Company NameWelcomepak Limited
Company StatusDissolved
Company Number04098812
CategoryPrivate Limited Company
Incorporation Date30 October 2000(23 years, 6 months ago)
Dissolution Date19 December 2023 (4 months, 1 week ago)
Previous NamesSales Personnel Limited and Welcome Box Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Jake Lee Stevens
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2008(8 years, 1 month after company formation)
Appointment Duration15 years (closed 19 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJackson House Station Road
Chingford
London
E4 7BU
Secretary NameMr Jake Lee Stevens
NationalityBritish
StatusClosed
Appointed15 December 2008(8 years, 1 month after company formation)
Appointment Duration15 years (closed 19 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJackson House Station Road
Chingford
London
E4 7BU
Director NameMr Ian Dobrin
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Secretary NameLynda Gail Dobrin
NationalityBritish
StatusResigned
Appointed30 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Broad Strood
Loughton
Essex
IG10 2SB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed30 October 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewelcomepak.com
Email address[email protected]
Telephone020 85304248
Telephone regionLondon

Location

Registered AddressJackson House Station Road
Chingford
London
E4 7BU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth-£160,563
Cash£44
Current Liabilities£160,607

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 April 2015Director's details changed for Mr Jake Lee Stevens on 31 March 2015 (2 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Secretary's details changed for Mr Jake Lee Stevens on 31 March 2015 (1 page)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 May 2014Secretary's details changed for Mr Jake Lee Stevens on 1 April 2014 (1 page)
28 May 2014Director's details changed for Mr Jake Lee Stevens on 1 April 2014 (2 pages)
28 May 2014Secretary's details changed for Mr Jake Lee Stevens on 1 April 2014 (1 page)
28 May 2014Director's details changed for Mr Jake Lee Stevens on 1 April 2014 (2 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
2 February 2011Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR on 2 February 2011 (2 pages)
13 December 2010Termination of appointment of Ian Dobrin as a director (1 page)
28 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
30 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Mr Ian Dobrin on 18 November 2009 (2 pages)
5 August 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
11 June 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
23 April 2009Return made up to 31/03/09; full list of members (4 pages)
12 February 2009Director and secretary's change of particulars / jake stevens / 10/02/2009 (1 page)
8 January 2009Company name changed welcome box LIMITED\certificate issued on 08/01/09 (2 pages)
7 January 2009Ad 05/01/09-05/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 January 2009Director and secretary appointed jake lee stevens (1 page)
7 January 2009Appointment terminated secretary lynda dobrin (1 page)
18 December 2008Return made up to 30/10/08; full list of members (5 pages)
8 December 2008Registered office changed on 08/12/2008 from c/o berley 76 new cavendish street london W1G 9TB (1 page)
18 October 2008Company name changed sales personnel LIMITED\certificate issued on 20/10/08 (2 pages)
19 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
20 November 2007Return made up to 30/10/07; full list of members (2 pages)
25 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 November 2006Return made up to 30/10/06; full list of members (2 pages)
5 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
1 November 2005Return made up to 30/10/05; full list of members (2 pages)
1 November 2005Registered office changed on 01/11/05 from: 76 new cavendish street london W1G 9TB (1 page)
30 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
11 November 2004Return made up to 30/10/04; full list of members (6 pages)
20 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
3 November 2003Return made up to 30/10/03; full list of members (6 pages)
6 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
26 November 2002Return made up to 30/10/02; full list of members (6 pages)
30 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
12 November 2001Return made up to 30/10/01; full list of members
  • 363(287) ‐ Registered office changed on 12/11/01
(6 pages)
20 November 2000New secretary appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
3 November 2000Secretary resigned (1 page)
3 November 2000Director resigned (1 page)
30 October 2000Incorporation (31 pages)