Company NameRopac Limited
Company StatusDissolved
Company Number09049175
CategoryPrivate Limited Company
Incorporation Date21 May 2014(9 years, 11 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameMr Leon Aichen
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames House Thames Road
Crayford
Dartford
Kent
DA1 4QP
Director NameMr Christopher Richard Oakley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2014(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames House Thames Road
Crayford
Dartford
Kent
DA1 4QP
Director NameMr Andrew Gordon Gray
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2015(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThames House Thames Road
Crayford
Dartford
Kent
DA1 4QP

Contact

Websitewww.agthames.co.uk

Location

Registered AddressThames House Thames Road
Crayford
Dartford
Kent
DA1 4QP
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

11 December 2015Delivered on: 23 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2020First Gazette notice for voluntary strike-off (1 page)
8 June 2020Application to strike the company off the register (1 page)
28 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
1 July 2019Termination of appointment of Andrew Gordon Gray as a director on 1 July 2019 (1 page)
18 June 2019Accounts for a small company made up to 30 September 2018 (20 pages)
22 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
28 June 2018Full accounts made up to 30 September 2017 (20 pages)
23 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
3 July 2017Accounts for a small company made up to 30 September 2016 (19 pages)
3 July 2017Accounts for a small company made up to 30 September 2016 (19 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
27 July 2016Register(s) moved to registered inspection location Kildare House Dorset Rise London EC4Y 8EN (1 page)
27 July 2016Register(s) moved to registered inspection location Kildare House Dorset Rise London EC4Y 8EN (1 page)
15 July 2016Register inspection address has been changed to Kildare House Dorset Rise London EC4Y 8EN (1 page)
15 July 2016Register inspection address has been changed to Kildare House Dorset Rise London EC4Y 8EN (1 page)
6 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
25 February 2016Full accounts made up to 30 September 2015 (17 pages)
25 February 2016Full accounts made up to 30 September 2015 (17 pages)
23 December 2015Registration of charge 090491750001, created on 11 December 2015 (5 pages)
23 December 2015Registration of charge 090491750001, created on 11 December 2015 (5 pages)
17 August 2015Appointment of Mr Andy Gray as a director on 17 August 2015 (2 pages)
17 August 2015Appointment of Mr Andy Gray as a director on 17 August 2015 (2 pages)
9 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
21 May 2014Current accounting period extended from 31 May 2015 to 30 September 2015 (1 page)
21 May 2014Current accounting period extended from 31 May 2015 to 30 September 2015 (1 page)
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 100
(23 pages)
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 100
(23 pages)