Company Name7 Paper Planes Limited
Company StatusDissolved
Company Number08175408
CategoryPrivate Limited Company
Incorporation Date10 August 2012(11 years, 9 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous NameDecipher And Scramble Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Pujan Patel
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2012(same day as company formation)
RoleSenior Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth End House Nugents Park
Pinner
Middlesex
HA5 4RA

Contact

Websitewww.thehealthcareco.com

Location

Registered AddressNorth End House
Nugents Park
Pinner
Middlesex
HA5 4RA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London

Shareholders

1 at £1Pujan Patel
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2015Compulsory strike-off action has been suspended (1 page)
12 June 2015Compulsory strike-off action has been suspended (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
25 September 2014Compulsory strike-off action has been suspended (1 page)
25 September 2014Compulsory strike-off action has been suspended (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
7 February 2014Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
24 January 2013Company name changed decipher and scramble LIMITED\certificate issued on 24/01/13
  • RES15 ‐ Change company name resolution on 2013-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 January 2013Company name changed decipher and scramble LIMITED\certificate issued on 24/01/13
  • RES15 ‐ Change company name resolution on 2013-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
10 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)