About

Registered Number: 06099391
Date of Incorporation: 13/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2018 (5 years and 6 months ago)
Registered Address: The Breeze At Claremont House Kelvin Close, Birchwood, Warrington, Cheshire, WA3 7PB,

 

Paper Dragon (UK) Ltd was registered on 13 February 2007 and has its registered office in Cheshire, it has a status of "Dissolved". There is only one director listed for Paper Dragon (UK) Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHAN, Eric 13 February 2007 01 April 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 October 2018
DISS16(SOAS) - N/A 12 May 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
AA - Annual Accounts 08 June 2017
AD01 - Change of registered office address 26 May 2017
TM01 - Termination of appointment of director 20 May 2017
MR01 - N/A 21 March 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 27 September 2016
AP01 - Appointment of director 19 May 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 30 September 2014
AA01 - Change of accounting reference date 22 May 2014
MR01 - N/A 26 February 2014
CH01 - Change of particulars for director 19 February 2014
AR01 - Annual Return 06 January 2014
CH01 - Change of particulars for director 06 January 2014
AA - Annual Accounts 31 December 2013
AA - Annual Accounts 31 March 2013
AD01 - Change of registered office address 06 March 2013
TM01 - Termination of appointment of director 25 February 2013
AR01 - Annual Return 24 February 2013
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 27 January 2012
AAMD - Amended Accounts 01 September 2011
AP01 - Appointment of director 15 March 2011
AR01 - Annual Return 11 February 2011
TM02 - Termination of appointment of secretary 11 February 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 15 March 2010
AD01 - Change of registered office address 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 01 June 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
363s - Annual Return 07 November 2008
AA - Annual Accounts 06 November 2008
AA - Annual Accounts 07 January 2008
225 - Change of Accounting Reference Date 08 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
287 - Change in situation or address of Registered Office 06 November 2007
NEWINC - New incorporation documents 13 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2017 Outstanding

N/A

A registered charge 19 February 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.