About

Registered Number: 04823529
Date of Incorporation: 07/07/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/11/2015 (8 years and 7 months ago)
Registered Address: 146b Swallow Street, Iver Heath, Buckinghamshire, SL0 0HR

 

Paperknife Ltd was registered on 07 July 2003 with its registered office in Buckinghamshire, it's status at Companies House is "Dissolved". The companies director is listed as Raza, Shahid in the Companies House registry. We don't know the number of employees at Paperknife Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAZA, Shahid 10 July 2003 14 October 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 August 2015
DS01 - Striking off application by a company 28 July 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 04 July 2012
AD01 - Change of registered office address 04 July 2012
AA - Annual Accounts 03 May 2012
DISS40 - Notice of striking-off action discontinued 01 May 2012
GAZ1 - First notification of strike-off action in London Gazette 07 February 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 18 July 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 31 July 2007
288c - Notice of change of directors or secretaries or in their particulars 31 July 2007
287 - Change in situation or address of Registered Office 31 July 2007
287 - Change in situation or address of Registered Office 01 June 2007
AA - Annual Accounts 31 May 2007
363a - Annual Return 10 July 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 31 August 2004
363s - Annual Return 25 August 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
288c - Notice of change of directors or secretaries or in their particulars 01 March 2004
288b - Notice of resignation of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
287 - Change in situation or address of Registered Office 15 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
NEWINC - New incorporation documents 07 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.