About

Registered Number: 06010217
Date of Incorporation: 27/11/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (8 years and 5 months ago)
Registered Address: 264 High Street, Beckenham, Kent, BR3 1DZ

 

Papyrus Consulting Ltd was registered on 27 November 2006 and are based in Kent, it has a status of "Dissolved". There is only one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLAND-CLARKE, Philip 08 January 2007 31 March 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 November 2016
DISS16(SOAS) - N/A 17 September 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
AR01 - Annual Return 03 June 2016
AP01 - Appointment of director 03 June 2016
DISS16(SOAS) - N/A 03 February 2016
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
TM01 - Termination of appointment of director 06 July 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 11 February 2011
AD01 - Change of registered office address 10 January 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 10 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
AA - Annual Accounts 14 October 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
363a - Annual Return 18 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
MEM/ARTS - N/A 11 January 2007
CERTNM - Change of name certificate 08 January 2007
287 - Change in situation or address of Registered Office 28 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
NEWINC - New incorporation documents 27 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.