Company NameMultinational Paper Agencies Limited
Company StatusDissolved
Company Number02607988
CategoryPrivate Limited Company
Incorporation Date3 May 1991(33 years ago)
Dissolution Date16 November 1999 (24 years, 5 months ago)

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 NameTerence Edward Elliott
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressMeriton Southill Road
Chislehurst
Kent
BR7 5EE
Secretary NameMs Caroline Elizabeth Allen
NationalityBritish
StatusClosed
Appointed01 February 1998(6 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 16 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Saxon Road
Winchester
Hampshire
SO23 7DJ
Director NameClaudio Capasso
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityItalian
StatusResigned
Appointed03 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cheyne House 18 Chelsea Embankment
London
SW3 4LA
Director NameMr Franceso Maria Sottrici
Date of BirthApril 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed03 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressVia Magellano 19
Busto Arsizio (Va) 21052
Foreign
Director NameGiorgio Dornig
Date of BirthOctober 1950 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed31 December 1993(2 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1997)
RoleCommercial Director
Correspondence AddressVia Bassini 27
Milano
Lombardia
20133
Secretary NameDracliffe Company Services Limited (Corporation)
StatusResigned
Appointed03 May 1991(same day as company formation)
Correspondence Address5 Great College Street
London
SW1P 3SJ
Secretary NameR.L.Vaughan & Company (Corporation)
StatusResigned
Appointed18 March 1997(5 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 January 1998)
Correspondence Address71/75 High Street
Chislehurst
Kent
BR7 5AG

Location

Registered AddressEuropoint Centre
5-11 Lavington Street
London
SE1 0NZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 July 1999First Gazette notice for voluntary strike-off (1 page)
2 June 1999Application for striking-off (1 page)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
12 May 1998Registered office changed on 12/05/98 from: suite 6A 71-75 high street chislehurst kent BR7 5AG (1 page)
12 May 1998New secretary appointed (2 pages)
12 May 1998Return made up to 03/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 May 1998Director resigned (1 page)
28 May 1997Return made up to 03/05/97; no change of members (4 pages)
28 April 1997Full accounts made up to 31 December 1996 (9 pages)
16 April 1997New secretary appointed (2 pages)
7 April 1997Secretary resigned (1 page)
6 March 1997Registered office changed on 06/03/97 from: 5 great college street london SW1P 3SJ (1 page)
11 July 1996Full accounts made up to 31 December 1995 (11 pages)
15 May 1996Return made up to 03/05/96; no change of members (4 pages)
18 October 1995Full accounts made up to 31 December 1994 (11 pages)
6 June 1995Return made up to 03/05/95; full list of members (6 pages)