About

Registered Number: 04676553
Date of Incorporation: 24/02/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Unit 417 2 Lansdowne Row, London, W1J 6HL,

 

Having been setup in 2003, Eupac Ltd have registered office in London, it has a status of "Active". We do not know the number of employees at the business. The companies directors are listed as Chieh, Ju Liu, Chen, Phyllia, Wang, Chiayung in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHIEH, Ju Liu 01 January 2015 - 1
CHEN, Phyllia 10 November 2003 14 November 2011 1
WANG, Chiayung 13 March 2003 14 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 09 March 2020
CS01 - N/A 03 February 2020
CS01 - N/A 01 February 2019
AA - Annual Accounts 30 January 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 26 April 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 03 February 2016
AP01 - Appointment of director 02 February 2016
TM01 - Termination of appointment of director 02 February 2016
AA - Annual Accounts 23 December 2015
AA - Annual Accounts 06 August 2015
AD01 - Change of registered office address 22 February 2015
DISS40 - Notice of striking-off action discontinued 17 February 2015
AR01 - Annual Return 16 February 2015
DISS16(SOAS) - N/A 12 February 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 02 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 23 February 2012
AD01 - Change of registered office address 01 December 2011
AA - Annual Accounts 30 November 2011
TM01 - Termination of appointment of director 14 November 2011
TM01 - Termination of appointment of director 14 November 2011
TM02 - Termination of appointment of secretary 14 November 2011
AP01 - Appointment of director 14 November 2011
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 14 April 2009
287 - Change in situation or address of Registered Office 03 November 2008
AA - Annual Accounts 01 November 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 20 November 2007
363s - Annual Return 13 April 2007
287 - Change in situation or address of Registered Office 21 November 2006
AA - Annual Accounts 30 October 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
363s - Annual Return 09 May 2006
287 - Change in situation or address of Registered Office 06 March 2006
AA - Annual Accounts 04 January 2006
395 - Particulars of a mortgage or charge 05 October 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 30 December 2004
395 - Particulars of a mortgage or charge 09 September 2004
363s - Annual Return 10 March 2004
287 - Change in situation or address of Registered Office 10 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
225 - Change of Accounting Reference Date 12 June 2003
287 - Change in situation or address of Registered Office 22 May 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
NEWINC - New incorporation documents 24 February 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 October 2005 Outstanding

N/A

Debenture 08 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.