Company NamePackgrove Limited
Company StatusDissolved
Company Number02906670
CategoryPrivate Limited Company
Incorporation Date9 March 1994(30 years, 1 month ago)
Dissolution Date29 April 2014 (10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCarlos Cambon
Date of BirthSeptember 1945 (Born 78 years ago)
NationalitySpanish
StatusClosed
Appointed12 April 1994(1 month after company formation)
Appointment Duration20 years (closed 29 April 2014)
RoleAdministrator
Country of ResidenceSwitzerland
Correspondence Address-- Rue Du General-Dufour 22
1204 Geneva
Switzerland
Secretary NameOverseas International Secretaries Llc (Corporation)
StatusClosed
Appointed03 March 2005(10 years, 12 months after company formation)
Appointment Duration9 years, 1 month (closed 29 April 2014)
Correspondence Address221 East 21st Street
Cheyenne
Wyoming 82001
United States
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameOverseas Services Limited (Corporation)
StatusResigned
Appointed12 April 1994(1 month after company formation)
Appointment Duration6 years, 4 months (resigned 28 August 2000)
Correspondence AddressC/O Swiss Bancor Group
Rue Du Rhone 80
Geneva
1204
Secretary NameOverseas International Secretaries Llc (Corporation)
StatusResigned
Appointed28 August 2000(6 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 March 2005)
Correspondence Address221 East 21st Street
Cheyenne
Wyoming 82001
United States

Location

Registered AddressSwiss Fides Representative
Office,, 11 Church Road
Great Bookham
Surrey
KT23 3PB
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London

Shareholders

5k at £1Calista International Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£6,662
Cash£6,662

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
6 June 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 5,000
(4 pages)
6 June 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 5,000
(4 pages)
6 June 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 5,000
(4 pages)
10 December 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
10 December 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
20 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
8 January 2012Total exemption full accounts made up to 31 December 2010 (8 pages)
8 January 2012Total exemption full accounts made up to 31 December 2010 (8 pages)
24 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
18 March 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
18 March 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
16 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Carlos Cambon on 15 March 2010 (2 pages)
15 March 2010Secretary's details changed for Overseas International Secretaries Llc on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Carlos Cambon on 15 March 2010 (2 pages)
15 March 2010Secretary's details changed for Overseas International Secretaries Llc on 15 March 2010 (2 pages)
11 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
11 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
17 March 2009Return made up to 09/03/09; full list of members (3 pages)
17 March 2009Return made up to 09/03/09; full list of members (3 pages)
19 March 2008Return made up to 09/03/08; full list of members (3 pages)
19 March 2008Return made up to 09/03/08; full list of members (3 pages)
5 March 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
5 March 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
17 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
17 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
13 March 2007Return made up to 09/03/07; full list of members (2 pages)
13 March 2007Return made up to 09/03/07; full list of members (2 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
10 March 2006Return made up to 09/03/06; full list of members (6 pages)
10 March 2006Return made up to 09/03/06; full list of members (6 pages)
1 June 2005Return made up to 09/03/05; full list of members
  • 363(287) ‐ Registered office changed on 01/06/05
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 June 2005Return made up to 09/03/05; full list of members (3 pages)
31 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
31 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
4 March 2005New secretary appointed (1 page)
4 March 2005New secretary appointed (1 page)
3 March 2005Secretary resigned (1 page)
3 March 2005Secretary resigned (1 page)
18 November 2004Registered office changed on 18/11/04 from: c/o swiss fides, 85 south street dorking surrey RH4 2LA (1 page)
18 November 2004Registered office changed on 18/11/04 from: swiss fides representative office, 11 church road great bookham surrey KT23 3PB (1 page)
18 November 2004Registered office changed on 18/11/04 from: swiss fides representative office, 11 church road great bookham surrey KT23 3PB (1 page)
18 November 2004Registered office changed on 18/11/04 from: c/o swiss fides, 85 south street dorking surrey RH4 2LA (1 page)
7 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
7 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
22 March 2004Return made up to 09/03/04; full list of members (2 pages)
22 March 2004Return made up to 09/03/04; full list of members (2 pages)
22 April 2003Return made up to 09/03/03; full list of members (6 pages)
22 April 2003Return made up to 09/03/03; full list of members (6 pages)
10 February 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
10 February 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
29 April 2002Full accounts made up to 31 December 2001 (10 pages)
29 April 2002Full accounts made up to 31 December 2001 (10 pages)
28 March 2002Return made up to 09/03/02; full list of members (6 pages)
28 March 2002Return made up to 09/03/02; full list of members (6 pages)
11 December 2001Registered office changed on 11/12/01 from: 50 queen anne street london W1M 0HQ (1 page)
11 December 2001Registered office changed on 11/12/01 from: 50 queen anne street london W1M 0HQ (1 page)
4 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
4 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
10 April 2001Return made up to 09/03/01; full list of members (6 pages)
10 April 2001Return made up to 09/03/01; full list of members (6 pages)
11 October 2000New secretary appointed (2 pages)
11 October 2000New secretary appointed (2 pages)
6 September 2000Accounts made up to 31 December 1999 (2 pages)
6 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000Secretary resigned (1 page)
2 May 2000Director's particulars changed (1 page)
2 May 2000Return made up to 09/03/99; full list of members (6 pages)
2 May 2000Director's particulars changed (1 page)
2 May 2000Return made up to 09/03/99; full list of members (6 pages)
5 April 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2000Secretary's particulars changed (1 page)
5 April 2000Secretary's particulars changed (1 page)
5 April 2000Return made up to 09/03/00; full list of members (6 pages)
5 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 October 1999Accounts made up to 31 December 1998 (2 pages)
5 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
24 December 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
24 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 December 1998Accounts made up to 31 December 1997 (2 pages)
24 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 1998Return made up to 09/03/98; no change of members (4 pages)
27 April 1998Return made up to 09/03/98; no change of members (4 pages)
23 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 January 1998Accounts for a dormant company made up to 31 December 1996 (2 pages)
7 January 1998Accounts made up to 31 December 1996 (2 pages)
30 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
30 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
30 July 1997Return made up to 09/03/97; no change of members (4 pages)
30 July 1997Return made up to 09/03/97; no change of members (4 pages)
19 October 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
19 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1996Accounts made up to 31 December 1995 (6 pages)
19 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
17 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
31 July 1996Return made up to 09/03/96; full list of members (6 pages)
31 July 1996Return made up to 09/03/96; full list of members (6 pages)
23 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
23 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 August 1995Accounts made up to 31 December 1994 (5 pages)
23 August 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
14 July 1995Return made up to 09/03/95; full list of members (6 pages)
14 July 1995Return made up to 09/03/95; full list of members (6 pages)
9 March 1994Incorporation (13 pages)