Company NameK2 Packaging Ltd
Company StatusDissolved
Company Number07137454
CategoryPrivate Limited Company
Incorporation Date27 January 2010(14 years, 3 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Kamran Kohanzad
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2017(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 11 June 2019)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address21-23 Bramhall Lane
Stockport
Cheshire
SK2 6HT
Director NameMr Kamran Kohanzad
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Court Spring Road
Hale
Cheshire
WA14 2UQ
Secretary NameKamran Kohanzad
StatusResigned
Appointed27 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressSpring Court Spring Road
Hale
Cheshire
WA14 2UQ
Director NameErica Kohanzad
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(2 months, 1 week after company formation)
Appointment Duration10 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Court Spring Road
Hale
Cheshire
WA14 2UQ
Director NameMrs Foroughazam Kamal
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityIranian
StatusResigned
Appointed01 February 2011(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 15 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Court Spring Road
Hale
Cheshire
WA14 2UQ

Contact

Websitek2packaging.co.uk

Location

Registered AddressSpring Court
Spring Road
Hale
Cheshire
WA14 2UQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Erica Kohanzad
100.00%
Ordinary

Financials

Year2014
Net Worth£1,042
Cash£7,515
Current Liabilities£10,042

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

4 September 2017Termination of appointment of Foroughazam Kamal as a director on 15 August 2017 (1 page)
4 September 2017Appointment of Mr Kamran Kohanzad as a director on 15 August 2017 (2 pages)
9 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(3 pages)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
29 January 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
25 April 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
2 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
11 April 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
2 February 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
25 May 2011Appointment of Mrs Foroughazam Kamal as a director (2 pages)
25 May 2011Termination of appointment of Kamran Kohanzad as a secretary (1 page)
25 May 2011Termination of appointment of Erica Kohanzad as a director (1 page)
25 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
13 April 2010Termination of appointment of Kamran Kohanzad as a director (2 pages)
13 April 2010Appointment of Erica Kohanzad as a director (3 pages)
27 January 2010Incorporation (35 pages)