Company Name00497150 Limited
Company StatusDissolved
Company Number00497150
CategoryPrivate Limited Company
Incorporation Date2 July 1951(72 years, 10 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)
Previous NameInternational Paints Limited

Business Activity

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

Directors

Director NameAnne Catherine Little
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1992(41 years, 3 months after company formation)
Appointment Duration29 years, 5 months (closed 01 March 2022)
RoleChartered Secretary
Correspondence Address146 Coldershaw Road
Ealing
London
W13 9DT
Director NameDavid Alan Stevens
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1992(41 years, 3 months after company formation)
Appointment Duration29 years, 5 months (closed 01 March 2022)
RoleSecretary
Correspondence AddressThe Maze Felcot Road
Furnace Wood Felbridge
East Grinstead
West Sussex
RH19 2QA
Secretary NameDavid Alan Stevens
NationalityBritish
StatusClosed
Appointed01 October 1992(41 years, 3 months after company formation)
Appointment Duration29 years, 5 months (closed 01 March 2022)
RoleCompany Director
Correspondence AddressThe Maze Felcot Road
Furnace Wood Felbridge
East Grinstead
West Sussex
RH19 2QA
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 NameRobert John Wheeler
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(41 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 November 1994)
RoleFinance Director
Correspondence AddressRewlands 71 Harestock Lodge
Harestock Road
Winchester
Hampshire
SO22 6NX

Location

Registered Address50 George Street
London
W1A 2BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 November 2015Restoration by order of the court (4 pages)
3 November 2015Restoration by order of the court (4 pages)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2010Restoration by order of the court (3 pages)
18 October 2010Restoration by order of the court (3 pages)
19 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
19 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
27 January 1998First Gazette notice for voluntary strike-off (1 page)
27 January 1998First Gazette notice for voluntary strike-off (1 page)
12 December 1997Application for striking-off (1 page)
12 December 1997Application for striking-off (1 page)
6 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 October 1997Return made up to 01/10/97; no change of members (5 pages)
24 October 1997Return made up to 01/10/97; no change of members (5 pages)
8 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
8 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
21 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
21 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
28 October 1996Return made up to 01/10/96; no change of members (6 pages)
28 October 1996Return made up to 01/10/96; no change of members (6 pages)
24 October 1995Return made up to 01/10/95; full list of members (14 pages)
24 October 1995Return made up to 01/10/95; full list of members (14 pages)
16 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
16 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
9 March 1995Director's particulars changed (2 pages)
22 November 1994Director's particulars changed (2 pages)
31 October 1994Return made up to 01/10/94; change of members (6 pages)
20 July 1994Accounts for a dormant company made up to 31 March 1994 (1 page)
20 October 1993Return made up to 01/10/93; no change of members (6 pages)
4 August 1993Accounts for a dormant company made up to 31 March 1993 (1 page)
17 May 1993Director resigned;new director appointed (2 pages)
21 January 1993Accounts for a dormant company made up to 31 March 1992 (3 pages)
18 October 1992Return made up to 01/10/92; full list of members (8 pages)
10 April 1992Director resigned;new director appointed (2 pages)
10 February 1992Registered office changed on 10/02/92 from: 1A tenterden street london W1R 9AH (1 page)
28 November 1991Accounts for a dormant company made up to 31 March 1991 (3 pages)
25 November 1991Return made up to 14/11/91; no change of members (7 pages)
22 January 1991Accounts for a dormant company made up to 31 March 1990 (3 pages)
15 January 1991Return made up to 14/11/90; full list of members (7 pages)
14 May 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
4 January 1990Accounts for a dormant company made up to 31 March 1989 (3 pages)
18 December 1989Return made up to 14/11/89; full list of members (4 pages)
2 March 1989Accounts for a dormant company made up to 31 March 1988 (3 pages)
18 January 1989Registered office changed on 18/01/89 from: 18 hanover square london W1A 2BB (1 page)
9 January 1989Memorandum and Articles of Association (6 pages)
12 December 1988Company name changed\certificate issued on 12/12/88 (2 pages)
12 December 1988Company name changed\certificate issued on 12/12/88 (2 pages)
4 November 1988Return made up to 28/09/88; full list of members (4 pages)
10 March 1988Secretary's particulars changed;director's particulars changed (4 pages)
4 November 1987Accounts made up to 31 March 1987 (3 pages)
4 November 1987Return made up to 20/10/87; full list of members (4 pages)
19 December 1986Return made up to 25/11/86; full list of members (4 pages)
19 December 1986Accounts for a dormant company made up to 31 March 1986 (3 pages)
31 July 1986Director resigned;new director appointed (2 pages)
2 July 1951Incorporation (36 pages)
2 July 1951Incorporation (36 pages)