TRANS POLYMERS (UK) LIMITED
Overview
| Company Name | TRANS POLYMERS (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06358483 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TRANS POLYMERS (UK) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is TRANS POLYMERS (UK) LIMITED located?
| Registered Office Address | Silvaplana 16 High Street Wargrave RG10 8BY Reading Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRANS POLYMERS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACRESFELL PROPERTIES LIMITED | Sep 03, 2007 | Sep 03, 2007 |
What are the latest accounts for TRANS POLYMERS (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for TRANS POLYMERS (UK) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for TRANS POLYMERS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Hassan Raza as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 03, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from * 5 Westmoreland Place London SW1V 4AB United Kingdom* on Oct 03, 2012 | 2 pages | AD01 | ||||||||||
Annual return made up to Sep 03, 2012 no member list | 13 pages | AR01 | ||||||||||
Termination of appointment of Peter Lloyd Cooper as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Ashley Abraham as a director | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr. Ashley Richard Abraham as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Sep 03, 2011 with full list of shareholders | 15 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 2 pages | AA | ||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period shortened from Sep 30, 2010 to Mar 31, 2010 | 1 pages | AA01 | ||||||||||
Annual return made up to Sep 03, 2010 with full list of shareholders | 12 pages | AR01 | ||||||||||
Director's details changed for Peter Ross Lloyd Cooper on Sep 03, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Brian John Gilkes on Sep 03, 2010 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Sep 14, 2010
| 4 pages | SH01 | ||||||||||
Appointment of Mr Brian John Gilkes as a director | 2 pages | AP01 | ||||||||||
Who are the officers of TRANS POLYMERS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GILKES, Brian John | Director | 16 High Street Wargrave RG10 8BY Berkshire Silvaplana | United Kingdom | British | Company Director | 53385510001 | ||||
| FAGG, Claire Jane | Secretary | London Road SG18 8ED Biggleswade 43 Bedfordshire United Kingdom | British | Solicitor | 111066600003 | |||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| ABRAHAM, Ashley Richard | Director | Platts Lane NW3 7NN London 39 | England | British | Company Director | 54808030001 | ||||
| LLOYD COOPER, Peter Ross | Director | 5 Westmoreland Place SW1V 4AB London | Uk | British | Solicitor | 56679430001 | ||||
| RAZA, Hassan | Director | 16 High Street Wargrave RG10 8BY Reading Silvaplana Berkshire | United Kingdom | American | Company Director | 153077110001 | ||||
| WATERLOW NOMINEES LIMITED | Director | 6-8 Underwood Street N1 7JQ London | 123370810001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0