Company NameEU Packaging Ltd
Company StatusDissolved
Company Number06725928
CategoryPrivate Limited Company
Incorporation Date16 October 2008(15 years, 6 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Hasan Iftekharul
Date of BirthMay 1987 (Born 37 years ago)
NationalityBangladeshi
StatusClosed
Appointed11 December 2009(1 year, 1 month after company formation)
Appointment Duration8 years (closed 19 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 High Street
South Norwood
London
SE25 6EZ
Director NameZsuzsanna Nieder Mayer
Date of BirthApril 1980 (Born 44 years ago)
NationalityHungarian
StatusResigned
Appointed16 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressChearsley Deacon
London
SE17 1SW
Director NameMiss Zsuzsanna Niedermayer
Date of BirthApril 1980 (Born 44 years ago)
NationalityHungarian
StatusResigned
Appointed16 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Deacon Way
London
SE17 1SW

Location

Registered Address12 High Street
South Norwood
London
SE25 6EZ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSouth Norwood
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Iftekharul Hasan
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,625
Cash£152
Current Liabilities£25,902

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
24 August 2017Registered office address changed from 50 Wise Lane West Drayton UB7 7EX England to 12 High Street South Norwood London SE25 6EZ on 24 August 2017 (1 page)
24 August 2017Registered office address changed from 50 Wise Lane West Drayton UB7 7EX England to 12 High Street South Norwood London SE25 6EZ on 24 August 2017 (1 page)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
9 May 2017Registered office address changed from 52 Maple Way Coulsdon Surrey CR5 3RN to 50 Wise Lane West Drayton UB7 7EX on 9 May 2017 (1 page)
9 May 2017Registered office address changed from 52 Maple Way Coulsdon Surrey CR5 3RN to 50 Wise Lane West Drayton UB7 7EX on 9 May 2017 (1 page)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
9 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
9 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
26 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
26 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
17 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
28 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 October 2013Registered office address changed from 77 Penshurst Road Thornton Heath Surrey CR7 7EF United Kingdom on 14 October 2013 (1 page)
14 October 2013Registered office address changed from 77 Penshurst Road Thornton Heath Surrey CR7 7EF United Kingdom on 14 October 2013 (1 page)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
25 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
25 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
18 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
1 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
1 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
17 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
17 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
9 March 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 100
(3 pages)
9 March 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 100
(3 pages)
9 March 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 100
(3 pages)
19 January 2011Registered office address changed from 77 Penshurst Road Thornton Heath Surrey CR7 7EE United Kingdom on 19 January 2011 (1 page)
19 January 2011Registered office address changed from 77 Penshurst Road Thornton Heath Surrey CR7 7EE United Kingdom on 19 January 2011 (1 page)
20 December 2010Registered office address changed from 443 Norwood Road West Norwood London SE27 9DQ United Kingdom on 20 December 2010 (1 page)
20 December 2010Registered office address changed from 443 Norwood Road West Norwood London SE27 9DQ United Kingdom on 20 December 2010 (1 page)
1 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
1 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
11 May 2010Director's details changed for Miss Zsuzsanna Niedermayer on 1 October 2009 (1 page)
11 May 2010Director's details changed for Miss Zsuzsanna Niedermayer on 1 October 2009 (1 page)
11 May 2010Director's details changed for Miss Zsuzsanna Niedermayer on 1 October 2009 (1 page)
1 February 2010Registered office address changed from 71 Chearsley Deacon London SE17 1SW on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 71 Chearsley Deacon London SE17 1SW on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 71 Chearsley Deacon London SE17 1SW on 1 February 2010 (1 page)
7 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
7 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 December 2009Appointment of Mr Hasan Iftekharul as a director (2 pages)
15 December 2009Appointment of Mr Hasan Iftekharul as a director (2 pages)
14 December 2009Statement of capital following an allotment of shares on 1 November 2009
  • GBP 1
(2 pages)
14 December 2009Termination of appointment of Zsuzsanna Nieder Mayer as a director (1 page)
14 December 2009Statement of capital following an allotment of shares on 1 November 2009
  • GBP 1
(2 pages)
14 December 2009Termination of appointment of Zsuzsanna Nieder Mayer as a director (1 page)
14 December 2009Statement of capital following an allotment of shares on 1 November 2009
  • GBP 1
(2 pages)
14 December 2009Termination of appointment of Zsuzsanna Niedermayer as a director (1 page)
14 December 2009Termination of appointment of Zsuzsanna Niedermayer as a director (1 page)
23 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
10 November 2008Director appointed zsuzsanna nieder mayer (2 pages)
10 November 2008Director appointed zsuzsanna nieder mayer (2 pages)
30 October 2008Registered office changed on 30/10/2008 from 163 herne hill london SE24 9LR (1 page)
30 October 2008Registered office changed on 30/10/2008 from 163 herne hill london SE24 9LR (1 page)
16 October 2008Incorporation (9 pages)
16 October 2008Incorporation (9 pages)