About

Registered Number: 04446138
Date of Incorporation: 23/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2018 (5 years and 5 months ago)
Registered Address: Wayside High Street, Othery, Bridgwater, Somerset, TA7 0QD,

 

Based in Bridgwater, The Exotic Paper Company Ltd was established in 2002, it's status at Companies House is "Dissolved". The companies directors are listed as Dickinson, Carol Elizabeth, Brown, Jane Kay, Fiaschetti, Carlo at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKINSON, Carol Elizabeth 30 January 2015 - 1
FIASCHETTI, Carlo 28 May 2003 19 August 2005 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Jane Kay 30 October 2009 30 January 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 October 2018
DS01 - Striking off application by a company 19 September 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 03 April 2018
AD01 - Change of registered office address 20 March 2018
AA01 - Change of accounting reference date 07 March 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 26 May 2015
AP01 - Appointment of director 10 February 2015
TM01 - Termination of appointment of director 10 February 2015
TM01 - Termination of appointment of director 10 February 2015
TM02 - Termination of appointment of secretary 10 February 2015
AD01 - Change of registered office address 10 February 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 24 May 2013
CH01 - Change of particulars for director 24 May 2013
CH01 - Change of particulars for director 24 May 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 28 May 2012
AD01 - Change of registered office address 23 January 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 24 May 2011
AD01 - Change of registered office address 24 May 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 27 May 2010
AA - Annual Accounts 23 March 2010
AP03 - Appointment of secretary 10 November 2009
TM01 - Termination of appointment of director 08 November 2009
TM02 - Termination of appointment of secretary 08 November 2009
TM01 - Termination of appointment of director 08 November 2009
AD01 - Change of registered office address 08 November 2009
AP01 - Appointment of director 08 November 2009
AP01 - Appointment of director 08 November 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 25 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2007
AA - Annual Accounts 29 April 2007
363a - Annual Return 13 June 2006
225 - Change of Accounting Reference Date 30 May 2006
AA - Annual Accounts 29 December 2005
287 - Change in situation or address of Registered Office 08 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
363s - Annual Return 16 June 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288c - Notice of change of directors or secretaries or in their particulars 23 June 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 09 June 2004
AA - Annual Accounts 15 January 2004
288a - Notice of appointment of directors or secretaries 05 September 2003
363s - Annual Return 22 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
NEWINC - New incorporation documents 23 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.