Company NameEnvelope & Paper House Limited
Company StatusDissolved
Company Number03913890
CategoryPrivate Limited Company
Incorporation Date21 January 2000(24 years, 3 months ago)
Dissolution Date26 October 2004 (19 years, 6 months ago)
Previous NameSpeciality Paper Products Limited

Business Activity

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

Directors

Director NameSandrine Aline Isabelle Froumajou
Date of BirthMarch 1971 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed21 January 2000(same day as company formation)
RolePaper Agent
Correspondence Address126-128 Avenue Foch
St Maur Des Fosses
France 94100
Foreign
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed21 January 2000(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressSt Paul's House
Warwick Lane, London
EC4P 4BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£57,944
Gross Profit£54,871
Net Worth£29,191
Cash£38,521
Current Liabilities£19,389

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
14 April 2003Return made up to 21/01/03; full list of members (5 pages)
8 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
16 January 2002Return made up to 21/01/02; full list of members (5 pages)
12 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
7 September 2001Ad 11/02/00--------- £ si 99@1 (2 pages)
9 February 2001Return made up to 21/01/01; full list of members (5 pages)
19 April 2000Location of debenture register (1 page)
19 April 2000Location of register of members (1 page)
11 April 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
22 February 2000New secretary appointed (2 pages)
22 February 2000Memorandum and Articles of Association (6 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000Director resigned (1 page)
10 February 2000Company name changed speciality paper products limite d\certificate issued on 11/02/00 (2 pages)
21 January 2000Incorporation (11 pages)