Company NameNu-Pac Development Ltd
Company StatusDissolved
Company Number07767673
CategoryPrivate Limited Company
Incorporation Date8 September 2011(12 years, 7 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Raksha Barai
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasing House 46 High Street
Rickmansworth
Hertfordshire
WD3 1HP
Secretary NameKerry Secretarial Services Ltd (Corporation)
StatusClosed
Appointed08 September 2011(same day as company formation)
Correspondence AddressC/O Cox Costello Basing House
46 High Street
Rickmansworth
Hertfordshire
WD3 1HP

Location

Registered AddressC/O Cox Costello Basing House
46 High Street
Rickmansworth
Hertfordshire
WD3 1HP
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Financials

Year2013
Net Worth£66,183
Cash£87,766
Current Liabilities£44,412

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

19 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
2 October 2018Confirmation statement made on 8 September 2018 with updates (4 pages)
30 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
24 October 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
31 August 2017Secretary's details changed for Kerry Secretarial Services Ltd on 27 July 2017 (1 page)
31 August 2017Secretary's details changed for Kerry Secretarial Services Ltd on 27 July 2017 (1 page)
24 August 2017Director's details changed for Miss Raksha Barai on 30 July 2017 (2 pages)
24 August 2017Director's details changed for Miss Raksha Barai on 30 July 2017 (2 pages)
23 August 2017Change of details for Miss Raksha Barai as a person with significant control on 30 July 2017 (2 pages)
23 August 2017Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 23 August 2017 (1 page)
23 August 2017Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 23 August 2017 (1 page)
23 August 2017Change of details for Miss Raksha Barai as a person with significant control on 30 July 2017 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
4 November 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
17 December 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
17 December 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
17 December 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
27 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
19 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
22 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 December 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
27 October 2011Registered office address changed from 72 Byewaters Croxley Green Watford Hertfordshire WD18 8WJ England on 27 October 2011 (1 page)
27 October 2011Registered office address changed from 72 Byewaters Croxley Green Watford Hertfordshire WD18 8WJ England on 27 October 2011 (1 page)
8 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
8 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
8 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)