About

Registered Number: 06969819
Date of Incorporation: 22/07/2009 (14 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2016 (7 years and 4 months ago)
Registered Address: Unti 1 The Drove, Osbournby, Sleaford, Lincolnshire, NG34 0DH

 

Halma Packaging Uk Ltd was registered on 22 July 2009 and are based in Sleaford. Dongen, Huig Bertus Van, Pacombi Group Bv, London Law Secretarial Limited, Halma, Maarten Johan Dominicus Maria, Van Leeuwen, Johannes are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONGEN, Huig Bertus Van 23 August 2016 - 1
PACOMBI GROUP BV 29 September 2011 - 1
HALMA, Maarten Johan Dominicus Maria 29 September 2011 15 March 2013 1
VAN LEEUWEN, Johannes 09 October 2014 23 August 2016 1
Secretary Name Appointed Resigned Total Appointments
LONDON LAW SECRETARIAL LIMITED 22 July 2009 22 July 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 September 2016
DS01 - Striking off application by a company 09 September 2016
TM01 - Termination of appointment of director 24 August 2016
AP01 - Appointment of director 24 August 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 19 August 2015
AD01 - Change of registered office address 01 June 2015
TM01 - Termination of appointment of director 02 December 2014
AP01 - Appointment of director 13 October 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 17 September 2013
AD01 - Change of registered office address 17 September 2013
AAMD - Amended Accounts 29 August 2013
AAMD - Amended Accounts 29 August 2013
AAMD - Amended Accounts 29 August 2013
TM01 - Termination of appointment of director 08 April 2013
AR01 - Annual Return 14 August 2012
CH01 - Change of particulars for director 14 August 2012
AA - Annual Accounts 27 April 2012
AP02 - Appointment of corporate director 26 April 2012
AP01 - Appointment of director 26 April 2012
AD01 - Change of registered office address 13 April 2012
AD01 - Change of registered office address 21 March 2012
TM02 - Termination of appointment of secretary 02 February 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 26 July 2011
AR01 - Annual Return 23 July 2010
AA - Annual Accounts 09 June 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 September 2009
225 - Change of Accounting Reference Date 10 August 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
287 - Change in situation or address of Registered Office 23 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
NEWINC - New incorporation documents 22 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.