About

Registered Number: 06060841
Date of Incorporation: 22/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 4 Felsberg Road, London, SW2 5NA,

 

Unpacked was registered on 22 January 2007 and has its registered office in London. Unpacked has 4 directors listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNN, Clare Susannah 22 January 2007 - 1
HUNTER, Zoe 22 January 2007 - 1
TAYLOR, Paul Michael 22 January 2007 - 1
EKENGER, Sara Maria 22 January 2007 13 March 2017 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 14 April 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 25 March 2017
TM01 - Termination of appointment of director 23 March 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 17 February 2016
CH01 - Change of particulars for director 17 February 2016
CH01 - Change of particulars for director 16 February 2016
AD01 - Change of registered office address 16 February 2016
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 11 October 2012
CH01 - Change of particulars for director 11 October 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 18 February 2011
CH01 - Change of particulars for director 17 February 2011
AA - Annual Accounts 27 October 2010
AD01 - Change of registered office address 16 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AR01 - Annual Return 06 February 2010
CH01 - Change of particulars for director 06 February 2010
CH01 - Change of particulars for director 06 February 2010
CH01 - Change of particulars for director 06 February 2010
CH01 - Change of particulars for director 06 February 2010
CH01 - Change of particulars for director 06 February 2010
CH01 - Change of particulars for director 06 February 2010
AA - Annual Accounts 01 November 2009
CH03 - Change of particulars for secretary 19 October 2009
CH01 - Change of particulars for director 19 October 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
363a - Annual Return 10 February 2009
287 - Change in situation or address of Registered Office 18 December 2008
AA - Annual Accounts 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 26 February 2008
363a - Annual Return 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
NEWINC - New incorporation documents 22 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.