Company NamePapergrasp Limited
DirectorSimon Paul Ellard
Company StatusDissolved
Company Number03246010
CategoryPrivate Limited Company
Incorporation Date5 September 1996(27 years, 8 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 NameSimon Paul Ellard
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1996(2 weeks, 1 day after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address141 Hale Drive
Mill Hill
London
NW7 3EJ
Secretary NameSara Ellard
NationalityBritish
StatusCurrent
Appointed18 October 1999(3 years, 1 month after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address141 Hale Drive
London
NW7 3EJ
Director NameJeffrey Stuart Chapman
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(2 weeks, 1 day after company formation)
Appointment Duration3 years (resigned 18 October 1999)
RoleCompany Director
Correspondence Address18 Bell View
Windsor
Berkshire
SL4 4EU
Secretary NameJeffrey Stuart Chapman
NationalityBritish
StatusResigned
Appointed20 September 1996(2 weeks, 1 day after company formation)
Appointment Duration3 years (resigned 18 October 1999)
RoleProposed Director
Correspondence Address18 Bell View
Windsor
Berkshire
SL4 4EU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 September 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor
70-74 City Road
London
EC1Y 2BJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

25 February 2006Dissolved (1 page)
25 November 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
17 October 2005Liquidators statement of receipts and payments (5 pages)
16 August 2005Liquidators statement of receipts and payments (5 pages)
22 October 2004Liquidators statement of receipts and payments (5 pages)
14 April 2004Liquidators statement of receipts and payments (5 pages)
5 April 2004Liquidators statement of receipts and payments (5 pages)
10 October 2003Liquidators statement of receipts and payments (5 pages)
11 October 2002Liquidators statement of receipts and payments (5 pages)
25 April 2002Liquidators statement of receipts and payments (5 pages)
24 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2001Statement of affairs (7 pages)
4 April 2001Appointment of a voluntary liquidator (1 page)
21 March 2001Registered office changed on 21/03/01 from: devonshire house devonshire street london W1N 2DR (1 page)
18 December 2000Return made up to 05/09/00; full list of members (6 pages)
2 October 2000Full accounts made up to 30 September 1999 (13 pages)
6 December 1999Secretary resigned;director resigned (1 page)
6 December 1999New secretary appointed (1 page)
12 October 1999Full accounts made up to 30 September 1998 (13 pages)
12 October 1999Return made up to 05/09/99; no change of members (4 pages)
22 September 1998Return made up to 05/09/98; no change of members (4 pages)
6 May 1998Full accounts made up to 30 September 1997 (12 pages)
11 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/04/98
(1 page)
30 October 1997Return made up to 05/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/09/96
(1 page)
2 October 1996New secretary appointed;new director appointed (2 pages)
2 October 1996Director resigned (2 pages)
2 October 1996Registered office changed on 02/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 October 1996New director appointed (1 page)
2 October 1996Secretary resigned (1 page)
5 September 1996Incorporation (9 pages)