Company NameInvicta Papercraft Limited
Company StatusDissolved
Company Number02377253
CategoryPrivate Limited Company
Incorporation Date28 April 1989(35 years ago)
Dissolution Date18 June 2015 (8 years, 10 months ago)
Previous NameIciclespon Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameJames Thomas Robinson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1992(2 years, 9 months after company formation)
Appointment Duration23 years, 5 months (closed 18 June 2015)
RolePaper Products Consultant
Country of ResidenceEngland
Correspondence AddressCraigvarren Yester Park
Chislehurst
Kent
BR7 5DQ
Secretary NameMr Peter Ellis Parkes
StatusClosed
Appointed21 June 2010(21 years, 1 month after company formation)
Appointment Duration4 years, 12 months (closed 18 June 2015)
RoleCompany Director
Correspondence AddressQuadrant House 4 Thomas More Square
London
E1W 1YW
Secretary NameJames Thomas Robinson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(1 year, 10 months after company formation)
Appointment Duration11 months (resigned 24 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraigvarren Yester Park
Chislehurst
Kent
BR7 5DQ
Director NameMr Michael Chandler
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(2 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 04 January 2008)
RolePaper Products Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFords Water Farm
West Brabourne
Ashford
Kent
TN25 5NA
Secretary NameSusan Janet Chandler
NationalityBritish
StatusResigned
Appointed24 January 1992(2 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 04 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFords Water Farm
West Brabourne
Ashford
Kent
TN25 5NA
Director NameGraham Syddall
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(11 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 2005)
RoleSales Director
Correspondence AddressFell View Millness Hill
Country Park Preston Patrick
Milnthorpe
Cumbria
LA7 7NU
Director NameMr Arron Carey Chandler
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(15 years, 1 month after company formation)
Appointment Duration6 years (resigned 04 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Aylesbury Road
Kennington
Ashford
Kent
TN25 4QH
Secretary NameJames Thomas Robinson
NationalityBritish
StatusResigned
Appointed04 January 2008(18 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraigvarren Yester Park
Chislehurst
Kent
BR7 5DQ
Secretary NameMrs Julie Ann Lancaster
StatusResigned
Appointed21 June 2010(21 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 21 June 2010)
RoleCompany Director
Correspondence Address44 High Street
Hythe
Kent
CT21 5AT

Location

Registered AddressQuadrant House
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

18k at 1Michael Chandler
45.00%
Ordinary
18k at 1Ms Susan Janet Chandler
45.00%
Ordinary
4k at 1James Thomas Robinson
10.00%
Ordinary

Financials

Year2014
Net Worth-£1,218,810
Cash£101,513
Current Liabilities£3,274,685

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 June 2015Final Gazette dissolved following liquidation (1 page)
18 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2015Final Gazette dissolved following liquidation (1 page)
18 March 2015Return of final meeting in a creditors' voluntary winding up (23 pages)
18 March 2015Liquidators' statement of receipts and payments to 20 February 2015 (23 pages)
18 March 2015Return of final meeting in a creditors' voluntary winding up (23 pages)
18 March 2015Liquidators' statement of receipts and payments to 20 February 2015 (23 pages)
18 March 2015Liquidators statement of receipts and payments to 20 February 2015 (23 pages)
7 October 2013Liquidators' statement of receipts and payments to 3 August 2013 (13 pages)
7 October 2013Liquidators statement of receipts and payments to 3 August 2013 (13 pages)
7 October 2013Liquidators statement of receipts and payments to 3 August 2013 (13 pages)
7 October 2013Liquidators' statement of receipts and payments to 3 August 2013 (13 pages)
25 September 2012Liquidators statement of receipts and payments to 3 August 2012 (9 pages)
25 September 2012Liquidators' statement of receipts and payments to 3 August 2012 (9 pages)
25 September 2012Liquidators' statement of receipts and payments to 3 August 2012 (9 pages)
25 September 2012Liquidators statement of receipts and payments to 3 August 2012 (9 pages)
26 August 2011Liquidators' statement of receipts and payments to 16 August 2011 (11 pages)
26 August 2011Liquidators statement of receipts and payments to 16 August 2011 (11 pages)
26 August 2011Liquidators' statement of receipts and payments to 16 August 2011 (11 pages)
20 August 2010Registered office address changed from 44 High Street Hythe Kent CT21 5AT on 20 August 2010 (2 pages)
20 August 2010Registered office address changed from 44 High Street Hythe Kent CT21 5AT on 20 August 2010 (2 pages)
17 August 2010Appointment of a voluntary liquidator (1 page)
17 August 2010Appointment of a voluntary liquidator (1 page)
17 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-04
(1 page)
17 August 2010Statement of affairs with form 4.19 (7 pages)
17 August 2010Statement of affairs with form 4.19 (7 pages)
6 July 2010Appointment of Mr Peter Ellis Parkes as a secretary (1 page)
6 July 2010Termination of appointment of Julie Lancaster as a secretary (1 page)
6 July 2010Termination of appointment of Julie Lancaster as a secretary (1 page)
6 July 2010Appointment of Mr Peter Ellis Parkes as a secretary (1 page)
21 June 2010Termination of appointment of James Robinson as a secretary (1 page)
21 June 2010Appointment of Mrs Julie Ann Lancaster as a secretary (1 page)
21 June 2010Appointment of Mrs Julie Ann Lancaster as a secretary (1 page)
21 June 2010Termination of appointment of James Robinson as a secretary (1 page)
4 June 2010Termination of appointment of Arron Chandler as a director (1 page)
4 June 2010Termination of appointment of Arron Chandler as a director (1 page)
6 May 2010Annual return made up to 28 April 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 40,000
(5 pages)
6 May 2010Annual return made up to 28 April 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 40,000
(5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
29 April 2009Return made up to 28/04/09; full list of members (4 pages)
29 April 2009Director's change of particulars / arron chandler / 01/12/2004 (2 pages)
29 April 2009Director's change of particulars / arron chandler / 01/12/2004 (2 pages)
29 April 2009Return made up to 28/04/09; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (17 pages)
2 November 2008Full accounts made up to 31 December 2007 (17 pages)
9 July 2008Full accounts made up to 31 December 2006 (19 pages)
9 July 2008Full accounts made up to 31 December 2006 (19 pages)
28 April 2008Return made up to 28/04/08; full list of members (4 pages)
28 April 2008Return made up to 28/04/08; full list of members (4 pages)
12 February 2008Secretary resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008New secretary appointed (2 pages)
12 February 2008New secretary appointed (2 pages)
12 February 2008Secretary resigned (1 page)
21 May 2007Return made up to 28/04/07; full list of members (3 pages)
21 May 2007Return made up to 28/04/07; full list of members (3 pages)
6 July 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
6 July 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
11 May 2006Return made up to 28/04/06; full list of members (8 pages)
11 May 2006Return made up to 28/04/06; full list of members (8 pages)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
21 October 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
21 October 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
10 May 2005Return made up to 28/04/05; full list of members (8 pages)
10 May 2005Return made up to 28/04/05; full list of members (8 pages)
27 October 2004Full accounts made up to 31 December 2003 (17 pages)
27 October 2004Full accounts made up to 31 December 2003 (17 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
13 May 2004Return made up to 28/04/04; full list of members (7 pages)
13 May 2004Return made up to 28/04/04; full list of members (7 pages)
30 October 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
30 October 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
3 May 2003Return made up to 28/04/03; full list of members (7 pages)
3 May 2003Return made up to 28/04/03; full list of members (7 pages)
2 November 2002Full accounts made up to 31 December 2001 (17 pages)
2 November 2002Full accounts made up to 31 December 2001 (17 pages)
3 May 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
25 October 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
9 May 2001Return made up to 28/04/01; full list of members (7 pages)
9 May 2001Return made up to 28/04/01; full list of members (7 pages)
24 November 2000Particulars of mortgage/charge (3 pages)
24 November 2000Particulars of mortgage/charge (3 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
24 October 2000Full accounts made up to 31 December 1999 (14 pages)
24 October 2000Full accounts made up to 31 December 1999 (14 pages)
18 May 2000Return made up to 28/04/00; full list of members (6 pages)
18 May 2000Return made up to 28/04/00; full list of members (6 pages)
22 September 1999Full accounts made up to 31 December 1998 (14 pages)
22 September 1999Full accounts made up to 31 December 1998 (14 pages)
29 April 1999Return made up to 28/04/99; full list of members (6 pages)
29 April 1999Return made up to 28/04/99; full list of members (6 pages)
27 October 1998Full accounts made up to 31 December 1997 (13 pages)
27 October 1998Full accounts made up to 31 December 1997 (13 pages)
29 April 1998Return made up to 28/04/98; no change of members (4 pages)
29 April 1998Return made up to 28/04/98; no change of members (4 pages)
27 January 1998Registered office changed on 27/01/98 from: 11A theatre street hythe kent CT21 5LD (1 page)
27 January 1998Registered office changed on 27/01/98 from: 11A theatre street hythe kent CT21 5LD (1 page)
20 January 1998Full accounts made up to 31 December 1996 (14 pages)
20 January 1998Full accounts made up to 31 December 1996 (14 pages)
24 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
24 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
29 April 1997Return made up to 28/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 April 1997Return made up to 28/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
15 April 1996Return made up to 28/04/96; full list of members (6 pages)
15 April 1996Return made up to 28/04/96; full list of members (6 pages)
18 January 1996Ad 19/12/94--------- £ si 39980@1 (2 pages)
18 January 1996Ad 19/12/94--------- £ si 39980@1 (2 pages)
30 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
30 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
18 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
18 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
23 April 1995Return made up to 28/04/95; full list of members (6 pages)
23 April 1995Return made up to 28/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
27 August 1991Ad 13/08/91--------- £ si 18@1=18 £ ic 2/20 (2 pages)
27 August 1991Ad 13/08/91--------- £ si 18@1=18 £ ic 2/20 (2 pages)
28 April 1989Incorporation (17 pages)
28 April 1989Incorporation (17 pages)