GLOBAL ENGINEERING PLASTIC PRODUCTS (GLOBAL EPP) LIMITED

Register to unlock more data on OkredoRegister

GLOBAL ENGINEERING PLASTIC PRODUCTS (GLOBAL EPP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06636136

Incorporation date

01/07/2008

Size

Full

Contacts

Registered address

Registered address

75 Hastings Road, Leicester LE5 0LJCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2008)
dot icon15/08/2017
Final Gazette dissolved following liquidation
dot icon15/05/2017
Return of final meeting in a members' voluntary winding up
dot icon02/01/2017
Liquidators' statement of receipts and payments to 2016-12-04
dot icon18/12/2016
Insolvency filing
dot icon15/12/2016
Insolvency filing
dot icon15/09/2016
Notice of ceasing to act as a voluntary liquidator
dot icon15/09/2016
Appointment of a voluntary liquidator
dot icon08/02/2016
Liquidators' statement of receipts and payments to 2015-12-04
dot icon29/12/2014
Registered office address changed from 75 Hastings Road Leicester LE5 0LJ England to 75 Hastings Road Leicester LE5 0LJ on 2014-12-30
dot icon23/12/2014
Declaration of solvency
dot icon23/12/2014
Appointment of a voluntary liquidator
dot icon23/12/2014
Resolutions
dot icon15/07/2014
Satisfaction of charge 3 in full
dot icon06/07/2014
Full accounts made up to 2013-06-30
dot icon30/03/2014
Previous accounting period shortened from 2013-12-31 to 2013-06-30
dot icon20/02/2014
Registered office address changed from 26 Lunsford Road Leicester LE5 0HJ England on 2014-02-21
dot icon06/01/2014
Satisfaction of charge 5 in full
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon02/08/2013
Satisfaction of charge 4 in full
dot icon23/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon16/07/2013
Termination of appointment of Jochen Staudt as a director
dot icon24/06/2013
Satisfaction of charge 2 in full
dot icon07/04/2013
Registered office address changed from Conqueror House Hastings Road Leicester LE5 0HU on 2013-04-08
dot icon04/04/2013
Particulars of a mortgage or charge / charge no: 5
dot icon05/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon05/07/2012
Register inspection address has been changed
dot icon17/04/2012
Full accounts made up to 2011-12-31
dot icon22/09/2011
Full accounts made up to 2010-12-31
dot icon11/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon16/06/2011
Termination of appointment of Jan Scheffler as a director
dot icon13/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon13/07/2010
Director's details changed for Dr Stephen Peiffer on 2010-07-02
dot icon13/07/2010
Director's details changed for Dr Jan Scheffler on 2010-07-02
dot icon13/07/2010
Director's details changed for Jochen Georg Staudt on 2010-07-02
dot icon05/05/2010
Full accounts made up to 2009-12-31
dot icon03/08/2009
Return made up to 02/07/09; full list of members
dot icon03/08/2009
Director's change of particulars / jochen staudt / 02/07/2009
dot icon02/07/2009
Particulars of a mortgage or charge / charge no: 4
dot icon12/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon17/11/2008
Particulars of contract relating to shares
dot icon17/11/2008
Ad 22/10/08\gbp si 499998@1=499998\gbp ic 2/500000\
dot icon16/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon20/08/2008
Memorandum and Articles of Association
dot icon19/08/2008
Certificate of change of name
dot icon11/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon28/07/2008
Nc inc already adjusted 21/07/08
dot icon27/07/2008
Director appointed dr jan scheffler
dot icon27/07/2008
Director appointed jochen georg staudt
dot icon27/07/2008
Director appointed dr stephen peiffer
dot icon22/07/2008
Memorandum and Articles of Association
dot icon22/07/2008
Appointment terminated secretary sisec LIMITED
dot icon22/07/2008
Ad 21/07/08\gbp si 1@1=1\gbp ic 1/2\
dot icon22/07/2008
Resolutions
dot icon22/07/2008
Registered office changed on 23/07/2008 from 21 holborn viaduct london EC1A 2DY united kingdom
dot icon22/07/2008
Accounting reference date extended from 31/07/2009 to 31/12/2009
dot icon22/07/2008
Appointment terminated director serjeants' inn nominees LIMITED
dot icon22/07/2008
Appointment terminated director loviting LIMITED
dot icon21/07/2008
Certificate of change of name
dot icon01/07/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SISEC LIMITED
Corporate Secretary
01/07/2008 - 22/07/2008
70
LOVITING LIMITED
Corporate Director
01/07/2008 - 20/07/2008
73
SERJEANTS' INN NOMINEES LIMITED
Corporate Director
01/07/2008 - 20/07/2008
71
Staudt, Jochen Georg
Director
20/07/2008 - 01/07/2013
2
Peiffer, Stephen, Dr
Director
20/07/2008 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GLOBAL ENGINEERING PLASTIC PRODUCTS (GLOBAL EPP) LIMITED

GLOBAL ENGINEERING PLASTIC PRODUCTS (GLOBAL EPP) LIMITED is an(a) Dissolved company incorporated on 01/07/2008 with the registered office located at 75 Hastings Road, Leicester LE5 0LJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GLOBAL ENGINEERING PLASTIC PRODUCTS (GLOBAL EPP) LIMITED?

toggle

GLOBAL ENGINEERING PLASTIC PRODUCTS (GLOBAL EPP) LIMITED is currently Dissolved. It was registered on 01/07/2008 and dissolved on 15/08/2017.

Where is GLOBAL ENGINEERING PLASTIC PRODUCTS (GLOBAL EPP) LIMITED located?

toggle

GLOBAL ENGINEERING PLASTIC PRODUCTS (GLOBAL EPP) LIMITED is registered at 75 Hastings Road, Leicester LE5 0LJ.

What does GLOBAL ENGINEERING PLASTIC PRODUCTS (GLOBAL EPP) LIMITED do?

toggle

GLOBAL ENGINEERING PLASTIC PRODUCTS (GLOBAL EPP) LIMITED operates in the Manufacture of plastic plates sheets tubes and profiles (22.21 - SIC 2007) sector.

What is the latest filing for GLOBAL ENGINEERING PLASTIC PRODUCTS (GLOBAL EPP) LIMITED?

toggle

The latest filing was on 15/08/2017: Final Gazette dissolved following liquidation.