London
SE13 7JS
Director Name | Arthur Hans Zulauf |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 13 October 1998(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 27 March 2001) |
Role | Company Director |
Correspondence Address | Bre Des Murailles 29 Avry Sur Matran Switzerland Ch 1754 Foreign |
Secretary Name | City Road Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 June 1996(same day as company formation) |
Correspondence Address | Field House 72 Oldfield Road Hampton Middlesex TW12 2HQ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Life Arts Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Correspondence Address | Three Christina Centre 201 North Walnut Street Wilmington Delaware 19801 |
Director Name | Papyrus International Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Correspondence Address | 1313 Market Street Suite 3410 Ne Hercules Plala Delaware 19801 Usa Foreign |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Victoria House 64 Paul Street London EC2A 4NG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
27 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
22 July 1999 | Return made up to 19/06/99; no change of members (4 pages) |
21 May 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: victoria house 64 paul street london EC2A 4NA (1 page) |
4 November 1998 | New director appointed (2 pages) |
23 October 1998 | Company name changed papyrus international LIMITED\certificate issued on 26/10/98 (2 pages) |
4 July 1998 | Return made up to 19/06/98; full list of members (6 pages) |
27 February 1998 | Resolutions
|
27 February 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
27 February 1998 | Resolutions
|
15 December 1997 | Director resigned (1 page) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | New director appointed (3 pages) |
3 January 1997 | Registered office changed on 03/01/97 from: 16-26 banner street london EC1Y 8QE (1 page) |
23 July 1996 | New director appointed (2 pages) |
26 June 1996 | Ad 19/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 June 1996 | New secretary appointed (2 pages) |
26 June 1996 | Registered office changed on 26/06/96 from: crwys house, 33 crwys road cardiff CF2 4YF (1 page) |
26 June 1996 | Director resigned (1 page) |
26 June 1996 | Secretary resigned;director resigned (1 page) |
26 June 1996 | New director appointed (2 pages) |
19 June 1996 | Incorporation (16 pages) |