Company NameNeopack Limited
Company StatusDissolved
Company Number03146552
CategoryPrivate Limited Company
Incorporation Date16 January 1996(28 years, 3 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

Business Activity

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

Directors

Director NameSarah Collie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1996(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 13 November 2001)
RoleTour Operator
Correspondence Address18 Dene Road
New Southgate
London
N11 1ES
Secretary NamePetros Liapis
NationalityGreek
StatusClosed
Appointed08 November 1996(9 months, 3 weeks after company formation)
Appointment Duration5 years (closed 13 November 2001)
RoleHotel Manager
Correspondence Address55 Gloucester Place
London
W1h
Secretary NameMr Akis Kyprianou
NationalityBritish
StatusResigned
Appointed27 February 1996(1 month, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 November 1996)
RoleBusiness Woman
Correspondence Address10 The Close
Southgate
London
N14 6DN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address7b High Street
Barnet
Hertfordshire
EN5 5UE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

13 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
25 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2000Accounts for a dormant company made up to 31 January 1999 (3 pages)
26 April 1999Return made up to 16/01/99; no change of members (4 pages)
8 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
8 September 1998Accounts for a dormant company made up to 31 January 1997 (1 page)
13 March 1998Return made up to 16/01/98; no change of members (4 pages)
13 March 1998Registered office changed on 13/03/98 from: priceright house 82 high street london N2 9PN (1 page)
14 May 1997Return made up to 16/01/97; full list of members (5 pages)
14 May 1997New secretary appointed (2 pages)
4 December 1996Secretary resigned (1 page)
14 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 March 1996Ad 28/02/96--------- £ si 2000@1=2000 £ ic 2/2002 (2 pages)
12 March 1996New secretary appointed (1 page)
12 March 1996Registered office changed on 12/03/96 from: 120 east road london N1 6AA (1 page)
12 March 1996Director resigned (2 pages)
12 March 1996Secretary resigned (2 pages)
12 March 1996New director appointed (1 page)
16 January 1996Incorporation (15 pages)