About

Registered Number: 04679859
Date of Incorporation: 26/02/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/02/2015 (9 years and 2 months ago)
Registered Address: 118 Amington Road, Yardley, Birmingham, B25 8JZ

 

Europackaging Holdings Ltd was registered on 26 February 2003 and are based in Birmingham, it's status at Companies House is "Dissolved". The company has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALIMAHOMED, Shabir Majid 26 February 2003 05 December 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 February 2015
GAZ1 - First notification of strike-off action in London Gazette 04 November 2014
288b - Notice of resignation of directors or secretaries 07 January 2009
288a - Notice of appointment of directors or secretaries 06 November 2008
AA - Annual Accounts 05 November 2008
288a - Notice of appointment of directors or secretaries 29 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
AA - Annual Accounts 15 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
363a - Annual Return 19 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
MISC - Miscellaneous document 28 December 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 January 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 January 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 January 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 January 2007
RESOLUTIONS - N/A 22 December 2006
RESOLUTIONS - N/A 22 December 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 December 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 December 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 December 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 December 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 December 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 December 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 December 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 December 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 December 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 December 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 December 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 December 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 December 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 December 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 December 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 December 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 December 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 December 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 December 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 December 2006
395 - Particulars of a mortgage or charge 15 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
AA - Annual Accounts 10 August 2006
AA - Annual Accounts 14 June 2006
363s - Annual Return 10 March 2006
363s - Annual Return 01 February 2005
AA - Annual Accounts 03 November 2004
RESOLUTIONS - N/A 13 April 2004
RESOLUTIONS - N/A 13 April 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2004
363s - Annual Return 01 April 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 February 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 February 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 February 2004
RESOLUTIONS - N/A 08 February 2004
RESOLUTIONS - N/A 08 February 2004
RESOLUTIONS - N/A 08 February 2004
395 - Particulars of a mortgage or charge 30 January 2004
225 - Change of Accounting Reference Date 06 January 2004
288b - Notice of resignation of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
287 - Change in situation or address of Registered Office 20 March 2003
NEWINC - New incorporation documents 26 February 2003

Mortgages & Charges

Description Date Status Charge by
Security accession deed 07 December 2006 Outstanding

N/A

Security over cash deposits 26 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.