Company NamePAPO Limited
Company StatusDissolved
Company Number00748226
CategoryPrivate Limited Company
Incorporation Date28 January 1963(61 years, 3 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameEtie Schleien
Date of BirthMay 1907 (Born 117 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(29 years, 1 month after company formation)
Appointment Duration10 years, 8 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address14 Tregaron Avenue
London
N8 9EY
Director NameMrs Norma Judith Walters
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(29 years, 1 month after company formation)
Appointment Duration10 years, 8 months (closed 19 November 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 Arnos Grove
London
N14 7AS
Secretary NameMrs Norma Judith Walters
NationalityBritish
StatusClosed
Appointed01 March 1993(30 years, 1 month after company formation)
Appointment Duration9 years, 8 months (closed 19 November 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 Arnos Grove
London
N14 7AS
Secretary NameEtie Schleien
NationalityBritish
StatusResigned
Appointed28 February 1992(29 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 March 1993)
RoleCompany Director
Correspondence Address14 Tregaron Avenue
London
N8 9EY

Location

Registered Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
22 May 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
22 May 2002Application for striking-off (1 page)
15 March 2002Return made up to 06/02/02; full list of members (6 pages)
13 March 2001Accounting reference date shortened from 30/04/01 to 28/02/01 (1 page)
28 February 2001Return made up to 06/02/01; full list of members (7 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
1 March 2000Return made up to 11/02/00; full list of members (7 pages)
29 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
2 September 1999Registered office changed on 02/09/99 from: 5TH floor newbury house 890-900 eastern avenue newbury park essex IG2 7HH (1 page)
18 March 1999Return made up to 19/02/99; no change of members (4 pages)
10 November 1998Accounts for a small company made up to 30 April 1998 (5 pages)
3 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
8 May 1997Return made up to 12/03/97; full list of members (6 pages)
19 March 1997Registered office changed on 19/03/97 from: 179 york way london N7 9LN (1 page)
30 October 1996Full accounts made up to 30 April 1996 (12 pages)
31 March 1996Return made up to 12/03/96; no change of members (4 pages)
29 February 1996Full accounts made up to 30 April 1995 (13 pages)
16 March 1995Return made up to 12/03/95; no change of members (4 pages)