Company NameDiapack Ltd
Company StatusDissolved
Company Number06557418
CategoryPrivate Limited Company
Incorporation Date7 April 2008(16 years ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Carl Jaques Paul Allain
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed09 March 2016(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 22 August 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressVia Privata Cesare Battisti 2 Lgv Avvocati
Milano
20122
Director NameMr Ludovic Michel Anceau
Date of BirthMarch 1959 (Born 65 years ago)
NationalityFrench
StatusClosed
Appointed09 March 2016(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 22 August 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address2 Via Privata Cesare Battisti
Lgv Avvocati
Milano
20122
Director NameMr Antonio Burattini
Date of BirthApril 1949 (Born 75 years ago)
NationalityItalian
StatusClosed
Appointed09 March 2016(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 22 August 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address9/D Via Davia
San Giovanni In Persiceto
40017
Director NameMr Christian Burattini
Date of BirthApril 1976 (Born 48 years ago)
NationalityItalian
StatusClosed
Appointed09 March 2016(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 22 August 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address9/D Via Davia
San Giovanni In Persiceto
40017
Director NameMr Paolo Giuseppe Osvaldo Fantini
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityItalian
StatusClosed
Appointed09 March 2016(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 22 August 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Davia 9/D San Giovanni In Persiceto
San Giovanni In Persiceto
40017
Director NameMr Andrea Taglini
Date of BirthMay 1978 (Born 46 years ago)
NationalityItalian
StatusClosed
Appointed09 March 2016(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 22 August 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address9/D Via Davia
San Giovanni In Persiceto
40017
Secretary NameICS International Corporate Services Limited (Corporation)
StatusClosed
Appointed16 October 2015(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 22 August 2017)
Correspondence Address29 Welbeck Street
First Floor
London
W1G 8DA
Director NameMs Ivana Bulbarelli
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed07 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address33 Cork Street 4th Floor
Mayfair
London
W1S 3NQ
Director NameMrs Eugenia Rotaru
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(7 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 March 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address29 Welbeck Street
First Floor
London
W1G 8DA
Secretary NameICS International Corporate Services Limited (Corporation)
StatusResigned
Appointed07 April 2008(same day as company formation)
Correspondence Address33 Cork Street 4th Floor
Mayfair
London
W1S 3NQ

Location

Registered Address29 Welbeck Street
First Floor
London
W1G 8DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Easysnap Technology S.r.l.
100.00%
Ordinary

Financials

Year2014
Net Worth-£64,248
Cash£2,816
Current Liabilities£10,406

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
25 May 2017Application to strike the company off the register (4 pages)
25 May 2017Application to strike the company off the register (4 pages)
24 April 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
24 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
24 April 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
24 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
19 April 2017Register inspection address has been changed to 29 Welbeck Street First Floor London W1G 8DA (1 page)
19 April 2017Register inspection address has been changed to 29 Welbeck Street First Floor London W1G 8DA (1 page)
10 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
10 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(9 pages)
18 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(9 pages)
10 March 2016Appointment of Mr Christian Burattini as a director on 9 March 2016 (2 pages)
10 March 2016Appointment of Mr Paolo Giuseppe Osvaldo Fantini as a director on 9 March 2016 (2 pages)
10 March 2016Appointment of Mr Andrea Taglini as a director on 9 March 2016 (2 pages)
10 March 2016Appointment of Mr Antonio Burattini as a director on 9 March 2016 (2 pages)
10 March 2016Appointment of Mr Carl Jaques Paul Allain as a director on 9 March 2016 (2 pages)
10 March 2016Appointment of Mr Paolo Giuseppe Osvaldo Fantini as a director on 9 March 2016 (2 pages)
10 March 2016Appointment of Mr Christian Burattini as a director on 9 March 2016 (2 pages)
10 March 2016Termination of appointment of Eugenia Rotaru as a director on 9 March 2016 (1 page)
10 March 2016Appointment of Mr Ludovic Michel Anceau as a director on 9 March 2016 (2 pages)
10 March 2016Appointment of Mr Andrea Taglini as a director on 9 March 2016 (2 pages)
10 March 2016Appointment of Mr Antonio Burattini as a director on 9 March 2016 (2 pages)
10 March 2016Appointment of Mr Ludovic Michel Anceau as a director on 9 March 2016 (2 pages)
10 March 2016Termination of appointment of Eugenia Rotaru as a director on 9 March 2016 (1 page)
10 March 2016Appointment of Mr Carl Jaques Paul Allain as a director on 9 March 2016 (2 pages)
6 January 2016Registered office address changed from 33 Cork Street 4th Floor Mayfair London W1S 3NQ to 29 Welbeck Street First Floor London W1G 8DA on 6 January 2016 (1 page)
6 January 2016Registered office address changed from 33 Cork Street 4th Floor Mayfair London W1S 3NQ to 29 Welbeck Street First Floor London W1G 8DA on 6 January 2016 (1 page)
6 January 2016Secretary's details changed for Ics International Corporate Services Ltd on 6 January 2016 (1 page)
6 January 2016Secretary's details changed for Ics International Corporate Services Ltd on 6 January 2016 (1 page)
21 October 2015Appointment of Ics International Corporate Services Ltd as a secretary on 16 October 2015 (2 pages)
21 October 2015Appointment of Ics International Corporate Services Ltd as a secretary on 16 October 2015 (2 pages)
20 October 2015Termination of appointment of Ics International Corporate Services Limited as a secretary on 16 October 2015 (1 page)
20 October 2015Termination of appointment of Ics International Corporate Services Limited as a secretary on 16 October 2015 (1 page)
8 September 2015Termination of appointment of Ivana Bulbarelli as a director on 31 July 2015 (1 page)
8 September 2015Appointment of Mrs Eugenia Rotaru as a director on 31 July 2015 (2 pages)
8 September 2015Appointment of Mrs Eugenia Rotaru as a director on 31 July 2015 (2 pages)
8 September 2015Termination of appointment of Ivana Bulbarelli as a director on 31 July 2015 (1 page)
4 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(4 pages)
20 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(4 pages)
20 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(4 pages)
20 April 2015Secretary's details changed for Ics International Corporate Services Limited on 20 November 2014 (1 page)
20 April 2015Secretary's details changed for Ics International Corporate Services Limited on 20 November 2014 (1 page)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
26 November 2014Registered office address changed from 1 International House St Katharine's Way London E1W 1UN to 33 Cork Street 4Th Floor Mayfair London W1S 3NQ on 26 November 2014 (1 page)
26 November 2014Registered office address changed from 1 International House St Katharine's Way London E1W 1UN to 33 Cork Street 4Th Floor Mayfair London W1S 3NQ on 26 November 2014 (1 page)
25 April 2014Director's details changed for Ms Ivana Bulbarelli on 20 August 2013 (2 pages)
25 April 2014Director's details changed for Ms Ivana Bulbarelli on 20 August 2013 (2 pages)
10 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(3 pages)
10 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(3 pages)
10 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(3 pages)
28 March 2014Director's details changed for Ms Ivana Bulbarelli on 20 August 2013 (2 pages)
28 March 2014Director's details changed for Ms Ivana Bulbarelli on 20 August 2013 (2 pages)
2 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
20 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
6 September 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
6 September 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
12 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
12 April 2010Secretary's details changed for Ics International Corporate Services Limited on 1 October 2009 (2 pages)
12 April 2010Secretary's details changed for Ics International Corporate Services Limited on 1 October 2009 (2 pages)
12 April 2010Secretary's details changed for Ics International Corporate Services Limited on 1 October 2009 (2 pages)
31 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
31 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 August 2009Director's change of particulars / ivana bulbarelli gandini / 01/08/2009 (2 pages)
4 August 2009Director's change of particulars / ivana bulbarelli gandini / 01/08/2009 (2 pages)
17 April 2009Return made up to 07/04/09; full list of members (4 pages)
17 April 2009Secretary's change of particulars / ics international corporate services LIMITED / 07/04/2008 (1 page)
17 April 2009Registered office changed on 17/04/2009 from 1 international house st katharine's way london E1W 1UN (1 page)
17 April 2009Registered office changed on 17/04/2009 from 1 international house st katharine's way london E1W 1UN (1 page)
17 April 2009Registered office changed on 17/04/2009 from 1 international house st katharine's way london E1W 1UN (1 page)
17 April 2009Return made up to 07/04/09; full list of members (4 pages)
17 April 2009Secretary's change of particulars / ics international corporate services LIMITED / 07/04/2008 (1 page)
17 April 2009Registered office changed on 17/04/2009 from 1 international house st katharine's way london E1W 1UN (1 page)
16 April 2009Secretary's change of particulars / ics international corporate services LIMITED / 07/04/2008 (1 page)
16 April 2009Secretary's change of particulars / ics international corporate services LIMITED / 07/04/2008 (1 page)
31 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
31 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
11 June 2008Ad 07/04/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
11 June 2008Ad 07/04/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
7 April 2008Incorporation (22 pages)
7 April 2008Incorporation (22 pages)