PAFRA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePAFRA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03823612
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PAFRA LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PAFRA LIMITED located?

    Registered Office Address
    New Derwent House
    69-73 Theobalds Road
    WC1X 8TA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PAFRA LIMITED?

    Previous Company Names
    Company NameFromUntil
    PAFRA ADHESIVES LIMITEDFeb 29, 2000Feb 29, 2000
    TEMPLECO 455 LIMITEDAug 11, 1999Aug 11, 1999

    What are the latest accounts for PAFRA LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for PAFRA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Phillip Denham Lee as a director on Mar 01, 2022

    2 pagesAP01

    Appointment of Mr Xavier Desimpel as a director on Mar 01, 2022

    2 pagesAP01

    Termination of appointment of John Leslie Wosner as a director on Mar 01, 2022

    1 pagesTM01

    Termination of appointment of Ian Elkan Gamse as a director on Mar 01, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Jul 18, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Jul 18, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Jul 18, 2019 with no updates

    3 pagesCS01

    Secretary's details changed for Stephen Leslie Martin on Aug 16, 2019

    1 pagesCH03

    Director's details changed for Mr John Leslie Wosner on Aug 16, 2019

    2 pagesCH01

    Director's details changed for Stephen Leslie Martin on Aug 16, 2019

    2 pagesCH01

    Director's details changed for Mr Ian Elkan Gamse on Aug 16, 2019

    2 pagesCH01

    Change of details for Pafra Adhesives Limited as a person with significant control on Oct 24, 2018

    2 pagesPSC05

    Total exemption full accounts made up to Mar 31, 2018

    6 pagesAA

    Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on Nov 01, 2018

    1 pagesAD01

    Confirmation statement made on Jul 18, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    5 pagesAA

    Confirmation statement made on Aug 22, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    5 pagesAA

    Confirmation statement made on Aug 22, 2016 with updates

    5 pagesCS01

    Who are the officers of PAFRA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Stephen Leslie
    69-73 Theobalds Road
    WC1X 8TA London
    New Derwent House
    England
    Secretary
    69-73 Theobalds Road
    WC1X 8TA London
    New Derwent House
    England
    BritishAccountant121949900001
    DESIMPEL, Xavier
    Shenstone Drive
    WS9 8TP Walsall
    Shenstone Drive
    England
    Director
    Shenstone Drive
    WS9 8TP Walsall
    Shenstone Drive
    England
    BelgiumBelgianIndependent156341150001
    LEE, Phillip Denham
    Shenstone Drive
    WS9 8TP Walsall
    Shenstone Drive
    England
    Director
    Shenstone Drive
    WS9 8TP Walsall
    Shenstone Drive
    England
    EnglandBritishCompany Director39569320002
    MARTIN, Stephen Leslie
    69-73 Theobalds Road
    WC1X 8TA London
    New Derwent House
    England
    Director
    69-73 Theobalds Road
    WC1X 8TA London
    New Derwent House
    England
    EnglandBritishDirector121949900001
    GOLDSTEIN, Clive David
    82 Leicester Road
    East Finchley
    N2 9EA London
    Secretary
    82 Leicester Road
    East Finchley
    N2 9EA London
    BritishBusiness Manager112013410001
    HENDERSON, Leslie David
    14 Causeway Cottages
    Highwood Road, Writtle
    CM1 3PR Chelmsford
    Essex
    Secretary
    14 Causeway Cottages
    Highwood Road, Writtle
    CM1 3PR Chelmsford
    Essex
    British80614810001
    TEMPLE SECRETARIAL LIMITED
    16 Old Bailey
    EC4M 7EG London
    Nominee Secretary
    16 Old Bailey
    EC4M 7EG London
    900014470001
    CLARKE, Trevor Grant, Dr
    Hurstmere
    Grange Meadow
    IP30 9GE Elmswell
    Suffolk
    Director
    Hurstmere
    Grange Meadow
    IP30 9GE Elmswell
    Suffolk
    United KingdomBritishDirector72777300001
    GAMSE, Ian Elkan
    69-73 Theobalds Road
    WC1X 8TA London
    New Derwent House
    England
    Director
    69-73 Theobalds Road
    WC1X 8TA London
    New Derwent House
    England
    EnglandBritishBusiness Consultant58745960001
    GOLDSTEIN, Clive David
    82 Leicester Road
    East Finchley
    N2 9EA London
    Director
    82 Leicester Road
    East Finchley
    N2 9EA London
    EnglandBritishBusiness Manager112013410001
    KOCHMANN, Max Michael
    3 Furlongs
    SS16 4BW Basildon
    Essex
    Director
    3 Furlongs
    SS16 4BW Basildon
    Essex
    BritishEngineer11316080001
    WOSNER, John Leslie
    69-73 Theobalds Road
    WC1X 8TA London
    New Derwent House
    England
    Director
    69-73 Theobalds Road
    WC1X 8TA London
    New Derwent House
    England
    EnglandBritishAccountant29589050001
    TEMPLE DIRECT LIMITED
    12 Gough Square
    EC4A 3DE London
    Nominee Director
    12 Gough Square
    EC4A 3DE London
    900014460001

    Who are the persons with significant control of PAFRA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    69-73 Theobalds Road
    WC1X 8TA London
    New Derwent House
    England
    Apr 06, 2016
    69-73 Theobalds Road
    WC1X 8TA London
    New Derwent House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00644949
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0