Company NameGoodwill Shipping And Trading (London) Company Limited
Company StatusDissolved
Company Number03241291
CategoryPrivate Limited Company
Incorporation Date23 August 1996(27 years, 8 months ago)
Dissolution Date27 July 1999 (24 years, 9 months ago)
Previous NamePapercatch Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameSivarajah Manivannan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalitySri Lankan
StatusClosed
Appointed19 September 1996(3 weeks, 6 days after company formation)
Appointment Duration2 years, 10 months (closed 27 July 1999)
RoleProposed Director
Correspondence Address11 Kotalawala Place
Colomobo 4
Foreign
Sri Lanka
Secretary NameChristine Angela Bustin
NationalityBritish
StatusClosed
Appointed04 June 1998(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 27 July 1999)
RoleLegal Executive
Correspondence Address14 St Johns Lane
London
EC1M 4AJ
Secretary NameMeenadharshani Manivannan
NationalitySri Lankan
StatusResigned
Appointed19 September 1996(3 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 22 June 1998)
RoleCompany Director
Correspondence Address11 Kotalawela Place
Colombo 4
Foreign
Sri Lanka
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address14 St Johns Lane
London
EC1M 4AJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

27 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
16 March 1999First Gazette notice for compulsory strike-off (1 page)
8 July 1998Return made up to 23/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/07/98
  • 363(288) ‐ Secretary resigned
(6 pages)
8 July 1998New secretary appointed (2 pages)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
16 October 1996Memorandum and Articles of Association (16 pages)
14 October 1996£ nc 1000/500000 03/10/96 (1 page)
14 October 1996Company name changed papercatch LIMITED\certificate issued on 15/10/96 (2 pages)
14 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 September 1996Director resigned (1 page)
26 September 1996New secretary appointed (2 pages)
26 September 1996Registered office changed on 26/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 September 1996Secretary resigned (1 page)
26 September 1996New director appointed (2 pages)
23 August 1996Incorporation (9 pages)