Company NameViapack-UK Ltd
Company StatusDissolved
Company Number05236932
CategoryPrivate Limited Company
Incorporation Date21 September 2004(19 years, 7 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Hamayan Ahmed
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2004(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address29 Halliday Drive
Leeds
West Yorkshire
LS12 3PA
Secretary NameAmmara Ahmed
NationalityBritish
StatusClosed
Appointed01 April 2006(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 15 September 2009)
RoleCompany Director
Correspondence Address29 Halliday Drive
Leeds
West Yorkshire
LS12 3PA
Secretary NameShama Ahmed
NationalityBritish
StatusResigned
Appointed21 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address29 Halliday Drive
Leeds
West Yorkshire
LS12 3PA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address258 Barkerend Road
Bradford
West Yorkshire
BD3 9DB
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
9 April 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
8 January 2008Return made up to 21/09/07; full list of members (2 pages)
12 October 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
17 October 2006Return made up to 21/09/06; full list of members (2 pages)
3 October 2006New secretary appointed (2 pages)
3 October 2006Secretary resigned (1 page)
22 June 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
17 October 2005Accounting reference date extended from 30/09/05 to 28/02/06 (1 page)
17 October 2005Registered office changed on 17/10/05 from: 258 barkerend road, bradford, westyorkshire, BD3 9DB (1 page)
17 October 2005Return made up to 21/09/05; full list of members (2 pages)
17 October 2005Registered office changed on 17/10/05 from: 12 mitford road, leeds, LS12 1NF (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004Director resigned (1 page)
21 September 2004Incorporation (9 pages)