Company NameK-Pack Distribution Limited
Company StatusDissolved
Company Number03103634
CategoryPrivate Limited Company
Incorporation Date19 September 1995(28 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameParveen Akhtar Azeez
NationalityBritish
StatusCurrent
Appointed04 October 2000(5 years after company formation)
Appointment Duration23 years, 6 months
RoleHousewife
Correspondence Address120 Shelley Avenue
East Ham
London
E6
Director NameMohammad Siddique Qaisar
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 August 1996)
RoleCompany Director
Correspondence Address126 Glenwood Gardens
Gants Hill
Ilford
Essex
IG2 6XX
Secretary NameShaheen Akhtar Qaisar
NationalityBritish
StatusResigned
Appointed19 October 1995(1 month after company formation)
Appointment Duration4 years, 11 months (resigned 04 October 2000)
RoleCompany Director
Correspondence Address126 Glenwood Gardens
Ilford
Essex
IG2 6XX
Director NameChoudhry Mian Sajidazeez
Date of BirthOctober 1957 (Born 66 years ago)
NationalityPakistani
StatusResigned
Appointed31 May 1998(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 October 2000)
RoleCompany Director
Correspondence Address13 Dudley Road
Ilford
Essex
IG1 1ES
Director NameShahkamal Shah
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(3 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 February 2000)
RoleAccountant
Correspondence Address167 Warrior Square
Manor Park
London
E12 5RR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 4 Pacific Wharf
Hertford Road
Barking
Essex
IG11 8BL
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

13 March 2003Dissolved (1 page)
13 December 2002Completion of winding up (1 page)
30 January 2001Order of court to wind up (2 pages)
31 October 2000Return made up to 19/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
31 October 2000New secretary appointed (2 pages)
18 February 2000Director resigned (1 page)
11 January 2000Return made up to 19/09/99; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
9 June 1999New director appointed (2 pages)
19 October 1998Return made up to 19/09/98; no change of members
  • 363(287) ‐ Registered office changed on 19/10/98
(4 pages)
15 October 1998Registered office changed on 15/10/98 from: 66 dovercourt road dulwich london SE22 8UW (1 page)
31 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
20 July 1998New director appointed (2 pages)
9 July 1998Director resigned (1 page)
9 July 1998Accounts for a small company made up to 30 September 1996 (9 pages)
14 October 1997Return made up to 19/09/97; no change of members (4 pages)
14 January 1997Return made up to 19/09/96; full list of members (6 pages)
7 August 1996Director resigned (2 pages)
7 August 1996New director appointed (1 page)
1 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
19 September 1995Incorporation (34 pages)