Company NamePaper Straws London Ltd
Company StatusDissolved
Company Number05498394
CategoryPrivate Limited Company
Incorporation Date4 July 2005(18 years, 10 months ago)
Dissolution Date6 April 2022 (2 years ago)
Previous NamesCaroban Limited and Books-A-Bound Limited

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameTimothy George Clifton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2005(2 weeks, 1 day after company formation)
Appointment Duration16 years, 8 months (closed 06 April 2022)
RoleCompany Director
Correspondence AddressUnit 12c Uplands Business Park
Blackhorse Lane
Walthamstow
London
E14 5QJ
Secretary NameAnna Elizabeth Clifton
NationalityBritish
StatusClosed
Appointed19 July 2005(2 weeks, 1 day after company formation)
Appointment Duration16 years, 8 months (closed 06 April 2022)
RoleCompany Director
Correspondence AddressUnit 12c Uplands Business Park Blackhorse Lane
Walthamstow
London
E17 5QJ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Timothy George Clifton
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 April 2022Final Gazette dissolved following liquidation (1 page)
6 January 2022Return of final meeting in a creditors' voluntary winding up (17 pages)
9 December 2020Registered office address changed from 869 C/O Sander Accountants 869 High Road London London N12 8QA England to 1 Kings Avenue Winchmore Hill London N21 3NA on 9 December 2020 (2 pages)
5 December 2020Statement of affairs (8 pages)
5 December 2020Appointment of a voluntary liquidator (3 pages)
5 December 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-17
(1 page)
11 June 2020Confirmation statement made on 26 April 2020 with updates (4 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 May 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
18 February 2019Confirmation statement made on 13 February 2019 with updates (5 pages)
18 January 2019Notification of Anna Elizabeth Clifton as a person with significant control on 31 October 2018 (2 pages)
18 January 2019Statement of capital following an allotment of shares on 31 October 2018
  • GBP 100
(3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
26 November 2018Registered office address changed from C/O Sander Accountants 26 Station Road New Barnet Barnet EN5 1QW England to 869 C/O Sander Accountants 869 High Road London London N12 8QA on 26 November 2018 (1 page)
21 November 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-08
(2 pages)
21 November 2018Change of name notice (2 pages)
31 July 2018Confirmation statement made on 4 July 2018 with updates (5 pages)
30 July 2018Statement of capital following an allotment of shares on 3 July 2018
  • GBP 4
(3 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 July 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
20 July 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
8 July 2017Secretary's details changed for Anna Elizabeth Clifton on 8 July 2017 (1 page)
8 July 2017Secretary's details changed for Anna Elizabeth Clifton on 8 July 2017 (1 page)
24 December 2016Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to C/O Sander Accountants 26 Station Road New Barnet Barnet EN5 1QW on 24 December 2016 (1 page)
24 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
24 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
24 December 2016Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to C/O Sander Accountants 26 Station Road New Barnet Barnet EN5 1QW on 24 December 2016 (1 page)
19 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
25 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(4 pages)
25 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(4 pages)
25 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(4 pages)
24 March 2014Registered office address changed from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF on 24 March 2014 (1 page)
24 March 2014Registered office address changed from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF on 24 March 2014 (1 page)
15 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1
(4 pages)
15 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1
(4 pages)
15 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1
(4 pages)
17 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
19 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
9 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
18 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
16 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
11 December 2009Director's details changed for Timothy George Clifton on 30 November 2009 (2 pages)
11 December 2009Director's details changed for Timothy George Clifton on 30 November 2009 (2 pages)
9 July 2009Return made up to 04/07/09; full list of members (3 pages)
9 July 2009Return made up to 04/07/09; full list of members (3 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
30 October 2008Return made up to 04/07/08; no change of members (6 pages)
30 October 2008Return made up to 04/07/08; no change of members (6 pages)
2 October 2008Registered office changed on 02/10/2008 from macintyre hudson LLP, euro house 1394 high road london N20 9YZ (1 page)
2 October 2008Registered office changed on 02/10/2008 from macintyre hudson LLP, euro house 1394 high road london N20 9YZ (1 page)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
13 July 2007Return made up to 04/07/07; full list of members (2 pages)
13 July 2007Registered office changed on 13/07/07 from: euro house 1394 high road whetstone london N20 9YZ (1 page)
13 July 2007Return made up to 04/07/07; full list of members (2 pages)
13 July 2007Registered office changed on 13/07/07 from: euro house 1394 high road whetstone london N20 9YZ (1 page)
22 March 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
22 March 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
16 August 2006Return made up to 04/07/06; full list of members (6 pages)
16 August 2006Return made up to 04/07/06; full list of members (6 pages)
21 September 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
21 September 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
12 August 2005New secretary appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New secretary appointed (2 pages)
10 August 2005Company name changed caroban LIMITED\certificate issued on 10/08/05 (2 pages)
10 August 2005Company name changed caroban LIMITED\certificate issued on 10/08/05 (2 pages)
28 July 2005Registered office changed on 28/07/05 from: 17 city business centre lower road london SE16 2XB (1 page)
28 July 2005Registered office changed on 28/07/05 from: 17 city business centre lower road london SE16 2XB (1 page)
28 July 2005Secretary resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Secretary resigned (1 page)
4 July 2005Incorporation (18 pages)
4 July 2005Incorporation (18 pages)