Company NameInternational Paints Exports Limited
Company StatusDissolved
Company Number00497149
CategoryPrivate Limited Company
Incorporation Date2 July 1951(72 years, 10 months ago)
Dissolution Date28 January 2009 (15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameO H Secretariat Limited (Corporation)
StatusClosed
Appointed10 September 2003(52 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 28 January 2009)
Correspondence Address26th Floor Portland House
Bressenden Place
London
SW1E 5BG
Director NameO H Director Limited (Corporation)
StatusClosed
Appointed26 May 2005(53 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 28 January 2009)
Correspondence Address26th Floor Portland House
Bressenden Place
London
SW1E 5BG
Director NameMr John Michael Stephen Boyle
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(41 years, 3 months after company formation)
Appointment Duration7 months (resigned 30 April 1993)
RoleChartered Accountant
Correspondence Address264 Trinity Road
London
SW18 3RQ
Director NameAnne Catherine Little
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(41 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 August 1998)
RoleChartered Secretary
Correspondence Address146 Coldershaw Road
Ealing
London
W13 9DT
Director NameGerald Moore
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(41 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 November 1997)
RoleChartered Accountant
Correspondence Address12 Shingle Bank Drive
Milford On Sea
Lymington
Hampshire
SO41 0WQ
Secretary NameAnne Catherine Little
NationalityBritish
StatusResigned
Appointed01 October 1992(41 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 May 1995)
RoleCompany Director
Correspondence Address146 Coldershaw Road
Ealing
London
W13 9DT
Director NameRobert John Wheeler
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(41 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 July 1997)
RoleFinance Director
Correspondence Address8 Cold Harbour Close
Wickham
Fareham
Hampshire
PO17 5PT
Secretary NameDavid Alan Stevens
NationalityBritish
StatusResigned
Appointed09 May 1995(43 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1998)
RoleSecretary
Correspondence AddressThe Maze Felcot Road
Furnace Wood Felbridge
East Grinstead
West Sussex
RH19 2QA
Director NameMr David Farrington Landless
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(46 years after company formation)
Appointment Duration1 year, 7 months (resigned 05 March 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlpool 60 Heybridge Lane
Prestbury
Macclesfield
Cheshire
SK10 4ER
Director NameDennis Arthur Smith
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(46 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 April 2001)
RoleBusiness Area Financial Dir
Correspondence Address12 Rectory Road
Burnham On Sea
Somerset
TA8 2BY
Secretary NameValerie Ann Pomeroy
NationalityBritish
StatusResigned
Appointed31 December 1998(47 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 September 2003)
RoleCompany Director
Correspondence AddressPO Box 20980 Oriel House
16 Connaught Place
London
W2 2ZB
Director NameWilliam Tame
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(47 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 November 1999)
RoleFinance Director
Correspondence Address3 Chare Head Farm
Main St Acomb
Hexham
Northumberland
NE46 4PL
Director NameArabinda Ghosh
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(48 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 April 2001)
RoleWorldwide Finance Dir
Correspondence AddressThe New House
Aspen Close, Stoke Dabernon
Cobham
Surrey
KT11 3AD
Director NameMichael Stanley Clark
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(49 years, 10 months after company formation)
Appointment Duration6 years (resigned 04 May 2007)
RoleFinancial Director
Correspondence AddressPO Box 20980
Oriel House 16 Connaught Place
London
W2 2ZB
Director NameRussell Hugh Miller
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(49 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 May 2005)
RoleSolicitor
Correspondence AddressPO Box 20980 Oriel House
16 Connaught Place
London
W2 2ZB

Location

Registered Address26th Floor Portland House
Bressenden Place
London
SW1E 5BG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2008Return of final meeting in a members' voluntary winding up (3 pages)
2 July 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 July 2008Declaration of solvency (3 pages)
1 July 2008Appointment of a voluntary liquidator (2 pages)
30 June 2008Secretary's change of particulars / o h secretariat LIMITED / 30/06/2008 (1 page)
30 June 2008Director's change of particulars / o h director LIMITED / 30/06/2008 (1 page)
26 June 2008Registered office changed on 26/06/2008 from po box 20980 oriel house 16 connaught place london W2 2ZB (1 page)
4 October 2007Return made up to 01/10/07; full list of members (2 pages)
1 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
1 June 2007Director resigned (1 page)
25 January 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
5 October 2006Return made up to 01/10/06; full list of members (2 pages)
31 March 2006Director's particulars changed (1 page)
29 March 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
17 October 2005Return made up to 01/10/05; full list of members (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005Director resigned (1 page)
8 February 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
8 October 2004Return made up to 01/10/04; full list of members (2 pages)
29 March 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
14 October 2003Return made up to 01/10/03; full list of members (5 pages)
24 September 2003New secretary appointed (1 page)
24 September 2003Secretary resigned (1 page)
24 March 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
15 October 2002Return made up to 01/10/02; full list of members (5 pages)
13 August 2002Secretary's particulars changed (1 page)
23 July 2002Director's particulars changed (1 page)
19 July 2002Director's particulars changed (1 page)
6 February 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
18 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
5 October 2001Return made up to 01/10/01; full list of members (5 pages)
13 August 2001New director appointed (3 pages)
7 June 2001Director resigned (1 page)
7 June 2001New director appointed (2 pages)
23 May 2001Director resigned (1 page)
4 October 2000Return made up to 01/10/00; full list of members (5 pages)
5 September 2000Director's particulars changed (1 page)
31 August 2000Full accounts made up to 31 December 1999 (8 pages)
14 January 2000Auditor's resignation (1 page)
13 December 1999Auditor's resignation (1 page)
10 December 1999New director appointed (2 pages)
21 November 1999Director resigned (1 page)
19 October 1999Full accounts made up to 31 December 1998 (10 pages)
12 October 1999Return made up to 01/10/99; full list of members (6 pages)
15 March 1999Director resigned (1 page)
15 March 1999New director appointed (2 pages)
7 January 1999Registered office changed on 07/01/99 from: 50 george street london W1A 2BB (1 page)
7 January 1999Secretary resigned (1 page)
7 January 1999New secretary appointed (2 pages)
2 December 1998Auditor's resignation (2 pages)
28 October 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
13 October 1998Full accounts made up to 31 March 1998 (9 pages)
6 October 1998Return made up to 01/10/98; full list of members (6 pages)
4 September 1998Director resigned (1 page)
21 January 1998Full accounts made up to 31 March 1997 (8 pages)
17 November 1997Director resigned (1 page)
17 November 1997New director appointed (2 pages)
24 October 1997Return made up to 01/10/97; no change of members (6 pages)
1 August 1997New director appointed (2 pages)
22 July 1997Director resigned (1 page)
1 November 1996Full accounts made up to 31 March 1996 (10 pages)
28 October 1996Return made up to 01/10/96; no change of members (6 pages)
15 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
15 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 1995Return made up to 01/10/95; full list of members (14 pages)
11 September 1995Full accounts made up to 31 March 1995 (10 pages)
30 April 1995Director's particulars changed (4 pages)
20 April 1995Director's particulars changed (4 pages)