PAFRA LIMITED
Overview
Company Name | PAFRA LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03823612 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PAFRA LIMITED?
Company Name | From | Until |
---|---|---|
PAFRA ADHESIVES LIMITED | Feb 29, 2000 | Feb 29, 2000 |
TEMPLECO 455 LIMITED | Aug 11, 1999 | Aug 11, 1999 |
What are the latest accounts for PAFRA LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for PAFRA LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Appointment of Mr Phillip Denham Lee as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Xavier Desimpel as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of John Leslie Wosner as a director on Mar 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Ian Elkan Gamse as a director on Mar 01, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Jul 18, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Jul 18, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Jul 18, 2019 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Stephen Leslie Martin on Aug 16, 2019 | 1 pages | CH03 | ||
Director's details changed for Mr John Leslie Wosner on Aug 16, 2019 | 2 pages | CH01 | ||
Director's details changed for Stephen Leslie Martin on Aug 16, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Ian Elkan Gamse on Aug 16, 2019 | 2 pages | CH01 | ||
Change of details for Pafra Adhesives Limited as a person with significant control on Oct 24, 2018 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Jul 18, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 5 pages | AA | ||
Confirmation statement made on Aug 22, 2017 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||
Confirmation statement made on Aug 22, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of PAFRA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARTIN, Stephen Leslie | Secretary | 69-73 Theobalds Road WC1X 8TA London New Derwent House England | British | Accountant | 121949900001 | |||||
DESIMPEL, Xavier | Director | Shenstone Drive WS9 8TP Walsall Shenstone Drive England | Belgium | Belgian | Independent | 156341150001 | ||||
LEE, Phillip Denham | Director | Shenstone Drive WS9 8TP Walsall Shenstone Drive England | England | British | Company Director | 39569320002 | ||||
MARTIN, Stephen Leslie | Director | 69-73 Theobalds Road WC1X 8TA London New Derwent House England | England | British | Director | 121949900001 | ||||
GOLDSTEIN, Clive David | Secretary | 82 Leicester Road East Finchley N2 9EA London | British | Business Manager | 112013410001 | |||||
HENDERSON, Leslie David | Secretary | 14 Causeway Cottages Highwood Road, Writtle CM1 3PR Chelmsford Essex | British | 80614810001 | ||||||
TEMPLE SECRETARIAL LIMITED | Nominee Secretary | 16 Old Bailey EC4M 7EG London | 900014470001 | |||||||
CLARKE, Trevor Grant, Dr | Director | Hurstmere Grange Meadow IP30 9GE Elmswell Suffolk | United Kingdom | British | Director | 72777300001 | ||||
GAMSE, Ian Elkan | Director | 69-73 Theobalds Road WC1X 8TA London New Derwent House England | England | British | Business Consultant | 58745960001 | ||||
GOLDSTEIN, Clive David | Director | 82 Leicester Road East Finchley N2 9EA London | England | British | Business Manager | 112013410001 | ||||
KOCHMANN, Max Michael | Director | 3 Furlongs SS16 4BW Basildon Essex | British | Engineer | 11316080001 | |||||
WOSNER, John Leslie | Director | 69-73 Theobalds Road WC1X 8TA London New Derwent House England | England | British | Accountant | 29589050001 | ||||
TEMPLE DIRECT LIMITED | Nominee Director | 12 Gough Square EC4A 3DE London | 900014460001 |
Who are the persons with significant control of PAFRA LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pafra Adhesives Limited | Apr 06, 2016 | 69-73 Theobalds Road WC1X 8TA London New Derwent House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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