Company NamePaperchase Imports Limited
Company StatusDissolved
Company Number06523926
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years, 1 month ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAurjan Singh Digwa
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Old Lansdowne Road
Didsbury
Manchester
M20 2WX
Secretary NameMann Singh-Digwa
NationalityBritish
StatusClosed
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address21 Dundonald Avenue
Stockton Heath
Warrington
Cheshire
WA4 6JT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressReedham House
31 King Street West
Manchester
Lancashire
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
29 December 2010Application to strike the company off the register (3 pages)
29 December 2010Application to strike the company off the register (3 pages)
22 April 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 1
(4 pages)
22 April 2010Director's details changed for Aurjan Singh Digwa on 5 March 2010 (2 pages)
22 April 2010Director's details changed for Aurjan Singh Digwa on 5 March 2010 (2 pages)
22 April 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 1
(4 pages)
22 April 2010Director's details changed for Aurjan Singh Digwa on 5 March 2010 (2 pages)
22 April 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 1
(4 pages)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
18 March 2009Return made up to 05/03/09; full list of members (3 pages)
18 March 2009Return made up to 05/03/09; full list of members (3 pages)
23 June 2008Director's change of particulars / aurjan singh digwa / 05/06/2008 (1 page)
23 June 2008Secretary's Change of Particulars / mann singh-digwa / 05/06/2008 / HouseName/Number was: 13, now: 21; Street was: rostherne avenue, now: dundonald avenue; Area was: old trafford, now: stockton heath; Post Town was: manchester, now: warrington; Region was: , now: cheshire; Post Code was: M16 7QH, now: WA4 6JT (1 page)
23 June 2008Secretary's change of particulars / mann singh-digwa / 05/06/2008 (1 page)
23 June 2008Director's Change of Particulars / aurjan singh digwa / 05/06/2008 / HouseName/Number was: 6, now: 84; Street was: st werburghs road, now: old lansdowne road; Area was: , now: didsbury; Post Code was: M21 0TN, now: M20 2WX (1 page)
28 March 2008Secretary appointed mann singh-digwa (2 pages)
28 March 2008Director appointed aurjan singh digwa (2 pages)
28 March 2008Secretary appointed mann singh-digwa (2 pages)
28 March 2008Director appointed aurjan singh digwa (2 pages)
13 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
13 March 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
12 March 2008Appointment terminated director company directors LIMITED (1 page)
12 March 2008Appointment Terminated Director company directors LIMITED (1 page)
5 March 2008Incorporation (16 pages)
5 March 2008Incorporation (16 pages)