Company NameGIS Pac Limited
Company StatusDissolved
Company Number03968868
CategoryPrivate Limited Company
Incorporation Date10 April 2000(23 years, 11 months ago)
Dissolution Date1 July 2014 (9 years, 9 months ago)
Previous NameGIS Pack Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameEdwin Bogatez
Date of BirthApril 1961 (Born 63 years ago)
NationalityAustralian
StatusClosed
Appointed10 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Minimbah Road
North Bridge
Nsw 2063
Australia
Secretary NameAdrian Bogatez
NationalityAustralian
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleManaging Director
Correspondence Address4a Pacific St
Manly
2095 Sydney
Australia
Secretary NameMr Edwin Bogatez
NationalityAustralian
StatusResigned
Appointed01 May 2008(8 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2009)
RoleSecretary
Correspondence Address61 Minimbah Road
North Bridge
Nsw 2063
Australia
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Ambiance International Pty LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£356,178
Cash£469
Current Liabilities£371,183

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
30 August 2013Voluntary strike-off action has been suspended (1 page)
30 August 2013Voluntary strike-off action has been suspended (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
19 December 2012Voluntary strike-off action has been suspended (1 page)
19 December 2012Voluntary strike-off action has been suspended (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
25 October 2012Application to strike the company off the register (3 pages)
25 October 2012Application to strike the company off the register (3 pages)
22 May 2012Annual return made up to 10 April 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 2
(3 pages)
22 May 2012Annual return made up to 10 April 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 2
(3 pages)
17 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 November 2011Registered office address changed from 74a High Street Wanstead London E11 2RJ on 9 November 2011 (2 pages)
9 November 2011Registered office address changed from 74a High Street Wanstead London E11 2RJ on 9 November 2011 (2 pages)
9 November 2011Registered office address changed from 74a High Street Wanstead London E11 2RJ on 9 November 2011 (2 pages)
30 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
28 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
28 May 2010Termination of appointment of Edwin Bogatez as a secretary (1 page)
28 May 2010Director's details changed for Edwin Bogatez on 1 October 2009 (2 pages)
28 May 2010Termination of appointment of Edwin Bogatez as a secretary (1 page)
28 May 2010Director's details changed for Edwin Bogatez on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Edwin Bogatez on 1 October 2009 (2 pages)
28 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 May 2009Secretary appointed mr edwin bogatez (1 page)
19 May 2009Return made up to 10/04/09; full list of members (3 pages)
19 May 2009Return made up to 10/04/09; full list of members (3 pages)
19 May 2009Secretary appointed mr edwin bogatez (1 page)
18 May 2009Appointment terminated secretary adrian bogatez (1 page)
18 May 2009Appointment terminated secretary adrian bogatez (1 page)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 June 2008Return made up to 10/04/08; full list of members (3 pages)
11 June 2008Return made up to 10/04/08; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 November 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 November 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 June 2007Return made up to 10/04/07; full list of members (6 pages)
5 June 2007Return made up to 10/04/07; full list of members (6 pages)
2 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 April 2006Return made up to 10/04/06; full list of members (6 pages)
24 April 2006Return made up to 10/04/06; full list of members (6 pages)
12 May 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2005Registered office changed on 16/02/05 from: suite f 181-183 35-37 grosvenor gardens london SW1W 0BS (1 page)
16 February 2005Registered office changed on 16/02/05 from: suite f 181-183 35-37 grosvenor gardens london SW1W 0BS (1 page)
17 January 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
17 January 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
10 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
10 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
26 May 2004Return made up to 10/04/04; full list of members
  • 363(287) ‐ Registered office changed on 26/05/04
(6 pages)
26 May 2004Return made up to 10/04/04; full list of members
  • 363(287) ‐ Registered office changed on 26/05/04
(6 pages)
11 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
11 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
15 December 2003Registered office changed on 15/12/03 from: c/o the regents group 6 dancastle court arcadia avenue london N3 2JU (1 page)
15 December 2003Registered office changed on 15/12/03 from: c/o the regents group 6 dancastle court arcadia avenue london N3 2JU (1 page)
18 May 2003Return made up to 10/04/03; full list of members (6 pages)
18 May 2003Return made up to 10/04/03; full list of members (6 pages)
11 May 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
11 May 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
4 October 2002Registered office changed on 04/10/02 from: 5TH floor lilly house 13 hanover square london W1R 0HW (1 page)
4 October 2002Registered office changed on 04/10/02 from: 5TH floor lilly house 13 hanover square london W1R 0HW (1 page)
26 June 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
26 June 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
12 June 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 May 2000Company name changed gis pack LIMITED\certificate issued on 01/06/00 (2 pages)
31 May 2000Company name changed gis pack LIMITED\certificate issued on 01/06/00 (2 pages)
26 April 2000New secretary appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000New secretary appointed (2 pages)
26 April 2000Secretary resigned (1 page)
26 April 2000Secretary resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
10 April 2000Incorporation (20 pages)
10 April 2000Incorporation (20 pages)