BIG TREE PACKAGING LTD

Register to unlock more data on OkredoRegister

BIG TREE PACKAGING LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09325779

Incorporation date

25/11/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 101 Wood Lane, London W12 7FRCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2014)
dot icon22/01/2026
Order of court to wind up
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon09/12/2025
First Gazette notice for compulsory strike-off
dot icon28/10/2025
Statement of capital following an allotment of shares on 2024-06-14
dot icon28/10/2025
Statement of capital following an allotment of shares on 2024-06-15
dot icon28/10/2025
Statement of capital following an allotment of shares on 2023-06-13
dot icon28/10/2025
Statement of capital following an allotment of shares on 2023-06-12
dot icon08/10/2025
Change of details for Mr Adejare Doherty as a person with significant control on 2025-06-30
dot icon08/10/2025
Secretary's details changed for Adejare Doherty on 2025-06-30
dot icon30/06/2025
Registered office address changed from 7 8 Allen Street London W8 6BH England to Unit 2 101 Wood Lane London W12 7FR on 2025-06-30
dot icon24/04/2025
Registered office address changed from 112 Princes Gardens London W3 0LJ England to 7 8 Allen Street London W8 6BH on 2025-04-24
dot icon08/02/2025
Compulsory strike-off action has been discontinued
dot icon06/02/2025
Micro company accounts made up to 2023-11-30
dot icon12/11/2024
Compulsory strike-off action has been suspended
dot icon22/10/2024
First Gazette notice for compulsory strike-off
dot icon29/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon18/08/2023
Micro company accounts made up to 2022-11-30
dot icon30/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon26/10/2022
Compulsory strike-off action has been discontinued
dot icon25/10/2022
First Gazette notice for compulsory strike-off
dot icon20/10/2022
Micro company accounts made up to 2021-11-30
dot icon10/03/2022
Change of details for Mr Adejare Doherty as a person with significant control on 2021-11-25
dot icon10/03/2022
Compulsory strike-off action has been suspended
dot icon10/03/2022
Compulsory strike-off action has been discontinued
dot icon09/03/2022
Micro company accounts made up to 2020-11-30
dot icon09/03/2022
Confirmation statement made on 2021-11-25 with updates
dot icon09/03/2022
Secretary's details changed for Adejare Doherty on 2021-11-25
dot icon09/03/2022
Secretary's details changed for Adejare Doherty on 2022-03-09
dot icon09/03/2022
Change of details for Mr Adejare Doherty as a person with significant control on 2021-11-25
dot icon09/03/2022
Director's details changed for Mr Adejare Doherty on 2021-11-25
dot icon08/03/2022
Statement of capital following an allotment of shares on 2021-10-04
dot icon08/03/2022
Statement of capital following an allotment of shares on 2021-10-04
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon22/10/2021
Statement of capital following an allotment of shares on 2021-10-16
dot icon28/09/2021
Sub-division of shares on 2016-12-01
dot icon28/09/2021
Resolutions
dot icon26/08/2021
Previous accounting period shortened from 2020-11-26 to 2020-11-25
dot icon11/06/2021
Resolutions
dot icon06/05/2021
Statement of capital following an allotment of shares on 2021-04-22
dot icon29/03/2021
Micro company accounts made up to 2019-11-26
dot icon04/03/2021
Confirmation statement made on 2020-11-25 with updates
dot icon27/11/2020
Current accounting period shortened from 2019-11-27 to 2019-11-26
dot icon05/08/2020
Registered office address changed from 96 High Street Kensington London W8 4SG United Kingdom to 112 Princes Gardens London W3 0LJ on 2020-08-05
dot icon05/08/2020
Satisfaction of charge 093257790001 in full
dot icon03/08/2020
Statement of capital following an allotment of shares on 2020-07-06
dot icon15/01/2020
Micro company accounts made up to 2018-11-30
dot icon14/01/2020
Confirmation statement made on 2019-11-25 with no updates
dot icon14/10/2019
Registration of charge 093257790001, created on 2019-10-14
dot icon28/08/2019
Previous accounting period shortened from 2018-11-28 to 2018-11-27
dot icon07/04/2019
Micro company accounts made up to 2017-11-28
dot icon16/02/2019
Compulsory strike-off action has been discontinued
dot icon14/02/2019
Confirmation statement made on 2018-11-25 with updates
dot icon08/02/2019
Compulsory strike-off action has been suspended
dot icon29/01/2019
First Gazette notice for compulsory strike-off
dot icon29/08/2018
Previous accounting period shortened from 2017-11-29 to 2017-11-28
dot icon14/07/2018
Statement of capital following an allotment of shares on 2017-06-01
dot icon06/03/2018
Micro company accounts made up to 2016-11-30
dot icon28/12/2017
Cessation of Adereti Oluyi Doherty as a person with significant control on 2016-12-01
dot icon27/12/2017
Confirmation statement made on 2017-11-25 with updates
dot icon27/12/2017
Notification of Adejare Doherty as a person with significant control on 2016-12-01
dot icon29/08/2017
Previous accounting period shortened from 2016-11-30 to 2016-11-29
dot icon27/06/2017
Termination of appointment of Adereti-Oluyi Doherty as a director on 2017-01-05
dot icon27/06/2017
Appointment of Mr Adejare Doherty as a director on 2017-01-05
dot icon13/04/2017
Statement of capital following an allotment of shares on 2017-04-13
dot icon05/04/2017
Statement of capital following an allotment of shares on 2017-04-04
dot icon27/02/2017
Statement of capital following an allotment of shares on 2016-12-01
dot icon27/02/2017
Statement of capital following an allotment of shares on 2016-12-01
dot icon27/02/2017
Statement of capital following an allotment of shares on 2016-12-01
dot icon27/02/2017
Statement of capital following an allotment of shares on 2016-12-01
dot icon02/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon31/10/2016
Registered office address changed from 96 High Street Kensington London W8 4SG to 96 High Street Kensington London W8 4SG on 2016-10-31
dot icon13/10/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/01/2016
Annual return made up to 2015-11-25 with full list of shareholders
dot icon04/01/2016
Termination of appointment of Adejare Doherty as a director on 2015-12-01
dot icon04/01/2016
Appointment of Mr Adereti-Oluyi Doherty as a director on 2015-12-01
dot icon04/01/2016
Secretary's details changed for Adejare Doherty on 2015-09-01
dot icon25/11/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
25/11/2024
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2023
dot iconNext account date
25/11/2024
dot iconNext due on
25/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
37.38K
-
0.00
-
-
2022
3
36.05K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doherty, Adejare
Secretary
25/11/2014 - Present
-
Doherty, Adereti-Oluyi
Director
01/12/2015 - 05/01/2017
3
Doherty, Adejare
Director
05/01/2017 - Present
18
Doherty, Adejare
Director
25/11/2014 - 01/12/2015
18

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIG TREE PACKAGING LTD

BIG TREE PACKAGING LTD is an(a) Liquidation company incorporated on 25/11/2014 with the registered office located at Unit 2 101 Wood Lane, London W12 7FR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIG TREE PACKAGING LTD?

toggle

BIG TREE PACKAGING LTD is currently Liquidation. It was registered on 25/11/2014 .

Where is BIG TREE PACKAGING LTD located?

toggle

BIG TREE PACKAGING LTD is registered at Unit 2 101 Wood Lane, London W12 7FR.

What does BIG TREE PACKAGING LTD do?

toggle

BIG TREE PACKAGING LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for BIG TREE PACKAGING LTD?

toggle

The latest filing was on 22/01/2026: Order of court to wind up.