Company NameHoney Packaging Limited
Company StatusDissolved
Company Number06583824
CategoryPrivate Limited Company
Incorporation Date2 May 2008(15 years, 12 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Douglas Michael James
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Highbury Park
London
N5 1TH
Director NameMr Matthew Purkis-Webb
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 North Road
Hertford
Herts
SG14 2BU
Secretary NameMr Michael Joseph Edhouse
NationalityBritish
StatusResigned
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Horsecroft Road
Hemel Hempstead
Hertfordshire
HP1 1PX
Director NameMs Catherine Ogilvie
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 St Francis Road
London
SE22 8DE

Contact

Websitewww.honey.co.uk/
Telephone020 73544150
Telephone regionLondon

Location

Registered Address6 Blackstock Mews
London
N4 2BT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London

Shareholders

99 at £1Honey (2008) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£500
Cash£500

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
26 June 2014Application to strike the company off the register (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Application to strike the company off the register (3 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 99
(5 pages)
24 May 2013Termination of appointment of Michael Edhouse as a secretary (1 page)
24 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 99
(5 pages)
24 May 2013Termination of appointment of Michael Edhouse as a secretary (1 page)
24 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 99
(5 pages)
16 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
31 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 June 2011Termination of appointment of Catherine Ogilvie as a director (1 page)
23 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
23 June 2011Termination of appointment of Catherine Ogilvie as a director (1 page)
28 June 2010Director's details changed for Ms Catherine Ogilvie on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Mr Matthew Purkis-Webb on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Mr Douglas Michael James on 1 January 2010 (2 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 June 2010Director's details changed for Mr Matthew Purkis-Webb on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Mr Douglas Michael James on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Mr Matthew Purkis-Webb on 1 January 2010 (2 pages)
28 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Mr Douglas Michael James on 1 January 2010 (2 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 June 2010Director's details changed for Ms Catherine Ogilvie on 1 January 2010 (2 pages)
28 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Ms Catherine Ogilvie on 1 January 2010 (2 pages)
28 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
28 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
2 June 2009Return made up to 02/05/09; full list of members (4 pages)
2 June 2009Director appointed ms catherine ogilvie (1 page)
2 June 2009Director appointed ms catherine ogilvie (1 page)
2 June 2009Accounting reference date shortened from 31/05/2009 to 30/09/2008 (1 page)
2 June 2009Accounting reference date shortened from 31/05/2009 to 30/09/2008 (1 page)
2 June 2009Return made up to 02/05/09; full list of members (4 pages)
20 March 2009Registered office changed on 20/03/2009 from 94 horsecroft road hemel hempstead herts HP1 1PX (1 page)
20 March 2009Registered office changed on 20/03/2009 from 94 horsecroft road hemel hempstead herts HP1 1PX (1 page)
1 October 2008Ad 01/07/08\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
1 October 2008Ad 01/07/08\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
2 May 2008Incorporation (16 pages)
2 May 2008Incorporation (16 pages)