Company NameTechno Polymer Systems (TPS) Ltd
Company StatusDissolved
Company Number09964397
CategoryPrivate Limited Company
Incorporation Date22 January 2016(8 years, 3 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)
Previous NameTechno Polymer Systems Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMichele Marie Jadot
Date of BirthMay 1946 (Born 78 years ago)
NationalityBelgian
StatusClosed
Appointed22 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG
Director NameMr Michel Rene Luc Vanhoonacker
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBelgian
StatusClosed
Appointed22 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG
Director NamePSAU Services Ltd (Corporation)
StatusClosed
Appointed22 January 2016(same day as company formation)
Correspondence Address8 Northumberlland Avenue
London
WC2N 5BY
Secretary NameMyukoffice Ltd (Corporation)
StatusClosed
Appointed22 January 2016(same day as company formation)
Correspondence AddressWestwood House Annie Med Lane
South Cave
Brough
North Humberside
HU15 2HG

Location

Registered AddressWestwood House
Annie Med Lane
South Cave
HU15 2HG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishSouth Cave
WardDale
Built Up AreaSouth Cave
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
2 April 2019Application to strike the company off the register (3 pages)
7 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
29 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
26 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
3 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
5 May 2016Appointment of Myukoffice Ltd as a secretary on 22 January 2016 (2 pages)
5 May 2016Appointment of Myukoffice Ltd as a secretary on 22 January 2016 (2 pages)
26 January 2016Company name changed techno polymer systems LTD\certificate issued on 26/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-22
(3 pages)
26 January 2016Company name changed techno polymer systems LTD\certificate issued on 26/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-22
(3 pages)
25 January 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
25 January 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
22 January 2016Incorporation
Statement of capital on 2016-01-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 January 2016Incorporation
Statement of capital on 2016-01-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)