Company NamePackaging247.co.uk Ltd
Company StatusDissolved
Company Number08164587
CategoryPrivate Limited Company
Incorporation Date1 August 2012(11 years, 9 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMiss Sophie Louise Collins
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2016(4 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 10 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13a Campbell Close
Romford
Essex
RM1 4SA
Director NameMrs Angela Helen Bennett
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Elms Industrial Estate
Church Road
Harold Wood
Essex
RM3 0JU

Location

Registered AddressUnit 12 Nash Hall
The Street
High Ongar
Essex
CM5 9NL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHigh Ongar
WardHigh Ongar, Willingale and The Rodings

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

23 December 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
13 October 2020Voluntary strike-off action has been suspended (1 page)
19 May 2020First Gazette notice for voluntary strike-off (1 page)
12 May 2020Application to strike the company off the register (3 pages)
6 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
9 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
24 July 2018Director's details changed for Miss Sophie Louise Collins on 24 July 2018 (2 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
19 October 2017Notification of Sophie Louise Collins as a person with significant control on 20 September 2017 (2 pages)
19 October 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
19 October 2017Cessation of Angela Helen Bennett as a person with significant control on 20 September 2017 (1 page)
19 October 2017Cessation of Angela Helen Bennett as a person with significant control on 20 September 2017 (1 page)
19 October 2017Notification of Sophie Louise Collins as a person with significant control on 20 September 2017 (2 pages)
19 October 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
11 August 2017Registered office address changed from Woodstock Chelmsford Road Blackmore Ingatestone CM4 0SD England to Unit 12 Nash Hall the Street High Ongar Essex CM5 9NL on 11 August 2017 (1 page)
11 August 2017Previous accounting period shortened from 31 August 2017 to 31 July 2017 (2 pages)
11 August 2017Previous accounting period shortened from 31 August 2017 to 31 July 2017 (2 pages)
11 August 2017Registered office address changed from Woodstock Chelmsford Road Blackmore Ingatestone CM4 0SD England to Unit 12 Nash Hall the Street High Ongar Essex CM5 9NL on 11 August 2017 (1 page)
19 May 2017Statement of capital following an allotment of shares on 20 September 2016
  • GBP 200
(4 pages)
19 May 2017Statement of capital following an allotment of shares on 20 September 2016
  • GBP 200
(4 pages)
12 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
12 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
20 September 2016Registered office address changed from Unit 8 Elms Industrial Estate Church Road Harold Wood Essex RM3 0JU to Woodstock Chelmsford Road Blackmore Ingatestone CM4 0SD on 20 September 2016 (1 page)
20 September 2016Appointment of Miss Sophie Louise Collins as a director on 19 September 2016 (2 pages)
20 September 2016Registered office address changed from Unit 8 Elms Industrial Estate Church Road Harold Wood Essex RM3 0JU to Woodstock Chelmsford Road Blackmore Ingatestone CM4 0SD on 20 September 2016 (1 page)
20 September 2016Termination of appointment of Angela Helen Bennett as a director on 19 September 2016 (1 page)
20 September 2016Confirmation statement made on 20 September 2016 with updates (4 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (4 pages)
20 September 2016Termination of appointment of Angela Helen Bennett as a director on 19 September 2016 (1 page)
20 September 2016Appointment of Miss Sophie Louise Collins as a director on 19 September 2016 (2 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
10 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
26 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
26 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
22 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(3 pages)
22 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(3 pages)
22 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(3 pages)
1 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)