About

Registered Number: 05830569
Date of Incorporation: 26/05/2006 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (6 years and 3 months ago)
Registered Address: 2 Grafton Street, High Wycombe, Bucks, HP12 3AJ

 

S & R Packing Ltd was registered on 26 May 2006. The current directors of the organisation are listed as Naz, Raheela Saeed, Akhtar, Saeed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKHTAR, Saeed 08 June 2006 - 1
Secretary Name Appointed Resigned Total Appointments
NAZ, Raheela Saeed 08 June 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 October 2018
DS01 - Striking off application by a company 08 October 2018
DISS40 - Notice of striking-off action discontinued 18 August 2018
AA - Annual Accounts 16 August 2018
GAZ1 - First notification of strike-off action in London Gazette 14 August 2018
AA - Annual Accounts 23 July 2017
CS01 - N/A 09 July 2017
PSC01 - N/A 09 July 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 21 July 2015
CH01 - Change of particulars for director 26 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 16 August 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 15 July 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 25 July 2010
CH01 - Change of particulars for director 25 July 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 17 July 2009
363a - Annual Return 06 February 2009
287 - Change in situation or address of Registered Office 12 January 2009
AA - Annual Accounts 06 January 2009
AA - Annual Accounts 03 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2008
395 - Particulars of a mortgage or charge 28 July 2007
395 - Particulars of a mortgage or charge 13 July 2007
363s - Annual Return 02 July 2007
288a - Notice of appointment of directors or secretaries 29 June 2006
287 - Change in situation or address of Registered Office 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
NEWINC - New incorporation documents 26 May 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 11 July 2007 Outstanding

N/A

Legal mortgage 11 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.