About

Registered Number: 04464659
Date of Incorporation: 19/06/2002 (21 years and 11 months ago)
Company Status: Liquidation
Registered Address: Hadley House, 17 Park Road, Barnet, Hertfordshire, EN5 5RY

 

K.G.B. Packaging Ltd was founded on 19 June 2002 and are based in Barnet. The companies director is listed as Kapur, Vikas. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAPUR, Vikas 19 June 2002 13 November 2003 1

Filing History

Document Type Date
COCOMP - Order to wind up 17 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 October 2008
363s - Annual Return 09 October 2008
AA - Annual Accounts 23 September 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
363s - Annual Return 30 July 2007
MEM/ARTS - N/A 23 July 2007
RESOLUTIONS - N/A 13 July 2007
RESOLUTIONS - N/A 13 July 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 July 2007
AA - Annual Accounts 29 June 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 07 July 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
363s - Annual Return 21 September 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
395 - Particulars of a mortgage or charge 26 March 2005
287 - Change in situation or address of Registered Office 17 March 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 19 July 2004
AA - Annual Accounts 20 April 2004
288b - Notice of resignation of directors or secretaries 23 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2003
363s - Annual Return 24 July 2003
287 - Change in situation or address of Registered Office 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
NEWINC - New incorporation documents 19 June 2002

Mortgages & Charges

Description Date Status Charge by
Deed of rent deposit 14 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.