Company NameSeven Star Packaging Limited
Company StatusDissolved
Company Number05037972
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 2 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameIftikhar Hussain
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2004(1 week after company formation)
Appointment Duration5 years, 3 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address106 Daneby Road
London
SE6 2QG
Secretary NameRahila Hussain
NationalityBritish
StatusClosed
Appointed16 February 2004(1 week after company formation)
Appointment Duration5 years, 3 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address106 Daneby Road
London
SE6 2QG
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered AddressUnit 2c Cip Estate
133 Copeland Road
Peckham
London
SE15 3SN
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardThe Lane
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
18 March 2008Total exemption full accounts made up to 28 February 2007 (12 pages)
7 June 2007Total exemption full accounts made up to 28 February 2006 (12 pages)
8 May 2007Return made up to 09/02/07; full list of members (2 pages)
15 June 2006Total exemption full accounts made up to 28 February 2005 (12 pages)
7 June 2006Return made up to 09/02/06; full list of members (2 pages)
10 February 2006Return made up to 09/02/05; full list of members (6 pages)
2 August 2005First Gazette notice for compulsory strike-off (1 page)
8 June 2004New director appointed (2 pages)
20 May 2004New secretary appointed (2 pages)
20 May 2004Registered office changed on 20/05/04 from: 106 deneby road catford london SE6 2QG (1 page)
19 May 2004Ad 09/02/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
18 February 2004Secretary resigned (1 page)
18 February 2004Director resigned (1 page)
9 February 2004Incorporation (13 pages)