Company NameConcept Packaging (UK) Limited
Company StatusDissolved
Company Number03055170
CategoryPrivate Limited Company
Incorporation Date10 May 1995(28 years, 12 months ago)
Dissolution Date30 June 1998 (25 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NamePeush Kumar Gupta
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1995(same day as company formation)
RoleCatering
Correspondence Address49 Whitby Road
South Harrow
Middlesex
HA2 8LJ
Director NameWalter Ernest Vermeulen
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1995(same day as company formation)
RoleSales Director
Correspondence Address218 Kingshill Avenue
Hayes
Middlesex
UB4 8DA
Secretary NamePeush Kumar Gupta
NationalityBritish
StatusClosed
Appointed10 May 1995(same day as company formation)
RoleCatering
Correspondence Address49 Whitby Road
South Harrow
Middlesex
HA2 8LJ
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed10 May 1995(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed10 May 1995(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address10 Aintree Road
Perivale
Middlesex
UB6 7LA
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

30 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
10 March 1998First Gazette notice for voluntary strike-off (1 page)
26 January 1998Application for striking-off (1 page)
22 May 1997Return made up to 10/05/97; no change of members (4 pages)
17 April 1997Registered office changed on 17/04/97 from: p k gupta 49 whitby road south harrow middlesex HA2 8LJ (1 page)
11 October 1996Particulars of mortgage/charge (3 pages)
2 October 1996Return made up to 10/05/96; full list of members (6 pages)
15 March 1996Ad 01/03/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Secretary resigned (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995Registered office changed on 18/05/95 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
18 May 1995New secretary appointed;new director appointed (2 pages)
10 May 1995Incorporation (22 pages)