Company NameIVAX Paper Chemicals Limited
Company StatusDissolved
Company Number01403151
CategoryPrivate Limited Company
Incorporation Date1 December 1978(45 years, 4 months ago)
Dissolution Date17 February 2009 (15 years, 1 month ago)
Previous NameIVAX Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr Mangilal Baid
Date of BirthJuly 1927 (Born 96 years ago)
NationalityIndian
StatusClosed
Appointed13 February 1991(12 years, 2 months after company formation)
Appointment Duration18 years (closed 17 February 2009)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address148 Hendon Way
London
NW2 2NE
Secretary NameMr Mangilal Baid
NationalityIndian
StatusClosed
Appointed13 February 1991(12 years, 2 months after company formation)
Appointment Duration18 years (closed 17 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Hendon Way
London
NW2 2NE
Director NameMr Rajkumar Nawalgaria
Date of BirthOctober 1949 (Born 74 years ago)
NationalityIndian
StatusResigned
Appointed13 February 1991(12 years, 2 months after company formation)
Appointment Duration17 years, 2 months (resigned 19 April 2008)
RoleMarketing Executive
Correspondence Address142a Station Road
London
NW4 3SP

Location

Registered AddressHyde House
Edgware Road
London
NW9 6LH
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£14,090
Gross Profit£11,203
Net Worth£125,264
Cash£41,040
Current Liabilities£41,373

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

17 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2008First Gazette notice for voluntary strike-off (1 page)
26 September 2008Application for striking-off (1 page)
23 September 2008Appointment terminated director rajkumar nawalgaria (1 page)
16 April 2008Director's change of particulars / rajkumar nawalgaria / 15/12/2007 (1 page)
16 April 2008Return made up to 13/02/08; full list of members (4 pages)
22 January 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
20 August 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
26 February 2007Return made up to 13/02/07; full list of members (2 pages)
8 September 2006Company name changed ivax LIMITED\certificate issued on 08/09/06 (2 pages)
7 March 2006Return made up to 13/02/06; full list of members (2 pages)
2 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
22 June 2005Registered office changed on 22/06/05 from: etrona buildings 174 granville road london NW2 2LD (1 page)
7 February 2005Return made up to 13/02/05; full list of members (6 pages)
11 August 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
5 May 2004Return made up to 13/02/04; full list of members (7 pages)
9 June 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
15 April 2003Return made up to 13/02/03; full list of members (7 pages)
6 March 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
18 February 2002Return made up to 13/02/02; full list of members (6 pages)
6 August 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
13 April 2001Return made up to 13/02/01; full list of members (6 pages)
11 April 2000Full accounts made up to 31 December 1999 (12 pages)
25 February 2000Return made up to 13/02/00; full list of members (6 pages)
12 October 1999Full accounts made up to 31 December 1998 (11 pages)
15 February 1999Return made up to 13/02/99; full list of members (4 pages)
11 December 1998Full accounts made up to 31 December 1997 (11 pages)
23 April 1998Return made up to 13/02/98; no change of members (4 pages)
8 December 1997Full accounts made up to 31 December 1996 (10 pages)
19 February 1997Return made up to 13/02/97; no change of members (4 pages)
28 July 1996Full accounts made up to 31 December 1995 (13 pages)
13 February 1996Return made up to 13/02/96; full list of members (6 pages)
26 September 1995Declaration of mortgage charge released/ceased (2 pages)
9 March 1995Accounts for a small company made up to 31 December 1994 (14 pages)