About

Registered Number: 03313971
Date of Incorporation: 06/02/1997 (27 years and 2 months ago)
Company Status: Active
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: 100 New Bridge Street, London, EC4V 6JA

 

1st Class Packaging Ltd was registered on 06 February 1997 with its registered office in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The current directors of 1st Class Packaging Ltd are listed as Brightman, Michelle Samantha, Carter, Raymond Denis, Heald, Richard John, Hancock, Sandra, Price, Jackie, Smitheram, Mark Jonathan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANCOCK, Sandra 21 March 1997 02 March 2006 1
PRICE, Jackie 21 March 1997 06 May 2015 1
SMITHERAM, Mark Jonathan 02 March 2006 14 December 2007 1
Secretary Name Appointed Resigned Total Appointments
BRIGHTMAN, Michelle Samantha 17 December 2014 06 May 2015 1
CARTER, Raymond Denis 28 August 2014 17 December 2014 1
HEALD, Richard John 01 May 2014 27 June 2014 1

Filing History

Document Type Date
AC92 - N/A 22 July 2020
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 October 2018
DS01 - Striking off application by a company 02 October 2018
RESOLUTIONS - N/A 21 September 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 September 2018
SH19 - Statement of capital 21 September 2018
CAP-SS - N/A 21 September 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 18 April 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 22 September 2016
AA - Annual Accounts 16 June 2016
AA01 - Change of accounting reference date 10 May 2016
AR01 - Annual Return 05 February 2016
AR01 - Annual Return 28 August 2015
AP01 - Appointment of director 06 June 2015
AP01 - Appointment of director 06 June 2015
AP01 - Appointment of director 06 June 2015
AP04 - Appointment of corporate secretary 05 June 2015
AD01 - Change of registered office address 05 June 2015
TM02 - Termination of appointment of secretary 16 May 2015
TM01 - Termination of appointment of director 16 May 2015
TM01 - Termination of appointment of director 16 May 2015
TM01 - Termination of appointment of director 16 May 2015
TM01 - Termination of appointment of director 16 May 2015
MR04 - N/A 07 May 2015
AA - Annual Accounts 09 April 2015
TM01 - Termination of appointment of director 07 April 2015
TM01 - Termination of appointment of director 18 February 2015
AR01 - Annual Return 13 February 2015
AP01 - Appointment of director 05 February 2015
AP01 - Appointment of director 04 February 2015
AP03 - Appointment of secretary 17 December 2014
TM02 - Termination of appointment of secretary 17 December 2014
AP03 - Appointment of secretary 28 August 2014
MR01 - N/A 22 August 2014
TM02 - Termination of appointment of secretary 15 July 2014
AP03 - Appointment of secretary 23 May 2014
TM02 - Termination of appointment of secretary 06 May 2014
AR01 - Annual Return 11 February 2014
TM01 - Termination of appointment of director 05 December 2013
AA - Annual Accounts 02 December 2013
AP01 - Appointment of director 15 October 2013
AP01 - Appointment of director 15 October 2013
TM01 - Termination of appointment of director 01 October 2013
TM01 - Termination of appointment of director 17 July 2013
AP01 - Appointment of director 11 February 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 10 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 June 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
MG01 - Particulars of a mortgage or charge 15 December 2009
TM01 - Termination of appointment of director 13 October 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
AA - Annual Accounts 04 July 2009
363a - Annual Return 07 April 2009
363a - Annual Return 25 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
AA - Annual Accounts 28 August 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
287 - Change in situation or address of Registered Office 14 August 2008
AA - Annual Accounts 26 November 2007
363s - Annual Return 12 July 2007
225 - Change of Accounting Reference Date 23 June 2006
AA - Annual Accounts 24 April 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
287 - Change in situation or address of Registered Office 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 06 July 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 01 June 2004
363s - Annual Return 13 February 2004
RESOLUTIONS - N/A 05 December 2003
169 - Return by a company purchasing its own shares 05 December 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 08 February 2003
288c - Notice of change of directors or secretaries or in their particulars 12 June 2002
AA - Annual Accounts 12 April 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 30 April 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 31 March 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 11 March 1999
363s - Annual Return 11 February 1999
AA - Annual Accounts 05 May 1998
363s - Annual Return 12 February 1998
288b - Notice of resignation of directors or secretaries 14 July 1997
225 - Change of Accounting Reference Date 08 July 1997
RESOLUTIONS - N/A 24 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1997
123 - Notice of increase in nominal capital 24 June 1997
SA - Shares agreement 22 June 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 22 June 1997
88(2)P - N/A 12 June 1997
RESOLUTIONS - N/A 11 June 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 1997
CERTNM - Change of name certificate 07 April 1997
RESOLUTIONS - N/A 20 March 1997
287 - Change in situation or address of Registered Office 20 March 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
CERTNM - Change of name certificate 13 March 1997
NEWINC - New incorporation documents 06 February 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2014 Fully Satisfied

N/A

Fixed and floating security document 01 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.