Company NameAMP Packaging Limited
Company StatusDissolved
Company Number03464257
CategoryPrivate Limited Company
Incorporation Date12 November 1997(26 years, 5 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePhilip Gauci
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Nightingale Close
Chingford
London
E4 6ND
Director NameMr Marc Michel Rene Gauci
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed12 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Whitehall Gardens
Chingford
London
E4 6EH
Secretary NamePhilip Gauci
NationalityBritish
StatusClosed
Appointed12 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Nightingale Close
Chingford
London
E4 6ND
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 November 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address129 Richmond Road
London
E8 3NJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£1,966
Current Liabilities£33

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
5 December 2002Application for striking-off (1 page)
18 January 2002Return made up to 12/11/01; full list of members (5 pages)
16 January 2002Director's particulars changed (1 page)
16 January 2002Secretary's particulars changed;director's particulars changed (1 page)
12 September 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
28 December 2000Accounts for a small company made up to 30 November 1999 (3 pages)
22 December 2000Return made up to 12/11/00; full list of members (6 pages)
24 February 2000Return made up to 31/12/99; full list of members (5 pages)
1 September 1999Accounts for a dormant company made up to 30 November 1998 (2 pages)
22 December 1998Return made up to 12/11/98; full list of members (6 pages)
17 November 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/11/97
(1 page)
14 November 1997Secretary resigned (1 page)
12 November 1997Incorporation (16 pages)