K.G.B. PACKAGING LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 5RY

Company number 04464659
Status Liquidation
Incorporation Date 19 June 2002
Company Type Private Limited Company
Address HADLEY HOUSE, 17 PARK ROAD, BARNET, HERTFORDSHIRE, EN5 5RY
Home Country United Kingdom
Nature of Business 7482 - Packaging activities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Order of court to wind up; Ad 23/06/08\gbp si [email protected]=126\gbp ic 100/226\; Return made up to 19/06/08; full list of members 363(288) ‐ Director's particulars changed . The most likely internet sites of K.G.B. PACKAGING LIMITED are www.kgbpackaging.co.uk, and www.k-g-b-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. K G B Packaging Limited is a Private Limited Company. The company registration number is 04464659. K G B Packaging Limited has been working since 19 June 2002. The present status of the company is Liquidation. The registered address of K G B Packaging Limited is Hadley House 17 Park Road Barnet Hertfordshire En5 5ry. . DADZIE, Magnus Duke is a Director of the company. Secretary BANCROFT, Hazel Rosemary has been resigned. Secretary HUSSEIN, Lela Rose has been resigned. Secretary MCNEILL, Stuart Travers has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director BANCROFT, Hazel Rosemary has been resigned. Director DADZIE, Magnus Duke has been resigned. Director GUPTA, Sanjeeve Kumar has been resigned. Director KAPUR, Vikas has been resigned. Director RAHMAN, Nahim has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Packaging activities".


Current Directors

Director
DADZIE, Magnus Duke
Appointed Date: 10 June 2008
62 years old

Resigned Directors

Secretary
BANCROFT, Hazel Rosemary
Resigned: 21 April 2005
Appointed Date: 19 June 2002

Secretary
HUSSEIN, Lela Rose
Resigned: 20 June 2008
Appointed Date: 25 January 2006

Secretary
MCNEILL, Stuart Travers
Resigned: 23 January 2006
Appointed Date: 21 April 2005

Nominee Secretary
WAYNE, Harold
Resigned: 19 June 2002
Appointed Date: 19 June 2002

Director
BANCROFT, Hazel Rosemary
Resigned: 20 June 2008
Appointed Date: 19 June 2002
64 years old

Director
DADZIE, Magnus Duke
Resigned: 10 June 2008
Appointed Date: 24 February 2006
62 years old

Director
GUPTA, Sanjeeve Kumar
Resigned: 21 April 2005
Appointed Date: 19 June 2002
58 years old

Director
KAPUR, Vikas
Resigned: 13 November 2003
Appointed Date: 19 June 2002
54 years old

Director
RAHMAN, Nahim
Resigned: 12 March 2008
Appointed Date: 08 February 2008
60 years old

Nominee Director
WAYNE, Yvonne
Resigned: 19 June 2002
Appointed Date: 19 June 2002
45 years old

K.G.B. PACKAGING LIMITED Events

17 Mar 2009
Order of court to wind up
29 Oct 2008
Ad 23/06/08\gbp si [email protected]=126\gbp ic 100/226\
09 Oct 2008
Return made up to 19/06/08; full list of members
  • 363(288) ‐ Director's particulars changed

23 Sep 2008
Total exemption small company accounts made up to 30 June 2007
26 Jun 2008
Appointment terminated secretary lela hussein
...
... and 30 more events
12 Jul 2002
New director appointed
12 Jul 2002
New director appointed
12 Jul 2002
Secretary resigned
12 Jul 2002
Director resigned
19 Jun 2002
Incorporation

K.G.B. PACKAGING LIMITED Charges

14 March 2005
Deed of rent deposit
Delivered: 26 March 2005
Status: Outstanding
Persons entitled: Stuart Simmons
Description: The interest bearing sterling deposit account at the…