Company NameWelcome Pack Limited
Company StatusDissolved
Company Number03924760
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJeremy James Caldwell Brown
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2000(2 months after company formation)
Appointment Duration4 years, 8 months (closed 11 January 2005)
RoleCompany Director
Correspondence Address2a Arundel Gardens
London
W11 2LA
Director NameElizabeth Mary Stuart
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2000(2 months after company formation)
Appointment Duration4 years, 8 months (closed 11 January 2005)
RoleCompany Director
Correspondence Address2a Arundel Gardens
London
W11 2LA
Secretary NameJeremy James Caldwell Brown
NationalityBritish
StatusClosed
Appointed19 April 2000(2 months after company formation)
Appointment Duration4 years, 8 months (closed 11 January 2005)
RoleCompany Director
Correspondence Address2a Arundel Gardens
London
W11 2LA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address2a Arundel Gardens
London
W11 2LA
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

28 September 2004First Gazette notice for voluntary strike-off (1 page)
17 August 2004Application for striking-off (1 page)
6 May 2004Return made up to 14/02/04; full list of members (2 pages)
28 March 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 October 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
22 October 2002Return made up to 14/02/02; full list of members
  • 363(287) ‐ Registered office changed on 22/10/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
22 October 2002Compulsory strike-off action has been discontinued (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
5 July 2001Return made up to 14/02/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2000New director appointed (2 pages)