Company NameFirmpack Limited
Company StatusDissolved
Company Number03549672
CategoryPrivate Limited Company
Incorporation Date21 April 1998(26 years ago)
Dissolution Date29 July 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameAndrea Berni
Date of BirthNovember 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed06 May 1998(2 weeks, 1 day after company formation)
Appointment Duration14 years, 10 months (resigned 11 March 2013)
RoleJewellery Wholesaler
Country of ResidenceItaly
Correspondence AddressLoc Ceciliano No 131
Arezzo
Tuscany 52100
Italy
Secretary NameClaudio Biliotti
NationalityBritish
StatusResigned
Appointed29 January 2001(2 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 08 March 2013)
RoleCompany Director
Correspondence AddressVia Giordano Bruno 27
Arezzo
Tuscany
52100
Italy
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address6 Beaufort Court
Admirals Way
London
E14 9XL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Andrea Berni
100.00%
Ordinary

Financials

Year2014
Net Worth-£476,307
Cash£2
Current Liabilities£904,356

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
18 March 2013Termination of appointment of Andrea Berni as a director (1 page)
18 March 2013Termination of appointment of Andrea Berni as a director (1 page)
14 March 2013Termination of appointment of Claudio Biliotti as a secretary (1 page)
14 March 2013Termination of appointment of Claudio Biliotti as a secretary (1 page)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 June 2012Annual return made up to 21 April 2012 with a full list of shareholders
Statement of capital on 2012-06-14
  • GBP 2
(4 pages)
14 June 2012Annual return made up to 21 April 2012 with a full list of shareholders
Statement of capital on 2012-06-14
  • GBP 2
(4 pages)
1 June 2012Compulsory strike-off action has been discontinued (1 page)
1 June 2012Compulsory strike-off action has been discontinued (1 page)
31 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 May 2012Registered office address changed from 11 Brick Street Derby DE1 1DU on 22 May 2012 (1 page)
22 May 2012Registered office address changed from 11 Brick Street Derby DE1 1DU on 22 May 2012 (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 April 2010Director's details changed for Andrea Berni on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Andrea Berni on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Andrea Berni on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 April 2009Return made up to 21/04/09; full list of members (3 pages)
21 April 2009Return made up to 21/04/09; full list of members (3 pages)
22 April 2008Return made up to 21/04/08; full list of members (3 pages)
22 April 2008Return made up to 21/04/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 April 2007Return made up to 21/04/07; full list of members (2 pages)
30 April 2007Return made up to 21/04/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
26 April 2006Return made up to 21/04/06; full list of members (2 pages)
26 April 2006Return made up to 21/04/06; full list of members (2 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
3 May 2005Return made up to 21/04/05; full list of members (2 pages)
3 May 2005Return made up to 21/04/05; full list of members (2 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
20 May 2004Return made up to 21/04/04; full list of members (6 pages)
20 May 2004Return made up to 21/04/04; full list of members (6 pages)
7 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
7 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
17 May 2003Return made up to 21/04/03; full list of members (6 pages)
17 May 2003Return made up to 21/04/03; full list of members (6 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
21 May 2002Return made up to 21/04/02; full list of members (6 pages)
21 May 2002Return made up to 21/04/02; full list of members (6 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
18 June 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 June 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 February 2001New secretary appointed (2 pages)
27 February 2001New secretary appointed (2 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
22 May 2000Secretary resigned (1 page)
22 May 2000Secretary resigned (1 page)
15 May 2000Return made up to 21/04/00; full list of members (6 pages)
15 May 2000Return made up to 21/04/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
14 January 2000Registered office changed on 14/01/00 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
14 January 2000Registered office changed on 14/01/00 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
14 January 2000Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
14 January 2000Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
8 July 1999Return made up to 21/04/99; full list of members (6 pages)
8 July 1999Return made up to 21/04/99; full list of members (6 pages)
11 May 1998Director resigned (1 page)
11 May 1998New director appointed (1 page)
11 May 1998New director appointed (1 page)
11 May 1998Director resigned (1 page)
21 April 1998Incorporation (14 pages)
21 April 1998Incorporation (14 pages)