QUAIFE PAPER LIMITED

Register to unlock more data on OkredoRegister

QUAIFE PAPER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00770193

Incorporation date

08/08/1963

Size

Unreported

Classification

-

Contacts

Registered address

Registered address

100 New Bridge Street, London EC4V 6JACopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1982)
dot icon10/08/2010
Final Gazette dissolved via voluntary strike-off
dot icon27/04/2010
First Gazette notice for voluntary strike-off
dot icon14/04/2010
Application to strike the company off the register
dot icon25/03/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon24/03/2010
Director's details changed for James Henry Arrowsmith on 2010-01-01
dot icon19/02/2010
Statement of capital on 2010-02-19
dot icon19/02/2010
Statement by Directors
dot icon19/02/2010
Solvency Statement dated 10/02/10
dot icon19/02/2010
Resolutions
dot icon22/01/2010
Termination of appointment of Martine Coiquaud as a director
dot icon16/01/2010
Appointment of Edouard Charles Maxime Maruani as a director
dot icon25/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/02/2009
Return made up to 02/02/09; full list of members
dot icon23/07/2008
Location of register of members (non legible)
dot icon23/07/2008
Appointment Terminated Director giles harrison
dot icon23/07/2008
Registered office changed on 23/07/2008 from gateway house interlink way west coalville leicestershire LE67 1LE
dot icon23/07/2008
Secretary appointed abogado nominees LIMITED
dot icon25/06/2008
Appointment Terminated Secretary jonathan bennett
dot icon23/06/2008
Accounts made up to 2007-12-31
dot icon29/02/2008
Return made up to 02/02/08; full list of members
dot icon24/09/2007
New director appointed
dot icon24/09/2007
Director resigned
dot icon05/07/2007
Accounts made up to 2006-12-31
dot icon12/02/2007
Return made up to 02/02/07; full list of members
dot icon19/09/2006
Accounts made up to 2005-12-31
dot icon27/02/2006
Return made up to 02/02/06; full list of members
dot icon15/07/2005
Accounts made up to 2004-12-31
dot icon02/03/2005
Return made up to 02/02/05; full list of members
dot icon01/11/2004
New secretary appointed
dot icon01/11/2004
Secretary resigned
dot icon30/09/2004
Registered office changed on 30/09/04 from: st clement house, alencon link basingstoke hampshire RG21 7SB
dot icon07/06/2004
Accounts made up to 2003-12-31
dot icon08/02/2004
Return made up to 02/02/04; full list of members
dot icon24/09/2003
Accounts made up to 2002-12-31
dot icon03/09/2003
Director resigned
dot icon13/02/2003
Return made up to 02/02/03; full list of members
dot icon12/02/2003
Miscellaneous
dot icon12/02/2003
Amended accounts made up to 2001-12-31
dot icon12/02/2003
Amended accounts made up to 2000-12-31
dot icon12/02/2003
Amended accounts made up to 1999-12-31
dot icon12/02/2003
Amended accounts made up to 1998-12-31
dot icon23/01/2003
Director's particulars changed
dot icon07/10/2002
Accounts made up to 2001-12-31
dot icon15/02/2002
Return made up to 02/02/02; full list of members
dot icon15/02/2002
Director's particulars changed
dot icon04/02/2002
Director resigned
dot icon06/12/2001
Secretary's particulars changed
dot icon25/10/2001
Director resigned
dot icon16/10/2001
New director appointed
dot icon12/09/2001
Director resigned
dot icon06/09/2001
Registered office changed on 06/09/01 from: hazelwood house lime tree way chineham, basingstoke hampshire RG24 8WZ
dot icon29/08/2001
New director appointed
dot icon24/08/2001
New director appointed
dot icon08/06/2001
Accounts made up to 2000-12-31
dot icon29/03/2001
Memorandum and Articles of Association
dot icon09/02/2001
Return made up to 02/02/01; full list of members
dot icon09/01/2001
Director resigned
dot icon12/07/2000
Resolutions
dot icon11/05/2000
Accounts made up to 1999-12-31
dot icon20/04/2000
Director resigned
dot icon12/04/2000
Director resigned
dot icon16/03/2000
New director appointed
dot icon09/02/2000
Return made up to 02/02/00; full list of members
dot icon06/01/2000
New director appointed
dot icon05/01/2000
Director resigned
dot icon17/09/1999
Registered office changed on 17/09/99 from: gateway house basing view basingstoke hampshire RG21 4EE
dot icon20/04/1999
Secretary resigned
dot icon20/04/1999
New secretary appointed
dot icon24/03/1999
Accounts made up to 1998-12-31
dot icon06/02/1999
Return made up to 02/02/99; full list of members
dot icon25/01/1999
Director's particulars changed
dot icon27/05/1998
Accounts made up to 1997-12-31
dot icon18/04/1998
Director resigned
dot icon09/02/1998
Return made up to 02/02/98; full list of members
dot icon23/12/1997
Director resigned
dot icon23/12/1997
New director appointed
dot icon29/05/1997
Accounts made up to 1996-12-31
dot icon06/02/1997
Return made up to 02/02/97; full list of members
dot icon08/01/1997
Auditor's resignation
dot icon08/01/1997
Resolutions
dot icon01/08/1996
Resolutions
dot icon01/08/1996
Resolutions
dot icon01/08/1996
Resolutions
dot icon10/06/1996
Full accounts made up to 1995-12-31
dot icon15/02/1996
Return made up to 02/02/96; full list of members
dot icon10/01/1996
Return made up to 02/01/96; full list of members
dot icon19/07/1995
Secretary's particulars changed
dot icon16/05/1995
Full accounts made up to 1994-12-31
dot icon12/01/1995
Return made up to 02/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Secretary resigned;new secretary appointed
dot icon10/11/1994
New director appointed
dot icon09/11/1994
Director resigned
dot icon09/11/1994
New director appointed
dot icon20/09/1994
Director resigned
dot icon22/08/1994
Full accounts made up to 1993-12-31
dot icon14/06/1994
Ad 06/06/94--------- £ si 1000000@1=1000000 £ ic 1026000/2026000
dot icon14/06/1994
Nc inc already adjusted 06/06/94
dot icon14/06/1994
Resolutions
dot icon14/06/1994
Resolutions
dot icon14/03/1994
Director resigned
dot icon17/01/1994
Return made up to 02/01/94; full list of members
dot icon19/11/1993
Director's particulars changed
dot icon02/06/1993
Full group accounts made up to 1992-12-31
dot icon24/05/1993
Full accounts made up to 1992-12-31
dot icon13/01/1993
Return made up to 02/01/93; full list of members
dot icon12/01/1993
Director resigned
dot icon21/10/1992
New director appointed
dot icon21/10/1992
New director appointed
dot icon03/06/1992
Full accounts made up to 1991-12-31
dot icon15/01/1992
Return made up to 02/01/92; full list of members
dot icon09/01/1992
New director appointed
dot icon13/12/1991
Resolutions
dot icon05/11/1991
Director resigned
dot icon04/11/1991
Director resigned
dot icon11/10/1991
Director resigned
dot icon04/10/1991
Auditor's resignation
dot icon15/07/1991
Director resigned
dot icon27/06/1991
Director resigned
dot icon27/06/1991
Secretary resigned;director resigned
dot icon14/06/1991
Registered office changed on 14/06/91 from: the silverdale centre abbeydale road wembley middlesex HA0 1TW
dot icon13/06/1991
New director appointed
dot icon13/06/1991
New director appointed
dot icon06/06/1991
New secretary appointed
dot icon06/06/1991
New director appointed
dot icon15/04/1991
Full group accounts made up to 1990-12-31
dot icon15/01/1991
Return made up to 02/01/91; full list of members
dot icon01/08/1990
Director resigned
dot icon25/06/1990
Full group accounts made up to 1990-01-31
dot icon16/06/1990
Declaration of satisfaction of mortgage/charge
dot icon16/06/1990
Declaration of satisfaction of mortgage/charge
dot icon08/06/1990
New director appointed
dot icon08/06/1990
New director appointed
dot icon08/06/1990
Auditor's resignation
dot icon08/06/1990
Accounting reference date shortened from 31/01 to 31/12
dot icon07/02/1990
Ad 01/02/90--------- £ si 26000@1=26000 £ ic 1000000/1026000
dot icon17/01/1990
Resolutions
dot icon17/01/1990
Resolutions
dot icon17/01/1990
£ nc 1000000/1030000 21/12/89
dot icon13/11/1989
Full accounts made up to 1989-01-31
dot icon13/11/1989
Return made up to 28/09/89; full list of members
dot icon09/11/1989
Accounts made up to 1989-01-31
dot icon25/11/1988
Return made up to 06/10/88; full list of members
dot icon15/11/1988
Full accounts made up to 1988-01-31
dot icon18/02/1988
Registered office changed on 18/02/88 from: ennerdale house, 273 abbeydale road, wembley, middlesex
dot icon09/02/1988
Statement of affairs
dot icon09/02/1988
Wd 05/02/88 ad 31/01/88--------- £ si 980000@1=980000 £ ic 20000/1000000
dot icon09/02/1988
Resolutions
dot icon09/02/1988
£ nc 20000/1000000
dot icon16/10/1987
Return made up to 26/08/87; full list of members
dot icon28/09/1987
Particulars of mortgage/charge
dot icon17/09/1987
Particulars of mortgage/charge
dot icon11/09/1987
Full accounts made up to 1987-01-31
dot icon28/08/1987
Resolutions
dot icon28/08/1987
Declaration of assistance for shares acquisition
dot icon05/06/1987
Director resigned
dot icon31/01/1987
Certificate of change of name
dot icon23/12/1986
Full accounts made up to 1986-01-31
dot icon23/12/1986
Return made up to 02/12/86; full list of members
dot icon29/05/1986
New director appointed
dot icon02/11/1982
Accounts made up to 1982-01-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABOGADO NOMINEES LIMITED
Corporate Secretary
25/06/2008 - Present
519
Knapp, Peter John Richard
Director
28/10/1994 - 23/12/2001
8
Bittner, Thomas Wolfgang Nicholas
Director
24/11/1997 - 13/09/2001
9
Harrison, Giles Alastair
Director
28/02/2000 - 01/07/2008
27
Cubbon, James Henry
Director
13/08/2001 - 27/07/2007
35

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About QUAIFE PAPER LIMITED

QUAIFE PAPER LIMITED is an(a) Dissolved company incorporated on 08/08/1963 with the registered office located at 100 New Bridge Street, London EC4V 6JA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of QUAIFE PAPER LIMITED?

toggle

QUAIFE PAPER LIMITED is currently Dissolved. It was registered on 08/08/1963 and dissolved on 10/08/2010.

Where is QUAIFE PAPER LIMITED located?

toggle

QUAIFE PAPER LIMITED is registered at 100 New Bridge Street, London EC4V 6JA.

What is the latest filing for QUAIFE PAPER LIMITED?

toggle

The latest filing was on 10/08/2010: Final Gazette dissolved via voluntary strike-off.