Company NamePackhard Softer Limited
Company StatusDissolved
Company Number02928780
CategoryPrivate Limited Company
Incorporation Date13 May 1994(29 years, 12 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJAYA Services Limited (Corporation)
StatusClosed
Appointed21 February 2002(7 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 24 August 2004)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCroxley Services Limited (Corporation)
StatusClosed
Appointed21 February 2002(7 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 24 August 2004)
Correspondence AddressPO Box 3175
Road Town
Tortola
Foreign
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameCresford Directors Limited (Corporation)
Date of BirthJanuary 1994 (Born 30 years ago)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence Address4th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Secretary NameCresford Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Knightrider Court
London
EC4V 5JU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£5,381
Cash£47
Current Liabilities£7,657

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
20 April 2004Voluntary strike-off action has been suspended (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
2 March 2004Application for striking-off (1 page)
3 February 2004Director's particulars changed (1 page)
4 August 2003Delivery ext'd 3 mth 31/12/02 (1 page)
6 June 2003Return made up to 13/05/03; full list of members (6 pages)
8 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
10 June 2002Return made up to 13/05/02; full list of members (6 pages)
28 March 2002Registered office changed on 28/03/02 from: queens house 55/56 lincoln`s inn fields london WC2A 3LJ (1 page)
28 March 2002New director appointed (4 pages)
28 March 2002Secretary resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 March 2002New secretary appointed (2 pages)
31 January 2002Full accounts made up to 31 December 2000 (8 pages)
17 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
4 July 2001Return made up to 13/05/01; full list of members (6 pages)
14 December 2000Full accounts made up to 31 December 1999 (7 pages)
3 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
5 June 2000Return made up to 13/05/00; full list of members (6 pages)
15 September 1999Full accounts made up to 31 December 1998 (8 pages)
24 May 1999Return made up to 13/05/99; full list of members (10 pages)
5 March 1999Delivery ext'd 3 mth 31/12/98 (1 page)
11 August 1998Full accounts made up to 31 December 1997 (8 pages)
18 May 1998Return made up to 13/05/98; no change of members (7 pages)
12 March 1998Delivery ext'd 3 mth 31/12/97 (1 page)
8 October 1997Full accounts made up to 31 December 1996 (8 pages)
3 June 1997Return made up to 13/05/97; no change of members (7 pages)
2 May 1997Delivery ext'd 3 mth 31/12/96 (1 page)
6 October 1996Full accounts made up to 31 December 1995 (9 pages)
30 September 1996Secretary's particulars changed (1 page)
30 September 1996Director's particulars changed (1 page)
20 August 1996Delivery ext'd 3 mth 31/12/95 (1 page)
25 May 1996Return made up to 13/05/96; full list of members (8 pages)
16 April 1996Registered office changed on 16/04/96 from: bowater house 68 knightsbridge london SW1X 7LT (1 page)
19 May 1995Return made up to 13/05/95; full list of members (10 pages)