Company NamePaper Tissue Ltd
DirectorFabrice Jacquier
Company StatusActive
Company Number06810757
CategoryPrivate Limited Company
Incorporation Date5 February 2009(15 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Fabrice Jacquier
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed19 May 2020(11 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address25 Cabot Square S/C Dynamic Project Advisory Ltd
London
E14 4QZ
Director NameMr Jean-Christophe Guy Verges
Date of BirthAugust 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleFactory Agent
Country of ResidenceFrance
Correspondence Address15 Carrer Puig Del Ram
Agullana
17707
Spain
Director NameMr Fabrice Jacquier
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed30 November 2011(2 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 16 April 2020)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address25 Canada Square
33rd Floor For Office Quebec
London
E14 5LB
Director NameMr Jean-Christophe Verges
Date of BirthAugust 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed16 April 2020(11 years, 2 months after company formation)
Appointment Duration1 month (resigned 19 May 2020)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address25 Canada Square
33rd Floor, Office Quebec
London
E14 5LB
Secretary NameAmedia Ltd (Corporation)
StatusResigned
Appointed05 February 2009(same day as company formation)
Correspondence AddressCarlyle House 235-237 Vauxhall Bridge Road
Lower Ground Floor
London
SW1V 1EJ

Location

Registered Address25 Cabot Square
S/C Dynamic Project Advisory Ltd
London
E14 4QZ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1000 at £1Edward Whiterspoon
100.00%
Ordinary

Financials

Year2014
Net Worth£10,522
Cash£227
Current Liabilities£11,773

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

1 February 2024Confirmation statement made on 19 December 2023 with no updates (3 pages)
30 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
10 February 2023Confirmation statement made on 19 December 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 28 February 2022 (3 pages)
3 March 2022Cessation of Melisara Immo Sl as a person with significant control on 20 February 2022 (1 page)
3 March 2022Notification of Jean-Christophe Guy Verges as a person with significant control on 20 February 2022 (2 pages)
10 February 2022Registered office address changed from 25 Canada Square 33rd Floor for Office Quebec London E14 5LB England to 25 Cabot Square S/C Dynamic Project Advisory Ltd London E14 4QZ on 10 February 2022 (1 page)
10 February 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
21 May 2021Micro company accounts made up to 28 February 2021 (3 pages)
8 January 2021Confirmation statement made on 19 December 2020 with updates (3 pages)
19 May 2020Termination of appointment of Jean-Christophe Verges as a director on 19 May 2020 (1 page)
19 May 2020Appointment of Mr Fabrice Jacquier as a director on 19 May 2020 (2 pages)
16 April 2020Appointment of Mr Jean-Christophe Verges as a director on 16 April 2020 (2 pages)
16 April 2020Termination of appointment of Amedia Ltd as a secretary on 16 April 2020 (1 page)
16 April 2020Termination of appointment of Fabrice Jacquier as a director on 16 April 2020 (1 page)
25 March 2020Micro company accounts made up to 28 February 2020 (2 pages)
21 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
7 May 2019Micro company accounts made up to 28 February 2019 (2 pages)
22 January 2019Registered office address changed from Carlyle House 235-237 Vauxhall Bridge Road Lower Ground Floor London SW1V 1EJ England to 25 Canada Square 33rd Floor for Office Quebec London E14 5LB on 22 January 2019 (1 page)
22 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
16 January 2018Total exemption full accounts made up to 28 February 2017 (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
12 May 2017Registered office address changed from Second Floor Commerce House 6 London Street London W2 1HR to Carlyle House 235-237 Vauxhall Bridge Road Lower Ground Floor London SW1V 1EJ on 12 May 2017 (1 page)
12 May 2017Registered office address changed from Second Floor Commerce House 6 London Street London W2 1HR to Carlyle House 235-237 Vauxhall Bridge Road Lower Ground Floor London SW1V 1EJ on 12 May 2017 (1 page)
11 May 2017Secretary's details changed for Amedia Ltd on 21 April 2017 (1 page)
11 May 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
11 May 2017Secretary's details changed for Amedia Ltd on 21 April 2017 (1 page)
11 May 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
11 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
11 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
2 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(4 pages)
2 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(4 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
9 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(4 pages)
9 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(4 pages)
9 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(4 pages)
28 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(4 pages)
28 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(4 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 28 February 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 28 February 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 January 2013Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
19 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
19 January 2012Appointment of Mr Fabrice Jacquier as a director (2 pages)
19 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
19 January 2012Appointment of Mr Fabrice Jacquier as a director (2 pages)
18 January 2012Termination of appointment of Jean-Christophe Verges as a director (1 page)
18 January 2012Termination of appointment of Jean-Christophe Verges as a director (1 page)
23 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
7 April 2010Director's details changed for Mr Jean-Christophe Guy Verges on 7 April 2010 (2 pages)
7 April 2010Secretary's details changed for Amedia Ltd on 7 April 2010 (2 pages)
7 April 2010Secretary's details changed for Amedia Ltd on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Jean-Christophe Guy Verges on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Jean-Christophe Guy Verges on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
7 April 2010Secretary's details changed for Amedia Ltd on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
5 February 2009Incorporation (13 pages)
5 February 2009Incorporation (13 pages)