Company NamePackflex Limited
Company StatusDissolved
Company Number06468757
CategoryPrivate Limited Company
Incorporation Date10 January 2008(16 years, 3 months ago)
Dissolution Date31 May 2022 (1 year, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lorenzo Gallucci
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityItalian,British
StatusClosed
Appointed21 April 2017(9 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 21-22 Grosvenor Street
London
W1K 4QJ
Director NameMr John Rutland Rowbotham
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameMr Simon Paul Webber
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(4 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Secretary NameDeerbrand Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2008(same day as company formation)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD

Location

Registered Address1st Floor, 21-22 Grosvenor Street
London
W1K 4QJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth-£54,327
Cash£1,870
Current Liabilities£830,576

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

5 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
19 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
30 June 2020Notification of Rosalind Gemma Le Page as a person with significant control on 24 June 2020 (2 pages)
30 June 2020Cessation of Walter Alexander Ferrari as a person with significant control on 24 June 2020 (1 page)
30 June 2020Cessation of Gareth Richard Corbin as a person with significant control on 24 June 2020 (1 page)
30 June 2020Notification of Jodi Hill as a person with significant control on 24 June 2020 (2 pages)
14 August 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
14 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
15 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
28 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
28 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
14 August 2017Confirmation statement made on 13 August 2017 with updates (5 pages)
14 August 2017Confirmation statement made on 13 August 2017 with updates (5 pages)
4 August 2017Notification of Gareth Richard Corbin as a person with significant control on 1 August 2017 (2 pages)
4 August 2017Cessation of Havisham Limited as a person with significant control on 1 August 2017 (1 page)
4 August 2017Cessation of Havisham Limited as a person with significant control on 1 August 2017 (1 page)
4 August 2017Notification of Walter Alexander Ferrari as a person with significant control on 1 August 2017 (2 pages)
4 August 2017Notification of Walter Alexander Ferrari as a person with significant control on 1 August 2017 (2 pages)
4 August 2017Cessation of Micawber Limited as a person with significant control on 1 August 2017 (1 page)
4 August 2017Notification of Gareth Richard Corbin as a person with significant control on 1 August 2017 (2 pages)
4 August 2017Cessation of Micawber Limited as a person with significant control on 1 August 2017 (1 page)
13 July 2017Notification of Micawber Limited as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Micawber Limited as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Havisham Limited as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Havisham Limited as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
5 June 2017Registered office address changed from , Second Floor De Burgh House Market Road, Wickford, Essex, SS12 0FD to 15-17 Grosvenor Gardens London SW1W 0BD on 5 June 2017 (1 page)
5 June 2017Registered office address changed from , Second Floor De Burgh House Market Road, Wickford, Essex, SS12 0FD to 15-17 Grosvenor Gardens London SW1W 0BD on 5 June 2017 (1 page)
23 May 2017Termination of appointment of Simon Paul Webber as a director on 21 April 2017 (1 page)
23 May 2017Appointment of Mr Lorenzo Gallucci as a director on 21 April 2017 (2 pages)
23 May 2017Termination of appointment of Deerbrand Secretaries Limited as a secretary on 21 April 2017 (1 page)
23 May 2017Termination of appointment of Simon Paul Webber as a director on 21 April 2017 (1 page)
23 May 2017Termination of appointment of Deerbrand Secretaries Limited as a secretary on 21 April 2017 (1 page)
23 May 2017Appointment of Mr Lorenzo Gallucci as a director on 21 April 2017 (2 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 January 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
26 January 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
22 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
22 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 January 2013Registered office address changed from , 2nd Floor, De Burgh House, Market Road, Wickford, Essex, SS11 0BB on 23 January 2013 (1 page)
23 January 2013Registered office address changed from , 2nd Floor, De Burgh House, Market Road, Wickford, Essex, SS11 0BB on 23 January 2013 (1 page)
23 January 2013Secretary's details changed for Deerbrand Secretaries Limited on 11 September 2012 (2 pages)
23 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
23 January 2013Secretary's details changed for Deerbrand Secretaries Limited on 11 September 2012 (2 pages)
23 January 2013Registered office address changed from 2Nd Floor, De Burgh House Market Road Wickford Essex SS11 0BB on 23 January 2013 (1 page)
23 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
2 November 2012Termination of appointment of John Rowbotham as a director (1 page)
2 November 2012Appointment of Mr. Simon Paul Webber as a director (2 pages)
2 November 2012Termination of appointment of John Rowbotham as a director (1 page)
2 November 2012Appointment of Mr. Simon Paul Webber as a director (2 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
3 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
8 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
8 February 2010Secretary's details changed for Deerbrand Secretaries Limited on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
8 February 2010Secretary's details changed for Deerbrand Secretaries Limited on 1 October 2009 (2 pages)
8 February 2010Secretary's details changed for Deerbrand Secretaries Limited on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mr John Rutland Rowbotham on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mr John Rutland Rowbotham on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mr John Rutland Rowbotham on 1 October 2009 (2 pages)
10 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
10 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
20 March 2009Secretary's change of particulars / deerbrand secretaries LIMITED / 28/02/2009 (1 page)
20 March 2009Secretary's change of particulars / deerbrand secretaries LIMITED / 28/02/2009 (1 page)
5 February 2009Return made up to 10/01/09; full list of members (3 pages)
5 February 2009Return made up to 10/01/09; full list of members (3 pages)
10 January 2008Incorporation (14 pages)
10 January 2008Incorporation (14 pages)