Company NameUnipack Limited
Company StatusDissolved
Company Number06697346
CategoryPrivate Limited Company
Incorporation Date15 September 2008(15 years, 6 months ago)
Dissolution Date13 February 2020 (4 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Miran Shah
NationalityBritish
StatusClosed
Appointed15 September 2008(same day as company formation)
RoleSalesman
Correspondence Address39 Robjohns Road
Chelmsford
CM1 3AG
Director NameMr Miran Shah
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2018(9 years, 4 months after company formation)
Appointment Duration2 years (closed 13 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Robjohns Road
Chelmsford
CM1 3AG
Director NameMr Rashmi G Shah
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Buckingham Avenue
Whetstone
London
N20 9BX
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed15 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed15 September 2008(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.unipack-america.com

Location

Registered AddressLancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£23,393
Cash£16,432
Current Liabilities£185,367

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Charges

1 February 2018Delivered 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 2017Delivered 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

Filing History

13 February 2020Final Gazette dissolved following liquidation (1 page)
13 November 2019Return of final meeting in a creditors' voluntary winding up (4 pages)
8 April 2019Registered 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 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-11
(1 page)
4 April 2019Appointment of a voluntary liquidator (3 pages)
4 April 2019Statement of affairs (8 pages)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
19 December 2018Secretary's details changed for Mr Miran Shah on 5 December 2018 (1 page)
19 December 2018Director's details changed for Mr Miran Shah on 6 December 2018 (2 pages)
19 December 2018Registered 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 2018Cessation of Rashmi G Shah as a person with significant control on 31 January 2018 (1 page)
29 October 2018Registered 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 2018Termination of appointment of Rashmi G Shah as a director on 31 January 2018 (1 page)
12 February 2018Appointment of Mr Miran Shah as a director on 31 January 2018 (2 pages)
12 February 2018Termination of appointment of Rashmi G Shah as a director on 31 January 2018 (1 page)
5 February 2018Registration of charge 066973460002, created on 1 February 2018 (37 pages)
16 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
16 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
3 October 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
19 July 2017Registration of charge 066973460001, created on 19 July 2017 (37 pages)
19 July 2017Registration of charge 066973460001, created on 19 July 2017 (37 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
17 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
19 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
31 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
31 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
7 November 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
1 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
6 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for Rashmi G Shah on 15 September 2010 (2 pages)
18 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for Rashmi G Shah on 15 September 2010 (2 pages)
18 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
17 October 2010Secretary's details changed for Miran Shah on 15 September 2010 (1 page)
17 October 2010Secretary's details changed for Miran Shah on 15 September 2010 (1 page)
16 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
16 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 December 2009Statement of capital following an allotment of shares on 24 December 2009
  • GBP 97
(2 pages)
24 December 2009Statement of capital following an allotment of shares on 24 December 2009
  • GBP 97
(2 pages)
22 December 2009Current accounting period extended from 30 September 2009 to 31 January 2010 (1 page)
22 December 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
22 December 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
22 December 2009Current accounting period extended from 30 September 2009 to 31 January 2010 (1 page)
1 October 2008Director appointed rashmi shah (2 pages)
1 October 2008Memorandum and Articles of Association (11 pages)
1 October 2008Secretary appointed miran shah (2 pages)
1 October 2008Secretary appointed miran shah (2 pages)
1 October 2008Memorandum and Articles of Association (11 pages)
1 October 2008Ad 20/09/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
1 October 2008Director appointed rashmi shah (2 pages)
1 October 2008Ad 20/09/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
18 September 2008Appointment terminated secretary ashok bhardwaj (1 page)
18 September 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
18 September 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
18 September 2008Appointment terminated secretary ashok bhardwaj (1 page)
15 September 2008Incorporation (15 pages)
15 September 2008Incorporation (15 pages)