Company NameE-Pac Business Inc. Limited
Company StatusDissolved
Company Number05473372
CategoryPrivate Limited Company
Incorporation Date7 June 2005(18 years, 11 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameJennifer Oh
Date of BirthJune 1978 (Born 45 years ago)
NationalityChinese
StatusClosed
Appointed07 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address71 East Park Parade
Leeds
West Yorkshire
LS9 9DA
Secretary NameBoon Chien Khaw
NationalityMalaysian
StatusClosed
Appointed01 June 2007(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 20 August 2008)
RoleCompany Director
Correspondence Address46 Hollin Park Road
Leeds
West Yorkshire
LS8 3HN
Secretary NameTony Yung Hing Chu
NationalityBritish
StatusResigned
Appointed07 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address30 Riston Street
Hull
HU3 3BJ
Secretary NameDaniel Austin Bickle
NationalityBritish
StatusResigned
Appointed25 August 2006(1 year, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 May 2007)
RoleGraphic Designer
Correspondence Address14 Hill Top Place
Leeds
West Yorkshire
LS6 1NZ

Location

Registered AddressCitibase 100 Wellington Street
Leeds
West Yorkshire
LS1 4LT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
11 March 2008Application for striking-off (1 page)
25 October 2007Accounts for a dormant company made up to 30 June 2006 (8 pages)
25 October 2007Registered office changed on 25/10/07 from: citi base, 100 wellington street leeds west yorkshire LS1 4LT (1 page)
2 October 2007Return made up to 07/06/07; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 October 2007New secretary appointed (2 pages)
28 September 2006Return made up to 07/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 2006New secretary appointed (1 page)
25 August 2006Registered office changed on 25/08/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
25 August 2006Secretary resigned (1 page)
6 October 2005Director's particulars changed (1 page)
7 June 2005Incorporation (14 pages)