About

Registered Number: 06547508
Date of Incorporation: 28/03/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 15/07/2019 (4 years and 9 months ago)
Registered Address: C/O Pbc, 9-10 Scirocco Close, Northampton, NN3 6AP

 

Based in Northampton, Recycle Paper Uk Ltd was registered on 28 March 2008, it's status at Companies House is "Dissolved". We don't know the number of employees at Recycle Paper Uk Ltd. Recycle Paper Uk Ltd has 4 directors listed as Duport Secretary Limited, Jundu, Charanjit Kaur, Jundy, Charanjit Kaur, Duport Director Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUPORT DIRECTOR LIMITED 28 March 2008 28 March 2008 1
Secretary Name Appointed Resigned Total Appointments
DUPORT SECRETARY LIMITED 28 March 2008 28 March 2008 1
JUNDU, Charanjit Kaur 19 July 2010 06 December 2013 1
JUNDY, Charanjit Kaur 01 April 2008 04 April 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 July 2019
LIQ14 - N/A 15 April 2019
AD01 - Change of registered office address 06 February 2019
LIQ03 - N/A 23 October 2018
LIQ03 - N/A 31 October 2017
4.68 - Liquidator's statement of receipts and payments 25 October 2016
LIQ MISC - N/A 17 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 03 October 2016
LIQ MISC OC - N/A 03 October 2016
4.40 - N/A 03 October 2016
AD01 - Change of registered office address 03 June 2016
4.68 - Liquidator's statement of receipts and payments 13 November 2015
AD01 - Change of registered office address 22 September 2014
RESOLUTIONS - N/A 19 September 2014
4.20 - N/A 19 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 19 September 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 02 January 2014
TM02 - Termination of appointment of secretary 06 December 2013
AR01 - Annual Return 01 May 2013
CH01 - Change of particulars for director 01 May 2013
CH03 - Change of particulars for secretary 01 May 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 29 March 2012
AD01 - Change of registered office address 08 September 2011
MG01 - Particulars of a mortgage or charge 27 May 2011
AA - Annual Accounts 21 April 2011
SH01 - Return of Allotment of shares 21 April 2011
TM02 - Termination of appointment of secretary 19 April 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 06 January 2011
AP03 - Appointment of secretary 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 30 April 2009
287 - Change in situation or address of Registered Office 17 June 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
NEWINC - New incorporation documents 28 March 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.