Company NameMondi Uncoated Fine Paper Finance
Company StatusDissolved
Company Number06568161
CategoryPrivate Unlimited Company
Incorporation Date16 April 2008(16 years ago)
Dissolution Date28 May 2013 (10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Carol Anne Hunt
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2008(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1 1st Floor Aviator Park Station Road
Addlestone
Surrey
KT15 2PG
Director NameAndrew Charles Wallis King
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySouth African
StatusClosed
Appointed16 April 2008(same day as company formation)
RoleChief Financial Officer
Country of ResidenceSouth Africa
Correspondence AddressBuilding 1 1st Floor Aviator Park Station Road
Addlestone
Surrey
KT15 2PG
Director NameMr James Campbell Paterson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2008(same day as company formation)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1 1st Floor Aviator Park Station Road
Addlestone
Surrey
KT15 2PG
Director NameMr Paul Wessels
Date of BirthAugust 1962 (Born 61 years ago)
NationalitySouth African
StatusClosed
Appointed14 July 2008(2 months, 4 weeks after company formation)
Appointment Duration4 years, 10 months (closed 28 May 2013)
RoleGroup Head Of Reward
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1 1st Floor Aviator Park Station Road
Addlestone
Surrey
KT15 2PG
Secretary NameMiss Jennifer Louise Peterkin
StatusClosed
Appointed31 March 2012(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 28 May 2013)
RoleCompany Director
Correspondence AddressBuilding 1 1st Floor Aviator Park Station Road
Addlestone
Surrey
KT15 2PG
Director NameMr Mervyn Alexander Stephen Walker
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleGroup Human Resources & Legal Director
Country of ResidenceEngland
Correspondence Address3 Roman Road
Chiswick
London
W4 1NA
Secretary NameCarol Anne Hunt
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressBuilding 1 1st Floor Aviator Park Station Road
Addlestone
Surrey
KT15 2PG
Secretary NameGraham Peter Fenwick
NationalityBritish
StatusResigned
Appointed14 July 2008(2 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 30 March 2012)
RoleCompany Director
Correspondence AddressBuilding 1 1st Floor Aviator Park Station Road
Addlestone
Surrey
KT15 2PG

Location

Registered AddressBuilding 1 1st Floor Aviator Park
Station Road
Addlestone
Surrey
KT15 2PG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone North
Built Up AreaGreater London

Shareholders

1 at €1Mondi Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
1 February 2013Application to strike the company off the register (3 pages)
1 February 2013Application to strike the company off the register (3 pages)
9 August 2012Full accounts made up to 31 December 2011 (13 pages)
9 August 2012Full accounts made up to 31 December 2011 (13 pages)
17 April 2012Annual return made up to 16 April 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • EUR 1
(4 pages)
17 April 2012Annual return made up to 16 April 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • EUR 1
(4 pages)
4 April 2012Appointment of Miss Jennifer Louise Peterkin as a secretary (1 page)
4 April 2012Termination of appointment of Graham Fenwick as a secretary (1 page)
4 April 2012Appointment of Miss Jennifer Louise Peterkin as a secretary on 31 March 2012 (1 page)
4 April 2012Termination of appointment of Graham Peter Fenwick as a secretary on 30 March 2012 (1 page)
18 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 June 2011Full accounts made up to 31 December 2010 (13 pages)
20 June 2011Full accounts made up to 31 December 2010 (13 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
9 September 2010Full accounts made up to 31 December 2009 (13 pages)
9 September 2010Full accounts made up to 31 December 2009 (13 pages)
19 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
16 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
16 February 2010Statement of company's objects (2 pages)
16 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
16 February 2010Statement of company's objects (2 pages)
20 November 2009Secretary's details changed for Graham Peter Fenwick on 10 November 2009 (1 page)
20 November 2009Secretary's details changed for Graham Peter Fenwick on 10 November 2009 (1 page)
5 November 2009Director's details changed for Mrs Carol Anne Hunt on 20 October 2009 (2 pages)
5 November 2009Director's details changed for Mrs Carol Anne Hunt on 20 October 2009 (2 pages)
30 October 2009Director's details changed for James Campbell Paterson on 27 October 2009 (2 pages)
30 October 2009Director's details changed for James Campbell Paterson on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Paul Wessels on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Paul Wessels on 27 October 2009 (2 pages)
18 October 2009Director's details changed for Andrew Charles Wallis King on 16 October 2009 (2 pages)
18 October 2009Director's details changed for Andrew Charles Wallis King on 16 October 2009 (2 pages)
11 June 2009Full accounts made up to 31 December 2008 (13 pages)
11 June 2009Full accounts made up to 31 December 2008 (13 pages)
17 April 2009Return made up to 16/04/09; full list of members (4 pages)
17 April 2009Return made up to 16/04/09; full list of members (4 pages)
5 January 2009Director's Change of Particulars / andrew king / 01/01/2009 / HouseName/Number was: 28, now: 9; Street was: burwood park road, now: porter avenue; Area was: hersham, now: melrose north; Post Town was: walton-on-thames, now: 2196 johannesburg; Region was: surrey, now: ; Post Code was: KT12 5LJ, now: ; Country was: , now: south africa (1 page)
5 January 2009Director's change of particulars / andrew king / 01/01/2009 (1 page)
23 October 2008Director's Change of Particulars / andrew king / 23/10/2008 / Occupation was: company director, now: chief financial officer (1 page)
23 October 2008Director's change of particulars / andrew king / 23/10/2008 (1 page)
15 July 2008Secretary appointed graham peter fenwick (1 page)
15 July 2008Secretary appointed graham peter fenwick (1 page)
15 July 2008Director appointed paul wessels (2 pages)
15 July 2008Director appointed paul wessels (2 pages)
14 July 2008Appointment Terminated Director mervyn walker (1 page)
14 July 2008Appointment Terminated Secretary carol hunt (1 page)
14 July 2008Appointment terminated director mervyn walker (1 page)
14 July 2008Appointment terminated secretary carol hunt (1 page)
29 April 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
29 April 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
16 April 2008Incorporation (19 pages)
16 April 2008Incorporation (19 pages)