Company NameC.P. Paper Brokers Limited
Company StatusDissolved
Company Number02889466
CategoryPrivate Limited Company
Incorporation Date20 January 1994(30 years, 3 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed20 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameDeirdre Dorothy Hudson
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(1 year, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 March 2001)
RoleCompany Director
Correspondence AddressThe Long House
La Ville Roussel De Bas
Sark
Channel Islands
Director NameCmdr Palliser Alfred Milbanke Hudson
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(1 year, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 March 2001)
RoleCompany Director
Correspondence AddressThe Long House
La Ville Roussel De Bas
Sark
Channel Islands
Secretary NameCmdr Palliser Alfred Milbanke Hudson
NationalityBritish
StatusResigned
Appointed02 March 2000(6 years, 1 month after company formation)
Appointment Duration12 months (resigned 01 March 2001)
RoleCompany Director
Correspondence AddressThe Long House
La Ville Roussel De Bas
Sark
Channel Islands
Director NameLuigi Albertolli
Date of BirthAugust 1935 (Born 88 years ago)
NationalitySwiss
StatusResigned
Appointed01 March 2001(7 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 16 January 2012)
RoleSecretary
Country of ResidenceAwitzerland
Correspondence Address12 Bridewell Place
London
EC4V 6AP
Director NameMr Luis Alberto Laguna Delgado
Date of BirthJuly 1950 (Born 73 years ago)
NationalityPanamanian
StatusResigned
Appointed01 March 2001(7 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 16 January 2012)
RoleCompany Director
Country of ResidencePanama
Correspondence Address12 Bridewell Place
London
EC4V 6AP
Secretary NameLuigi Albertolli
NationalitySwiss
StatusResigned
Appointed01 March 2001(7 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 16 January 2012)
RoleSecretary
Country of ResidenceAwitzerland
Correspondence AddressVia Comunale 22
Taverne
6807
Switerland
Director NameMr Luigi Albertolli
Date of BirthAugust 1935 (Born 88 years ago)
NationalitySwiss
StatusResigned
Appointed16 January 2012(18 years after company formation)
Appointment Duration4 months (resigned 21 May 2012)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address12 Bridewell Place
London
EC4V 6AP
Director NameMr Luis Alberto Laguna Delgado
Date of BirthJuly 1950 (Born 73 years ago)
NationalityPanamanian
StatusResigned
Appointed16 January 2012(18 years after company formation)
Appointment DurationResigned same day (resigned 16 January 2012)
RoleCompany Director
Country of ResidencePanama
Correspondence Address12 Bridewell Place
London
EC4V 6AP
Director NameMrs Susan Tanya Lisette Reilly
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(18 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 July 2017)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address12 Bridewell Place
London
EC4V 6AP
Director NameMr Alec Peter Colbeck
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(20 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2016)
RoleArchitect
Country of ResidenceCroatia
Correspondence AddressJurja Ves Iii Odvojak 13
2. Kat
Zagreb
10000
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed20 January 1994(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameSt Peters Trust Company Limited (Corporation)
StatusResigned
Appointed13 October 1995(1 year, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 March 2000)
Correspondence AddressQuay House
South Esplanade
St Peter Port
Guernsey
GY1 4EJ
Director NameMa Directors Limited (Corporation)
StatusResigned
Appointed16 January 2012(18 years after company formation)
Appointment DurationResigned same day (resigned 16 January 2012)
Correspondence Address62 Priory Road
Romford
Essex
RM3 9AP
Secretary NamePioneer Sectretarial Services Limited (Corporation)
StatusResigned
Appointed16 January 2012(18 years after company formation)
Appointment Duration4 years, 2 months (resigned 10 April 2016)
Correspondence Address85 Springfield Road
Chelmsford
CM2 6JL

Location

Registered Address12 Bridewell Place
London
EC4V 6AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Alec Colbeck
100.00%
Ordinary

Financials

Year2014
Net Worth£80,379
Cash£12,595
Current Liabilities£18,968

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2017Termination of appointment of Susan Tanya Lisette Reilly as a director on 1 July 2017 (1 page)
10 January 2017Voluntary strike-off action has been suspended (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
30 November 2016Application to strike the company off the register (3 pages)
14 November 2016Termination of appointment of Alec Peter Colbeck as a director on 1 November 2016 (1 page)
20 June 2016Termination of appointment of Pioneer Sectretarial Services Limited as a secretary on 10 April 2016 (1 page)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
18 February 2016Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(6 pages)
5 February 2016Secretary's details changed for Pioneer Sectretarial Services Limited on 17 July 2015 (1 page)
5 February 2016Register inspection address has been changed from 62 Priory Road Romford Essex RM3 9AP United Kingdom to 85 Springfield Road Chelmsford CM2 6JL (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 November 2014Termination of appointment of Ma Directors Limited as a director on 1 October 2014 (1 page)
3 November 2014Termination of appointment of Ma Directors Limited as a director on 1 October 2014 (1 page)
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 March 2014Appointment of Mr Alec Peter Colbeck as a director (2 pages)
21 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
12 March 2013Register inspection address has been changed from 3 the Shrubberies George Lane London E18 1BG United Kingdom (1 page)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 June 2012Termination of appointment of Luigi Albertolli as a director (1 page)
14 May 2012Appointment of Mrs Susan Tanya Lisette Reilly as a director (2 pages)
14 May 2012Appointment of Ma Directors Limited as a director (2 pages)
14 May 2012Termination of appointment of Luis Laguna Delgado as a director (1 page)
9 May 2012Termination of appointment of Susan Reilly as a director (1 page)
9 May 2012Appointment of Mr Luigi Albertolli as a director (2 pages)
9 May 2012Appointment of Mr Luis Alberto Laguna Delgado as a director (2 pages)
9 May 2012Termination of appointment of Ma Directors Limited as a director (1 page)
4 May 2012Appointment of Pioneer Sectretarial Services Limited as a secretary (2 pages)
4 May 2012Termination of appointment of Luigi Albertolli as a director (1 page)
4 May 2012Appointment of Ma Directors Limited as a director (2 pages)
4 May 2012Termination of appointment of Luigi Albertolli as a secretary (1 page)
4 May 2012Termination of appointment of Luis Laguna Delgado as a director (1 page)
4 May 2012Appointment of Mrs Susan Tanya Lisette Reilly as a director (2 pages)
20 April 2012Registered office address changed from 3 the Shrubberies South Woodford London E18 1BG on 20 April 2012 (1 page)
7 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 February 2011Register(s) moved to registered inspection location (1 page)
14 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
14 February 2011Register inspection address has been changed (1 page)
5 October 2010Accounts for a small company made up to 31 December 2009 (4 pages)
12 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Luigi Albertolli on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Luigi Albertolli on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Luis Alberto Laguna Delgado on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Luis Alberto Laguna Delgado on 1 October 2009 (2 pages)
6 October 2009Accounts for a small company made up to 31 December 2008 (4 pages)
29 June 2009Registered office changed on 29/06/2009 from 45-47 marylebone lane london W1U 2NT (1 page)
12 March 2009Return made up to 20/01/09; full list of members (5 pages)
9 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
26 September 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
30 January 2008Return made up to 20/01/08; full list of members (5 pages)
23 July 2007Total exemption full accounts made up to 31 December 2005 (7 pages)
1 March 2007Return made up to 20/01/07; full list of members (6 pages)
21 February 2006Return made up to 20/01/05; full list of members (5 pages)
21 February 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
17 February 2006Return made up to 20/01/06; full list of members (5 pages)
8 February 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
4 January 2005Delivery ext'd 3 mth 31/12/04 (1 page)
17 June 2004Delivery ext'd 3 mth 31/12/03 (1 page)
11 March 2004Return made up to 20/01/04; full list of members (5 pages)
13 January 2004Registered office changed on 13/01/04 from: totara park house, 34/36 grays inn road, london, WC1X 8NN (1 page)
13 January 2004Total exemption small company accounts made up to 31 December 2002 (3 pages)
5 September 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
3 March 2003Return made up to 20/01/03; full list of members (5 pages)
27 January 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
12 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
23 July 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
10 April 2002Return made up to 20/01/02; full list of members (5 pages)
3 April 2002Secretary resigned (1 page)
27 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
18 April 2001Accounts for a small company made up to 31 December 1999 (3 pages)
10 April 2001Director resigned (1 page)
10 April 2001New secretary appointed;new director appointed (2 pages)
10 April 2001Secretary resigned;director resigned (1 page)
10 April 2001New director appointed (2 pages)
5 April 2001Return made up to 20/01/01; full list of members (5 pages)
19 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
9 June 2000New secretary appointed (2 pages)
8 June 2000Secretary resigned (1 page)
17 March 2000Return made up to 20/01/00; full list of members (6 pages)
12 January 2000Amended accounts made up to 31 December 1998 (3 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
29 January 1999Return made up to 20/01/99; no change of members (6 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
4 June 1998Registered office changed on 04/06/98 from: 34 john street, london, WC1N 2AT (1 page)
1 February 1998Return made up to 20/01/98; no change of members (6 pages)
29 December 1997Accounts for a small company made up to 31 December 1996 (3 pages)
1 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
23 September 1997Director's particulars changed (1 page)
23 September 1997Director's particulars changed (1 page)
7 February 1997Return made up to 20/01/97; full list of members (7 pages)
4 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 November 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
22 October 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
29 January 1996Return made up to 20/01/96; no change of members (8 pages)
28 November 1995Director resigned (4 pages)
28 November 1995New secretary appointed (2 pages)
28 November 1995New director appointed (8 pages)
28 November 1995Registered office changed on 28/11/95 from: crown house, 64 whitchurch road, cardiff, CF4 3LX (1 page)
28 November 1995Secretary resigned (2 pages)
28 November 1995Ad 13/10/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 November 1995New director appointed (2 pages)
23 October 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
1 August 1995First Gazette notice for compulsory strike-off (2 pages)