Company NameLondon International Paper Sales Limited
DirectorRicardo Trotman
Company StatusDissolved
Company Number03201942
CategoryPrivate Limited Company
Incorporation Date21 May 1996(27 years, 10 months ago)

Business Activity

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

Directors

Director NameRicardo Trotman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1996(same day as company formation)
RoleSalesperson
Country of ResidenceUnited Kingdom
Correspondence Address116 Albyn Road
London
SE8 4ED
Secretary NameDeborah Gaye Cuffey
NationalityBritish
StatusCurrent
Appointed08 July 1998(2 years, 1 month after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address116 Albyn Road
London
SE8 4ED
Director NameJames Edward Cloke
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 Grey Wethers
Sandling
Maidstone
Kent
ME14 3DW
Secretary NameMs Linda Lucille Cloke
NationalityBritish
StatusResigned
Appointed21 May 1996(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Redsells Close
Downswood
Maidstone
Kent
ME15 8SN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSidcup House
12/18 Station Road
Sidcup
Kent
DA15 7DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

9 October 2002Dissolved (1 page)
9 July 2002Liquidators statement of receipts and payments (5 pages)
9 July 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
16 April 2002Liquidators statement of receipts and payments (5 pages)
28 September 2001Liquidators statement of receipts and payments (5 pages)
3 August 2001Sec of states release of liq (1 page)
5 July 2001Notice of ceasing to act as a voluntary liquidator (1 page)
5 July 2001O/C replacement of liquidator (5 pages)
5 July 2001Appointment of a voluntary liquidator (1 page)
27 March 2001Liquidators statement of receipts and payments (5 pages)
27 March 2000Statement of affairs (6 pages)
27 March 2000Appointment of a voluntary liquidator (2 pages)
27 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 March 2000Registered office changed on 16/03/00 from: britannia house roberts mews orpington kent BR6 0JP (1 page)
10 June 1999Return made up to 21/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 1999Full accounts made up to 31 May 1998 (7 pages)
14 July 1998Secretary resigned (1 page)
14 July 1998New secretary appointed (2 pages)
6 July 1998Registered office changed on 06/07/98 from: 10 palace avenue maidstone kent ME15 6NF (1 page)
20 February 1998Registered office changed on 20/02/98 from: britannia house roberts mews orpington kent BR6 0JP (1 page)
6 January 1998Full accounts made up to 31 May 1997 (9 pages)
29 June 1997Return made up to 21/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 June 1996Registered office changed on 11/06/96 from: c/o le fort & company britannia house roberts mews orpington kent BR6 0JP (1 page)
26 May 1996New secretary appointed (2 pages)
26 May 1996New director appointed (2 pages)
26 May 1996New director appointed (2 pages)
26 May 1996Secretary resigned (1 page)
26 May 1996Director resigned (1 page)
21 May 1996Incorporation (21 pages)