Company NamePaperhome Limited
Company StatusDissolved
Company Number04363161
CategoryPrivate Limited Company
Incorporation Date30 January 2002(22 years, 3 months ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBernard Kyei Ofori
Date of BirthMay 1973 (Born 51 years ago)
NationalityGhanaian
StatusClosed
Appointed30 January 2002(same day as company formation)
RoleInformation Systems Manager
Correspondence Address9 Earlom House
Margery Street
London
WC1X 0HX
Secretary NameJoyce Ofori
NationalityBritish
StatusClosed
Appointed30 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Earlom House
Margrey Street
London
WC1X 0HX
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address36e Clapham Road
London
SW9 0JQ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 January 2004 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

9 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2006First Gazette notice for compulsory strike-off (1 page)
24 May 2004Registered office changed on 24/05/04 from: 9 earlom house margery street london WC1X 0HX (1 page)
6 April 2004Accounts for a dormant company made up to 30 January 2004 (2 pages)
6 March 2004Return made up to 30/01/04; full list of members (6 pages)
14 December 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
29 July 2003Strike-off action suspended (1 page)
4 July 2002Registered office changed on 04/07/02 from: 141M victoria way london SE7 7NX (1 page)
1 February 2002Secretary resigned (1 page)
1 February 2002Director resigned (1 page)
31 January 2002New director appointed (1 page)
31 January 2002New secretary appointed (1 page)