Company NameLondon Safety Packaging Ltd
Company StatusDissolved
Company Number03142974
CategoryPrivate Limited Company
Incorporation Date2 January 1996(28 years, 3 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)
Previous NameLondon Safty Packaging Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAnthony Richard Arnold
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(4 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 24 August 2004)
RolePlastic Engineer
Correspondence AddressMoat Croft
Stuart Evans Close
Welling
Kent
DA16 1SH
Secretary NameDavid John Skinner
NationalityBritish
StatusClosed
Appointed01 January 2002(6 years after company formation)
Appointment Duration2 years, 7 months (closed 24 August 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address46 Stockett Lane
Coxheath
Kent
ME17 4PX
Director NameAaron And Aaron Associates Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address35 Drayson Mews
Kensington
London
W8 4LY
Secretary NameCV's UK Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address35 Drayson Mews
Kensington
London
W8 4LY
Director NameAPS Services Limited (Corporation)
Date of BirthJanuary 2000 (Born 24 years ago)
StatusResigned
Appointed09 July 1996(6 months, 1 week after company formation)
Appointment Duration4 years, 12 months (resigned 04 July 2001)
Correspondence Address130 Welling High Street
Welling
Kent
DA16 1TJ
Secretary NameAPS Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 1996(6 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 2002)
Correspondence Address130 Welling High Street
Welling
Kent
DA16 1TJ

Location

Registered AddressSummit House
Highfield Road
Dartford
Kent
DA1 2JY
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
1 April 2004Application for striking-off (1 page)
21 January 2004Return made up to 02/01/04; full list of members (6 pages)
5 August 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
27 January 2003Return made up to 02/01/03; full list of members (6 pages)
20 September 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
30 January 2002New secretary appointed (2 pages)
30 January 2002Return made up to 02/01/02; full list of members (6 pages)
30 January 2002Secretary resigned (2 pages)
26 November 2001Registered office changed on 26/11/01 from: 130 welling high street welling kent DA16 1TJ (2 pages)
22 October 2001Accounts for a dormant company made up to 28 January 2001 (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Return made up to 02/01/01; full list of members (6 pages)
5 December 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
1 December 2000New director appointed (2 pages)
22 February 2000Return made up to 02/01/00; full list of members (6 pages)
10 March 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
28 January 1999Return made up to 02/01/99; no change of members (4 pages)
9 November 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
10 March 1998Return made up to 02/01/98; full list of members (6 pages)
16 October 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
16 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1997Director resigned (1 page)
21 January 1997Secretary resigned (1 page)
21 January 1997Return made up to 02/01/97; full list of members (6 pages)
19 November 1996Company name changed london safty packaging LTD\certificate issued on 20/11/96 (2 pages)
18 July 1996Company name changed futureselect consultants LTD\certificate issued on 19/07/96 (3 pages)
16 July 1996New secretary appointed (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996Registered office changed on 16/07/96 from: 19 old court place kensington london W8 4PF (1 page)
2 January 1996Incorporation (22 pages)