Chelmsford
CM1 3AG
Director Name | Mr Miran Shah |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2018(9 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 13 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Robjohns Road Chelmsford CM1 3AG |
Director Name | Mr Rashmi G Shah |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4 Buckingham Avenue Whetstone London N20 9BX |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2008(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.unipack-america.com |
---|
Registered Address | Lancaster House 171 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £23,393 |
Cash | £16,432 |
Current Liabilities | £185,367 |
Latest Accounts | 31 January 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
1 February 2018 | Delivered on: 5 February 2018 Persons entitled: Ultimate Finance Limited Classification: A registered charge Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument. Outstanding |
---|---|
19 July 2017 | Delivered on: 19 July 2017 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 4.1 of the accompanying copy instrument. Outstanding |
13 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 November 2019 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 April 2019 | Registered office address changed from 35 35 Harbet Road Hastingwood Trading Estate London London N18 3HT England to Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 8 April 2019 (2 pages) |
4 April 2019 | Resolutions
|
4 April 2019 | Appointment of a voluntary liquidator (3 pages) |
4 April 2019 | Statement of affairs (8 pages) |
26 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2018 | Secretary's details changed for Mr Miran Shah on 5 December 2018 (1 page) |
19 December 2018 | Director's details changed for Mr Miran Shah on 6 December 2018 (2 pages) |
19 December 2018 | Registered office address changed from Unit a10 35 Harbet Road Edmonton London N18 3HU England to 35 35 Harbet Road Hastingwood Trading Estate London London N18 3HT on 19 December 2018 (1 page) |
29 October 2018 | Cessation of Rashmi G Shah as a person with significant control on 31 January 2018 (1 page) |
29 October 2018 | Registered office address changed from 4 Buckingham Avenue Whetstone London N20 9BX to Unit a10 35 Harbet Road Edmonton London N18 3HU on 29 October 2018 (1 page) |
12 February 2018 | Termination of appointment of Rashmi G Shah as a director on 31 January 2018 (1 page) |
12 February 2018 | Appointment of Mr Miran Shah as a director on 31 January 2018 (2 pages) |
12 February 2018 | Termination of appointment of Rashmi G Shah as a director on 31 January 2018 (1 page) |
5 February 2018 | Registration of charge 066973460002, created on 1 February 2018 (37 pages) |
16 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
16 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
3 October 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
19 July 2017 | Registration of charge 066973460001, created on 19 July 2017 (37 pages) |
19 July 2017 | Registration of charge 066973460001, created on 19 July 2017 (37 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
17 October 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
19 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
31 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
7 November 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
1 November 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
6 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Director's details changed for Rashmi G Shah on 15 September 2010 (2 pages) |
18 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Director's details changed for Rashmi G Shah on 15 September 2010 (2 pages) |
18 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
17 October 2010 | Secretary's details changed for Miran Shah on 15 September 2010 (1 page) |
17 October 2010 | Secretary's details changed for Miran Shah on 15 September 2010 (1 page) |
16 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
16 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
24 December 2009 | Statement of capital following an allotment of shares on 24 December 2009
|
24 December 2009 | Statement of capital following an allotment of shares on 24 December 2009
|
22 December 2009 | Current accounting period extended from 30 September 2009 to 31 January 2010 (1 page) |
22 December 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
22 December 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
22 December 2009 | Current accounting period extended from 30 September 2009 to 31 January 2010 (1 page) |
1 October 2008 | Director appointed rashmi shah (2 pages) |
1 October 2008 | Memorandum and Articles of Association (11 pages) |
1 October 2008 | Secretary appointed miran shah (2 pages) |
1 October 2008 | Secretary appointed miran shah (2 pages) |
1 October 2008 | Memorandum and Articles of Association (11 pages) |
1 October 2008 | Ad 20/09/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
1 October 2008 | Director appointed rashmi shah (2 pages) |
1 October 2008 | Ad 20/09/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
18 September 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
18 September 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
18 September 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
18 September 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
15 September 2008 | Incorporation (15 pages) |
15 September 2008 | Incorporation (15 pages) |