Company NamePaper Placements Limited
Company StatusDissolved
Company Number06469993
CategoryPrivate Limited Company
Incorporation Date10 January 2008(16 years, 2 months ago)
Dissolution Date31 August 2010 (13 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Alfred Thomas John Bryant
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Hall Farm
Shonks Mill Road
Navestock
Essex
RM4 1EU
Director NameMr Mahboob Hussain Chaudhary
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Holcombe Road
Ilford
Essex
IG1 4XF
Secretary NameMr Alfred Thomas John Bryant
NationalityBritish
StatusClosed
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Hall Farm
Shonks Mill Road
Navestock
Essex
RM4 1EU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address20 River Road
Unit 6
Barking
Essex
IG11 0DG
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3,550
Cash£6,031
Current Liabilities£102,719

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010Compulsory strike-off action has been discontinued (1 page)
9 February 2010Compulsory strike-off action has been discontinued (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 February 2009Return made up to 10/01/09; full list of members (4 pages)
4 February 2009Return made up to 10/01/09; full list of members (4 pages)
3 February 2009Registered office changed on 03/02/2009 from unit 6, 20 river road barking essex IG11 0DG (1 page)
3 February 2009Registered office changed on 03/02/2009 from unit 6, 20 river road barking essex IG11 0DG (1 page)
3 February 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
3 February 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
23 January 2008Ad 15/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 January 2008Ad 15/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
22 January 2008Director resigned (1 page)
22 January 2008New director appointed (2 pages)
22 January 2008New secretary appointed (2 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New secretary appointed (2 pages)
22 January 2008Director resigned (1 page)
10 January 2008Incorporation (16 pages)
10 January 2008Incorporation (16 pages)