London
W11 4SB
Secretary Name | Barbara Scott Macaulay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2001(52 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 02 May 2006) |
Role | Company Director |
Correspondence Address | 1 Mayfield Close Harpenden Hertfordshire AL5 3LG |
Secretary Name | Alison Marie Dillon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2003(54 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 02 May 2006) |
Role | Company Director |
Correspondence Address | Unilever House Blackfriars London EC4P 4BQ |
Director Name | Alison Marie Dillon |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(56 years, 7 months after company formation) |
Appointment Duration | 7 months (closed 02 May 2006) |
Role | Solicitor |
Correspondence Address | Unilever House Blackfriars London EC4P 4BQ |
Director Name | Barbara Scott Macaulay |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(56 years, 7 months after company formation) |
Appointment Duration | 7 months (closed 02 May 2006) |
Role | Chartered Secretary |
Correspondence Address | 1 Mayfield Close Harpenden Hertfordshire AL5 3LG |
Director Name | Mr Richard Aynsley-Smith |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(49 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 July 2002) |
Role | Accountant |
Correspondence Address | 21 The Droveway Hove East Sussex BN3 6LF |
Director Name | Mr Michael John Samuel |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(49 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 October 2005) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 38 St Botolphs Road Sevenoaks Kent TN13 3AG |
Secretary Name | Cheryl Jane Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(49 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 July 2003) |
Role | Company Director |
Correspondence Address | 6 Esmond Road Chiswick London W4 1JQ |
Secretary Name | Helena Jane Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(51 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 11 September 2001) |
Role | Company Director |
Correspondence Address | 2 Nevern Square London SW5 9NN |
Director Name | Mr Brian Chapman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(53 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 October 2005) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 25 Manor Wood Road Purley Surrey CR8 4LG |
Director Name | Blackfriars Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1992(43 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 February 1998) |
Correspondence Address | Unilever House Blackfriars London EC4P 4BQ |
Director Name | The New Hovema Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1992(43 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 February 1998) |
Correspondence Address | Unilever House Blackfriars London EC4P 4BQ |
Secretary Name | The New Hovema Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1992(43 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 February 1998) |
Correspondence Address | Unilever House Blackfriars London EC4P 4BQ |
Registered Address | 1 Watergate London EC4Y 0AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2005 | Application for striking-off (1 page) |
17 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
24 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
18 April 2005 | Return made up to 01/04/05; full list of members (8 pages) |
13 July 2004 | Secretary's particulars changed (1 page) |
12 May 2004 | Return made up to 01/04/04; full list of members (8 pages) |
20 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
8 August 2003 | New secretary appointed (2 pages) |
24 July 2003 | Secretary resigned (1 page) |
22 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
26 March 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
5 August 2002 | New director appointed (3 pages) |
4 August 2002 | Director resigned (1 page) |
15 May 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
29 April 2002 | Return made up to 10/04/02; full list of members (7 pages) |
1 May 2001 | Return made up to 10/04/01; full list of members (7 pages) |
19 March 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
17 November 2000 | New secretary appointed (2 pages) |
5 May 2000 | Return made up to 10/04/00; no change of members (7 pages) |
28 March 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
23 February 2000 | Secretary's particulars changed (1 page) |
29 October 1999 | Resolutions
|
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
26 April 1999 | Return made up to 10/04/99; full list of members (8 pages) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
10 May 1998 | Return made up to 12/04/98; full list of members (8 pages) |
14 April 1998 | Resolutions
|
14 April 1998 | Resolutions
|
9 April 1998 | Memorandum and Articles of Association (34 pages) |
12 February 1998 | Company name changed london waste paper company limit ed(the)\certificate issued on 12/02/98 (2 pages) |
29 April 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
13 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
13 May 1996 | Return made up to 12/04/96; full list of members (5 pages) |
2 May 1995 | Return made up to 12/04/95; no change of members (8 pages) |
2 May 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |