About

Registered Number: 04394472
Date of Incorporation: 14/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 7 months ago)
Registered Address: 53 The Market, Rose Hill, Surrey, SM1 3HE

 

Co - Pak Packaging Consultancy Ltd was founded on 14 March 2002 with its registered office in Rose Hill, Surrey, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. This business has 3 directors listed as Wagner, Philip, Wagner, Marianne, Wagner, Otto Gustav.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAGNER, Philip 16 July 2002 - 1
WAGNER, Marianne 16 July 2002 01 May 2009 1
WAGNER, Otto Gustav 16 July 2002 01 May 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 July 2016
DS01 - Striking off application by a company 26 June 2016
TM02 - Termination of appointment of secretary 14 May 2016
AR01 - Annual Return 14 May 2015
AAMD - Amended Accounts 12 May 2015
AA - Annual Accounts 19 December 2014
AAMD - Amended Accounts 04 July 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 08 April 2013
AAMD - Amended Accounts 01 May 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 03 April 2012
AAMD - Amended Accounts 15 April 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 25 March 2011
CH01 - Change of particulars for director 25 March 2011
AAMD - Amended Accounts 08 June 2010
AR01 - Annual Return 08 June 2010
CH04 - Change of particulars for corporate secretary 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 24 March 2010
CH04 - Change of particulars for corporate secretary 01 February 2010
287 - Change in situation or address of Registered Office 07 August 2009
AAMD - Amended Accounts 14 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 17 March 2009
AAMD - Amended Accounts 21 July 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 29 May 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 24 April 2006
363a - Annual Return 07 April 2006
363s - Annual Return 04 April 2005
AA - Annual Accounts 29 October 2004
AA - Annual Accounts 23 July 2004
225 - Change of Accounting Reference Date 02 April 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 15 May 2003
288b - Notice of resignation of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
CERTNM - Change of name certificate 16 July 2002
NEWINC - New incorporation documents 14 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.