Company NameUniversal Packaging Solutions Limited
Company StatusDissolved
Company Number05523949
CategoryPrivate Limited Company
Incorporation Date1 August 2005(18 years, 8 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameJulian Ross Bartlett
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Gibbings House
King James Street
London
SE1 0DL
Director NameChristopher Kemper
Date of BirthJuly 1968 (Born 55 years ago)
NationalityGerman
StatusClosed
Appointed01 August 2005(same day as company formation)
RoleRestauranteur
Correspondence Address11 Breton House
The Barbican
London
EC2Y 8DQ
Secretary NameChristopher Kemper
NationalityGerman
StatusClosed
Appointed01 August 2005(same day as company formation)
RoleRestauranteur
Correspondence Address11 Breton House
The Barbican
London
EC2Y 8DQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
14 April 2007Return made up to 01/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
9 August 2006Ad 01/08/05--------- £ si 1@1=1 £ ic 1/2 (3 pages)
13 October 2005Secretary resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005New director appointed (2 pages)
13 October 2005New secretary appointed;new director appointed (2 pages)
1 August 2005Incorporation (16 pages)