Company NamePaper Library Limited
Company StatusDissolved
Company Number03589688
CategoryPrivate Limited Company
Incorporation Date29 June 1998(25 years, 10 months ago)
Dissolution Date1 September 2009 (14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameDavid George Oliver
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1998(same day as company formation)
RoleManaging Director
Correspondence Address311 Bankside Lofts
65 Hopton Street
London
SE1 9JL
Director NameSophie Rose Oliver
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1999(1 year, 2 months after company formation)
Appointment Duration9 years, 12 months (closed 01 September 2009)
RoleNon-Executive Director
Correspondence AddressRavens Hall
Ravens Hall, Lindsay
Suffolk
IP7 6HT
Secretary NameRobert Kweku Tandoh
NationalityBritish
StatusClosed
Appointed01 July 2007(9 years after company formation)
Appointment Duration2 years, 2 months (closed 01 September 2009)
RoleAccountant
Correspondence Address17 Readman Court Jasmine Grove
London
SE20 8JZ
Director NameEmily Claire Olympitis
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(same day as company formation)
RoleInterior Designer
Correspondence Address40 Moore Street
London
SW3 2QW
Secretary NameSophie Rose Oliver
NationalityBritish
StatusResigned
Appointed07 September 1999(1 year, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 July 2007)
RoleNon-Executive Director
Correspondence AddressRavens Hall
Ravens Hall, Lindsay
Suffolk
IP7 6HT
Secretary NameCamden Company Services Limited (Corporation)
StatusResigned
Appointed29 June 1998(same day as company formation)
Correspondence Address3rd Floor 314 Regents Park Road
Finchley
London
N3 2LT
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 June 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address5 Elystan Street
London
SW3 3NT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
21 October 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
15 March 2008Return made up to 29/06/07; full list of members (3 pages)
7 March 2008Secretary appointed robert tandoh (1 page)
6 March 2008Appointment terminated secretary sophie oliver (1 page)
22 November 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
19 July 2006Director's particulars changed (1 page)
19 July 2006Secretary's particulars changed;director's particulars changed (1 page)
19 July 2006Return made up to 29/06/06; full list of members (2 pages)
19 July 2006Registered office changed on 19/07/06 from: 18 pond place london SW3 6QJ (1 page)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 July 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
17 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
16 June 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
21 August 2003Return made up to 29/06/03; full list of members (7 pages)
21 August 2003Registered office changed on 21/08/03 from: 5 elystan street london SW3 3NT (1 page)
26 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
25 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 September 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
11 August 2001Particulars of mortgage/charge (3 pages)
1 August 2001Return made up to 29/06/01; full list of members (6 pages)
8 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
3 January 2001Return made up to 29/06/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 31 July 1999 (3 pages)
18 October 1999Registered office changed on 18/10/99 from: 5 elystan street london SW3 3NT (1 page)
18 October 1999Return made up to 29/06/99; full list of members (8 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999Registered office changed on 10/09/99 from: 314 regents park road finchley london N3 2LT (1 page)
10 September 1999New secretary appointed;new director appointed (2 pages)
12 July 1999Director resigned (1 page)
20 July 1998Ad 09/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 July 1998Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
7 July 1998Secretary resigned (1 page)
29 June 1998Incorporation (21 pages)