Company NameLondon Packaging Co. Limited(The)
Company StatusDissolved
Company Number01770095
CategoryPrivate Limited Company
Incorporation Date15 November 1983(40 years, 5 months ago)
Dissolution Date1 March 2011 (13 years, 2 months ago)
Previous NameRapidtone Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Sunilkumar Patel
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2007(23 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address156c Ashford Road
Bearsted Maidstone
Kent
ME14 4NA
Director NameNorman Stephen Lombard
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(7 years, 8 months after company formation)
Appointment Duration16 years, 1 month (resigned 16 August 2007)
RolePaper Merchant
Correspondence Address62 Englands Lane
Loughton
Essex
IG10 2QQ
Director NameKenneth Alwin Lyn
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(7 years, 8 months after company formation)
Appointment Duration16 years, 1 month (resigned 16 August 2007)
RolePaper Merchant
Correspondence Address56 Lomond Way
Great Ashby
Stevenage
SG1 6BT
Director NameJames Alan Taylor
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(7 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 26 March 2002)
RolePaper Merchant
Correspondence AddressWolseley House 65 Elderfield Road
London
E5 0LF
Secretary NameNorman Stephen Lombard
NationalityBritish
StatusResigned
Appointed19 July 1991(7 years, 8 months after company formation)
Appointment Duration16 years, 1 month (resigned 16 August 2007)
RoleCompany Director
Correspondence Address62 Englands Lane
Loughton
Essex
IG10 2QQ
Director NameMr Richard Norman Lombard
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(20 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2005)
RoleChartered Accountant
Correspondence Address91 Underwood Road
London
E4 9EE
Director NameSimon Stephen Lombard
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(20 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2005)
RoleSalesperson
Correspondence Address5 Outwood Farm Close
Billericay
Essex
CM11 2ND
Director NameMr Kiritkumar Ramanbhai Patel
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(23 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Alpine Walk
Stanmore
Middlesex
HA7 3HU
Secretary NameSeema Kalra-Patel
NationalityBritish
StatusResigned
Appointed16 August 2007(23 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 2009)
RoleSecretary
Correspondence Address9 Alpine Walk
Stanmore
Middlesex
HA7 3HU

Location

Registered Address12 Hallmark Trading Estate, Fourth Way
Wembley
Middlesex
HA9 0LB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Financials

Year2014
Net Worth£118,033
Cash£15,979
Current Liabilities£247,773

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010Compulsory strike-off action has been discontinued (1 page)
9 February 2010Compulsory strike-off action has been discontinued (1 page)
8 February 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 February 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 October 2009Return made up to 19/07/09; full list of members (3 pages)
2 October 2009Return made up to 19/07/09; full list of members (3 pages)
8 June 2009Registered office changed on 08/06/2009 from 4 stirling road south marston industrial estate swindon SN3 4YH united kingdom (1 page)
8 June 2009Registered office changed on 08/06/2009 from 4 stirling road south marston industrial estate swindon SN3 4YH united kingdom (1 page)
8 June 2009Appointment Terminated Secretary seema kalra-patel (1 page)
8 June 2009Appointment terminated secretary seema kalra-patel (1 page)
8 June 2009Appointment terminated director kiritkumar patel (1 page)
8 June 2009Appointment Terminated Director kiritkumar patel (1 page)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 August 2008Return made up to 19/07/08; full list of members (4 pages)
22 August 2008Location of register of members (1 page)
22 August 2008Location of debenture register (1 page)
22 August 2008Location of register of members (1 page)
22 August 2008Registered office changed on 22/08/2008 from 4 stanton court stirling road south marston park swindon wiltshire SN3 4YH (1 page)
22 August 2008Return made up to 19/07/08; full list of members (4 pages)
22 August 2008Location of debenture register (1 page)
22 August 2008Registered office changed on 22/08/2008 from 4 stanton court stirling road south marston park swindon wiltshire SN3 4YH (1 page)
7 November 2007Registered office changed on 07/11/07 from: 5 new england trading estate pindar road hoddesdon herts EN11 0BZ (1 page)
7 November 2007Registered office changed on 07/11/07 from: 5 new england trading estate pindar road hoddesdon herts EN11 0BZ (1 page)
3 September 2007New director appointed (2 pages)
3 September 2007Declaration of assistance for shares acquisition (7 pages)
3 September 2007Director resigned (1 page)
3 September 2007New director appointed (2 pages)
3 September 2007New secretary appointed (2 pages)
3 September 2007Secretary resigned;director resigned (1 page)
3 September 2007Declaration of assistance for shares acquisition (7 pages)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
3 September 2007Secretary resigned;director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 September 2007New secretary appointed (2 pages)
24 August 2007Particulars of mortgage/charge (5 pages)
24 August 2007Particulars of mortgage/charge (5 pages)
15 August 2007Return made up to 19/07/07; full list of members (3 pages)
15 August 2007Declaration of satisfaction of mortgage/charge (1 page)
15 August 2007Declaration of satisfaction of mortgage/charge (1 page)
15 August 2007Declaration of satisfaction of mortgage/charge (1 page)
15 August 2007Return made up to 19/07/07; full list of members (3 pages)
15 August 2007Declaration of satisfaction of mortgage/charge (1 page)
15 August 2007Declaration of satisfaction of mortgage/charge (1 page)
15 August 2007Declaration of satisfaction of mortgage/charge (1 page)
15 August 2007Declaration of satisfaction of mortgage/charge (1 page)
15 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007£ ic 26250/18000 22/06/07 £ sr 8250@1=8250 (2 pages)
8 August 2007£ ic 26250/18000 22/06/07 £ sr 8250@1=8250 (2 pages)
11 July 2007Resolutions
  • RES13 ‐ Produce accs sign accs 06/06/07
(1 page)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (12 pages)
11 July 2007Resolutions
  • RES13 ‐ Produce accs sign accs 06/06/07
(1 page)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (12 pages)
20 June 2007Resolutions
  • RES13 ‐ Approval of accounts 06/06/07
(1 page)
20 June 2007Resolutions
  • RES13 ‐ Approval of accounts 06/06/07
(1 page)
4 May 2007£ sr 3000@1 03/04/06 (1 page)
4 May 2007£ sr 3000@1 03/04/06 (1 page)
4 May 2007£ ic 27000/26250 31/03/07 £ sr 750@1=750 (1 page)
4 May 2007£ ic 27000/26250 31/03/07 £ sr 750@1=750 (1 page)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
18 August 2006Director resigned (1 page)
18 August 2006Location of register of members (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Return made up to 19/07/06; full list of members (3 pages)
18 August 2006Director resigned (1 page)
18 August 2006Location of debenture register (1 page)
18 August 2006Return made up to 19/07/06; full list of members (3 pages)
18 August 2006Location of register of members (1 page)
18 August 2006Registered office changed on 18/08/06 from: 5 new england estate pindar road hoddesdon hertfordshire EN11 0BZ (1 page)
18 August 2006Location of debenture register (1 page)
18 August 2006Registered office changed on 18/08/06 from: 5 new england estate pindar road hoddesdon hertfordshire EN11 0BZ (1 page)
18 August 2006Director resigned (1 page)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
13 July 2005Return made up to 19/07/05; full list of members (9 pages)
13 July 2005Return made up to 19/07/05; full list of members (9 pages)
24 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
24 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
25 October 2004Return made up to 19/07/04; full list of members
  • 363(287) ‐ Registered office changed on 25/10/04
(9 pages)
25 October 2004Return made up to 19/07/04; full list of members (9 pages)
25 August 2004New director appointed (2 pages)
25 August 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
25 August 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
25 August 2004New director appointed (2 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
9 January 2004Particulars of mortgage/charge (7 pages)
9 January 2004Particulars of mortgage/charge (7 pages)
27 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
27 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
1 August 2003Return made up to 19/07/03; full list of members (8 pages)
1 August 2003Return made up to 19/07/03; full list of members (8 pages)
12 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
12 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
16 August 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 August 2002Return made up to 19/07/02; full list of members (8 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
13 August 2001Return made up to 19/07/01; full list of members (8 pages)
13 August 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
17 August 2000Return made up to 19/07/00; full list of members (7 pages)
17 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/08/00
(7 pages)
18 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
18 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
6 August 1999Return made up to 19/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
6 August 1999Return made up to 19/07/99; no change of members (4 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
7 September 1998Particulars of mortgage/charge (3 pages)
7 September 1998Particulars of mortgage/charge (3 pages)
23 July 1998Return made up to 19/07/98; no change of members (4 pages)
23 July 1998Return made up to 19/07/98; no change of members (4 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
21 August 1997Return made up to 19/07/97; full list of members (6 pages)
21 August 1997Return made up to 19/07/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
13 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
13 August 1996Return made up to 19/07/96; no change of members (4 pages)
13 August 1996Return made up to 19/07/96; no change of members (4 pages)
24 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
24 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
25 July 1995Return made up to 19/07/95; no change of members (4 pages)
25 July 1995Return made up to 19/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
4 December 1987Return made up to 12/10/87; full list of members (4 pages)
4 December 1987Return made up to 12/10/87; full list of members (4 pages)