Company NamePackfilm Export Ltd
Company StatusDissolved
Company Number07616595
CategoryPrivate Limited Company
Incorporation Date27 April 2011(12 years, 11 months ago)
Dissolution Date21 June 2022 (1 year, 9 months ago)

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Stephen Thomas Oliver
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2014(3 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 21 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Carrville Way
West Derby
Liverpool
L12 0QD
Director NameMr Krystian Kopyc
Date of BirthMay 1976 (Born 47 years ago)
NationalityPolish
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Country of ResidencePoland
Correspondence Address1 The Green
Richmond
Surrey
TW9 1PL
Secretary NameInoxo As (Corporation)
StatusResigned
Appointed27 April 2011(same day as company formation)
Correspondence Address19 Ostre Akver Vei
Post Box 222 Okern
Oslo
0510

Location

Registered AddressSuit O0014, 35 Victoria Road, Darlington,Co Durham
Victoria Road
Darlington
DL1 5SF
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 June 2022Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
16 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
7 July 2021Compulsory strike-off action has been discontinued (1 page)
6 July 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
20 December 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
11 April 2020Compulsory strike-off action has been discontinued (1 page)
8 April 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
5 December 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
19 March 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
7 November 2018Confirmation statement made on 7 November 2018 with updates (4 pages)
2 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
2 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
1 March 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
1 March 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suit O0014, 35 Victoria Road, Darlington,Co Durham Victoria Road Darlington DL1 5SF on 1 March 2017 (1 page)
1 March 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
1 March 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suit O0014, 35 Victoria Road, Darlington,Co Durham Victoria Road Darlington DL1 5SF on 1 March 2017 (1 page)
28 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
10 March 2016Registered office address changed from 1 the Green Richmond Surrey TW9 1PL to 20-22 Wenlock Road London N1 7GU on 10 March 2016 (1 page)
10 March 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 20,000
(3 pages)
10 March 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 20,000
(3 pages)
10 March 2016Registered office address changed from 1 the Green Richmond Surrey TW9 1PL to 20-22 Wenlock Road London N1 7GU on 10 March 2016 (1 page)
1 March 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
1 March 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
13 January 2016Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 20,000
(3 pages)
13 January 2016Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 20,000
(3 pages)
30 March 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 20,000
(3 pages)
30 March 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 20,000
(3 pages)
12 March 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 March 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 August 2014Appointment of Mr Stephen Thomas Oliver as a director on 11 August 2014 (2 pages)
12 August 2014Termination of appointment of Krystian Kopyc as a director on 11 August 2014 (1 page)
12 August 2014Termination of appointment of Krystian Kopyc as a director on 11 August 2014 (1 page)
12 August 2014Appointment of Mr Stephen Thomas Oliver as a director on 11 August 2014 (2 pages)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 April 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 20,000
(3 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 20,000
(3 pages)
5 April 2013Termination of appointment of Inoxo As as a secretary (1 page)
5 April 2013Termination of appointment of Inoxo As as a secretary (1 page)
25 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
25 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
27 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)