General information

Name:

Pack And Brand Ltd

Office Address:

22 Rochester Way TN6 2DR Crowborough

Number: 07408960

Incorporation date: 2010-10-15

Dissolution date: 2023-06-27

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 07408960 fourteen years ago, Pack And Brand Limited had been a private limited company until 2023-06-27 - the date it was officially closed. The company's last known office address was 22 Rochester Way, Crowborough. The company was known under the name Creative Strategic until 2017-10-19 then the name got changed.

The limited company was supervised by 1 managing director: John S. who was controlling it for thirteen years.

John S. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Pack And Brand Limited 2017-10-19
  • Creative Strategic Limited 2010-10-15

Financial data based on annual reports

Company staff

Jessica V.

Role: Secretary

Appointed: 15 October 2010

Latest update: 1 November 2023

John S.

Role: Director

Appointed: 15 October 2010

Latest update: 1 November 2023

People with significant control

John S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 29 October 2023
Confirmation statement last made up date 15 October 2022
Annual Accounts 13 May 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 13 May 2013
Annual Accounts
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 31 October 2013
Annual Accounts 2 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 2 July 2015
Annual Accounts 19 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 19 July 2016
Annual Accounts 12 May 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 12 May 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 2022-08-31
Annual Accounts 1 July 2014
Date Approval Accounts 1 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 11th, April 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
12
Company Age

Closest Companies - by postcode