pages)
21 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
15 October 2008Appointment Terminated Director laura schroeder (1 page)
15 October 2008Director and secretary's change of particulars / camila jimenez villa / 15/10/2008 (1 page)
15 October 2008Director's Change of Particulars / cristina escoda / 15/10/2008 / Title was: , now: dr; HouseName/Number was: , now: 6; Street was: 49B upper tollington park, now: victoria road; Post Code was: N4 4DD, now: N4 3SQ (2 pages)
15 October 2008Director and Secretary's Change of Particulars / camila jimenez villa / 15/10/2008 / HouseName/Number was: , now: 6; Street was: 49B, now: victoria road; Area was: upper tollington park, now: ; Post Code was: N4 4DD, now: N4 3SQ (1 page)
15 October 2008Appointment terminated director laura schroeder (1 page)
15 October 2008Director's change of particulars / cristina escoda / 15/10/2008 (2 pages)
6 August 2008Registered office changed on 06/08/2008 from 49B upper tollington park london N44DD (1 page)
6 August 2008Registered office changed on 06/08/2008 from 49B upper tollington park london N44DD (1 page)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
6 February 2008Registered office changed on 06/02/08 from: 20A ringcroft street london N7 8ND (1 page)
6 February 2008Return made up to 16/01/08; full list of members (3 pages)
6 February 2008Registered office changed on 06/02/08 from: 20A ringcroft street london N7 8ND (1 page)
6 February 2008Return made up to 16/01/08; full list of members (3 pages)
1 March 2007Registered office changed on 01/03/07 from: sixteen films LTD 187 wardour street london W1F 8ZB (1 page)
1 March 2007Registered office changed on 01/03/07 from: sixteen films LTD 187 wardour street london W1F 8ZB (1 page)
16 January 2007Incorporation (15 pages)
16 January 2007Incorporation (15 pages)