Company NameADG Paper Products Limited
Company StatusDissolved
Company Number04395633
CategoryPrivate Limited Company
Incorporation Date15 March 2002(22 years, 1 month ago)
Dissolution Date25 July 2006 (17 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameDennis Segrue
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address117 Shirehall Park
Hendon
London
NW4 2QU
Director NameGloria Segrue
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address117 Shirehall Park
Hendon
London
NW4 2QU
Secretary NameGloria Segrue
NationalityBritish
StatusClosed
Appointed15 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address117 Shirehall Park
Hendon
London
NW4 2QU
Director NameAurelia Paulette Olympe Gressier Segrue
Date of BirthNovember 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed15 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 33 Geneva Court
2 Rookery Way Colindale
London
NW9 6GA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 3 1st Floor Stanmore House
15-19 Church Road
Stanmore
Middlesex
HA7 4AR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£905
Current Liabilities£3,618

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2006First Gazette notice for voluntary strike-off (1 page)
2 March 2006Application for striking-off (1 page)
29 April 2005Director resigned (1 page)
29 March 2005Return made up to 15/03/05; full list of members (3 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 August 2004Director's particulars changed (1 page)
15 April 2004Director's particulars changed (1 page)
15 March 2004Return made up to 15/03/04; full list of members (8 pages)
4 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 March 2003Return made up to 15/03/03; full list of members (7 pages)
19 April 2002New secretary appointed;new director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002Ad 15/03/02--------- £ si 49@1=49 £ ic 1/50 (2 pages)
19 April 2002Ad 15/03/02--------- £ si 25@1=25 £ ic 75/100 (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002Ad 15/03/02--------- £ si 25@1=25 £ ic 50/75 (2 pages)
26 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 March 2002Director resigned (1 page)
25 March 2002Secretary resigned (1 page)
15 March 2002Incorporation (19 pages)