Company NamePaper Tube Llp
Company StatusDissolved
Company NumberOC335037
CategoryLimited Liability Partnership
Incorporation Date26 February 2008(16 years, 2 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)

Directors

LLP Designated Member NameAsintor Corporate Ltd (Corporation)
StatusClosed
Appointed25 April 2012(4 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 07 October 2014)
Correspondence AddressSound & Vision House Francis Rachel Str
Mahe
Seychelles
LLP Designated Member NameBolero Partnership Ltd (Corporation)
StatusClosed
Appointed25 April 2012(4 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 07 October 2014)
Correspondence AddressSound & Vision House Francis Rachel Str
Mahe
Seychelles
LLP Designated Member NameHeedway Pte Limited (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence Address1 Sophia Road #04-30 Peace Centre
Singapore
LLP Designated Member NameMedway Pte Limited (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence Address1 Sophia Road #04-30 Peace Centre
Singapore
LLP Designated Member NameMemphis Ltd (Corporation)
StatusResigned
Appointed31 October 2010(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 April 2012)
Correspondence AddressMossack, Fonseca & Co Ltd
Level 2, Nia Mall, Vaea Street
Apia
Samoa
LLP Designated Member NamePriorswood Consultants Ltd (Corporation)
StatusResigned
Appointed31 October 2010(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 April 2012)
Correspondence AddressSaffrey Square Suite 205
PO Box N-8188
Nassau
Bahamas

Location

Registered Address707 High Road
London
N12 0BT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Net Worth£65,447
Cash£274
Current Liabilities£4,959

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 March 2013Annual return made up to 26 February 2013 (3 pages)
19 March 2013Annual return made up to 26 February 2013 (3 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
24 May 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
24 May 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
26 April 2012Registered office address changed from 3 Station Road Borough Green Sevenoaks Kent TN15 8ER United Kingdom on 26 April 2012 (1 page)
26 April 2012Annual return made up to 26 February 2012 (3 pages)
26 April 2012Registered office address changed from 3 Station Road Borough Green Sevenoaks Kent TN15 8ER United Kingdom on 26 April 2012 (1 page)
26 April 2012Appointment of Bolero Partnership Ltd as a member (2 pages)
26 April 2012Annual return made up to 26 February 2012 (3 pages)
26 April 2012Appointment of Asintor Corporate Ltd as a member (2 pages)
26 April 2012Appointment of Asintor Corporate Ltd as a member (2 pages)
26 April 2012Appointment of Bolero Partnership Ltd as a member (2 pages)
14 April 2012Termination of appointment of Memphis Ltd as a member (1 page)
14 April 2012Termination of appointment of Priorswood Consultants Ltd as a member (1 page)
14 April 2012Termination of appointment of Priorswood Consultants Ltd as a member (1 page)
14 April 2012Termination of appointment of Memphis Ltd as a member (1 page)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
3 February 2012Registered office address changed from 49 Western Road Borough Green Kent TN15 8AN on 3 February 2012 (1 page)
3 February 2012Registered office address changed from 49 Western Road Borough Green Kent TN15 8AN on 3 February 2012 (1 page)
3 February 2012Registered office address changed from 49 Western Road Borough Green Kent TN15 8AN on 3 February 2012 (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
26 February 2011Annual return made up to 26 February 2011 (3 pages)
26 February 2011Appointment of Priorswood Consultants Ltd as a member (2 pages)
26 February 2011Appointment of Priorswood Consultants Ltd as a member (2 pages)
26 February 2011Termination of appointment of Heedway Pte Limited as a member (1 page)
26 February 2011Termination of appointment of Heedway Pte Limited as a member (1 page)
26 February 2011Appointment of Memphis Ltd as a member (2 pages)
26 February 2011Annual return made up to 26 February 2011 (3 pages)
26 February 2011Appointment of Memphis Ltd as a member (2 pages)
26 February 2011Termination of appointment of Medway Pte Limited as a member (1 page)
26 February 2011Termination of appointment of Medway Pte Limited as a member (1 page)
26 July 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
26 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 July 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
26 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
9 April 2010Annual return made up to 26 February 2010 (8 pages)
9 April 2010Annual return made up to 26 February 2010 (8 pages)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
1 March 2010Registered office address changed from C/O C/O, Maurice J Bushell & Co Maurice J Bushell & Co Curzon House 64 Clifton Street London EC2A 4HB on 1 March 2010 (2 pages)
1 March 2010Registered office address changed from C/O C/O, Maurice J Bushell & Co Maurice J Bushell & Co Curzon House 64 Clifton Street London EC2A 4HB on 1 March 2010 (2 pages)
1 March 2010Registered office address changed from C/O C/O, Maurice J Bushell & Co Maurice J Bushell & Co Curzon House 64 Clifton Street London EC2A 4HB on 1 March 2010 (2 pages)
31 March 2009Annual return made up to 26/02/09 (2 pages)
31 March 2009Annual return made up to 26/02/09 (2 pages)
26 February 2008Incorporation document\certificate of incorporation (3 pages)
26 February 2008Incorporation document\certificate of incorporation (3 pages)