Company NamePaper Roll Logistics Limited
Company StatusDissolved
Company Number05022978
CategoryPrivate Limited Company
Incorporation Date22 January 2004(20 years, 3 months ago)
Dissolution Date12 July 2011 (12 years, 9 months ago)
Previous NamesIbis (863) Limited and Tillroll Paper Logistics Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameGeorges Haligua
Date of BirthNovember 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed18 May 2004(3 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 September 2004)
RoleCompany Director
Correspondence Address6875 Boulevard Decarie
Montreal
Quebec H3w 3e4
Foreign
Director NameLaurence Vitas
Date of BirthAugust 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed02 September 2004(7 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 04 January 2010)
RoleCompany Director
Correspondence Address2745 Springland
Montreal
Quebec H4e 2g9
Foreign
Director NameDechert Nominees Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameDechert Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2004(4 months after company formation)
Appointment DurationResigned same day (resigned 24 May 2004)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameFletcher Kennedy Secretaries Ltd (Corporation)
StatusResigned
Appointed31 August 2004(7 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 21 August 2006)
Correspondence Address15 Junction Place
Haslemere
Surrey
GU27 1LE

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2011Final Gazette dissolved following liquidation (1 page)
12 April 2011Return of final meeting of creditors (1 page)
12 April 2011Notice of final account prior to dissolution (1 page)
14 January 2010Termination of appointment of Laurence Vitas as a director (2 pages)
14 January 2010Termination of appointment of Laurence Vitas as a director (2 pages)
21 May 2008Registered office changed on 21/05/2008 from 43-45 butts green road hornchurch essex RM11 2JX (1 page)
21 May 2008Registered office changed on 21/05/2008 from 43-45 butts green road hornchurch essex RM11 2JX (1 page)
20 May 2008Registered office changed on 20/05/2008 from the insolvency service public interest unit 21 bloomsbury street london WC1B 3SS (1 page)
20 May 2008Registered office changed on 20/05/2008 from the insolvency service public interest unit 21 bloomsbury street london WC1B 3SS (1 page)
19 May 2008Appointment of a liquidator (1 page)
19 May 2008Appointment of a liquidator (1 page)
18 February 2008Order of court to wind up (1 page)
18 February 2008Order of court to wind up (1 page)
8 November 2007Registered office changed on 08/11/07 from: the official reciever's office public interest unit area 2.4 21 bloomsbury london WC1B 3SS (1 page)
8 November 2007Registered office changed on 08/11/07 from: the official reciever's office public interest unit area 2.4 21 bloomsbury london WC1B 3SS (1 page)
6 November 2007Form 4.15A - appt of prov liq (7 pages)
6 November 2007Form 4.15A - appt of prov liq (7 pages)
3 October 2007Registered office changed on 03/10/07 from: 7 petworth road haslemere surrey GU27 2JB (1 page)
3 October 2007Registered office changed on 03/10/07 from: 7 petworth road haslemere surrey GU27 2JB (1 page)
16 August 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
16 August 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
4 June 2007Registered office changed on 04/06/07 from: 54-62 raymouth road london SE16 2DF (1 page)
4 June 2007Registered office changed on 04/06/07 from: 54-62 raymouth road london SE16 2DF (1 page)
19 February 2007Registered office changed on 19/02/07 from: 61 great underbank stockport cheshire SK1 3LE (1 page)
19 February 2007Registered office changed on 19/02/07 from: 54-62 raymouth road london SE16 2DF (1 page)
19 February 2007Return made up to 22/01/07; full list of members (2 pages)
19 February 2007Registered office changed on 19/02/07 from: 54-62 raymouth road london SE16 2DF (1 page)
19 February 2007Return made up to 22/01/07; full list of members (2 pages)
19 February 2007Registered office changed on 19/02/07 from: 61 great underbank stockport cheshire SK1 3LE (1 page)
10 January 2007Registered office changed on 10/01/07 from: 7 petworth road haslemere surrey GU27 2JB (1 page)
10 January 2007Registered office changed on 10/01/07 from: 7 petworth road haslemere surrey GU27 2JB (1 page)
7 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
7 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
29 August 2006Secretary resigned (1 page)
29 August 2006Secretary resigned (1 page)
6 July 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
6 July 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
17 February 2006Registered office changed on 17/02/06 from: 61 great underbank stockport cheshire SK1 3LE (1 page)
17 February 2006Registered office changed on 17/02/06 from: 61 great underbank stockport cheshire SK1 3LE (1 page)
17 February 2006Return made up to 22/01/06; full list of members (2 pages)
17 February 2006Return made up to 22/01/06; full list of members (2 pages)
20 April 2005Return made up to 22/01/05; full list of members (6 pages)
20 April 2005Return made up to 22/01/05; full list of members (6 pages)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
8 September 2004New secretary appointed (2 pages)
8 September 2004New secretary appointed (2 pages)
3 September 2004Secretary resigned (1 page)
3 September 2004Secretary resigned (1 page)
29 July 2004Company name changed tillroll paper logistics LIMITED\certificate issued on 29/07/04 (2 pages)
29 July 2004Company name changed tillroll paper logistics LIMITED\certificate issued on 29/07/04 (2 pages)
9 June 2004New director appointed (1 page)
9 June 2004New director appointed (1 page)
2 June 2004Registered office changed on 02/06/04 from: 2 serjeants inn london EC4Y 1LT (1 page)
2 June 2004Director resigned (1 page)
2 June 2004Secretary resigned (1 page)
2 June 2004New secretary appointed (2 pages)
2 June 2004Registered office changed on 02/06/04 from: 2 serjeants inn london EC4Y 1LT (1 page)
2 June 2004Secretary resigned (1 page)
2 June 2004New secretary appointed (2 pages)
2 June 2004Director resigned (1 page)
25 May 2004Company name changed ibis (863) LIMITED\certificate issued on 25/05/04 (2 pages)
25 May 2004Company name changed ibis (863) LIMITED\certificate issued on 25/05/04 (2 pages)
22 January 2004Incorporation (38 pages)