Company NameEuropak Exports (Europe) Limited
Company StatusDissolved
Company Number02998779
CategoryPrivate Limited Company
Incorporation Date6 December 1994(29 years, 5 months ago)
Dissolution Date14 April 2009 (15 years ago)
Previous NameEuropak Exports (London) Limited

Business Activity

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

Directors

Director NameSheraz Munir
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1998(3 years, 1 month after company formation)
Appointment Duration11 years, 2 months (closed 14 April 2009)
RoleAccountant
Correspondence Address21 Kirklands Avenue
Baildon
Shipley
West Yorkshire
BD17 6EQ
Director NameAftab Ilyas
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(10 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 14 April 2009)
RoleManager
Correspondence Address12 Highfield Drive
Bradford
West Yorkshire
BD9 6HN
Secretary NameAftab Ilyas
NationalityBritish
StatusClosed
Appointed01 June 2005(10 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 14 April 2009)
RoleManager
Correspondence Address12 Highfield Drive
Bradford
West Yorkshire
BD9 6HN
Director NameChoudhry Muhammad Munir
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(same day as company formation)
RoleTax Consultant
Correspondence Address21 Kirklands Avenue
Baildon
Shipley
West Yorkshire
BD17 6EQ
Secretary NameShahnawaz Munir
NationalityBritish
StatusResigned
Appointed06 December 1994(same day as company formation)
RoleSecretary
Correspondence Address4 Tangmere Avenue
Heywood
Lancashire
OL10 2WA
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed06 December 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed06 December 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address1 Edmund Street
Bradford
West Yorkshire
BD5 0BH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
ParishTrident
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£250

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
8 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
2 January 2007Return made up to 06/12/06; full list of members (2 pages)
3 February 2006Secretary resigned (1 page)
3 February 2006New secretary appointed (1 page)
3 February 2006New director appointed (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Return made up to 06/12/05; full list of members (3 pages)
10 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
10 January 2005Return made up to 06/12/04; full list of members (8 pages)
26 April 2004Company name changed europak exports (london) LIMITED\certificate issued on 26/04/04 (2 pages)
21 April 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
16 December 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
16 December 2003Return made up to 06/12/03; full list of members (7 pages)
31 December 2002Return made up to 06/12/02; full list of members (7 pages)
29 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
3 January 2002Return made up to 06/12/01; full list of members (6 pages)
3 January 2002Full accounts made up to 31 March 2001 (1 page)
13 December 2000Return made up to 06/12/00; full list of members (6 pages)
13 December 2000Full accounts made up to 31 March 2000 (1 page)
5 January 2000Return made up to 06/12/99; full list of members (6 pages)
5 January 2000Full accounts made up to 31 March 1999 (1 page)
28 January 1999Full accounts made up to 31 March 1998 (1 page)
14 December 1998Return made up to 06/12/98; no change of members (4 pages)
30 January 1998New director appointed (2 pages)
17 December 1997Return made up to 06/12/97; no change of members (4 pages)
29 July 1997Full accounts made up to 31 March 1997 (1 page)
13 January 1997Return made up to 06/12/96; full list of members (6 pages)
8 October 1996Full accounts made up to 31 March 1996 (2 pages)
16 May 1996Return made up to 06/12/95; full list of members (6 pages)