SERMATECH INTERNATIONAL UK LIMITED

Register to unlock more data on OkredoRegister

SERMATECH INTERNATIONAL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05349513

Incorporation date

31/01/2005

Size

Full

Contacts

Registered address

Registered address

Hill House, 1, Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2005)
dot icon08/04/2018
Final Gazette dissolved following liquidation
dot icon13/03/2018
Termination of appointment of Julian Winterburn as a secretary on 2018-03-14
dot icon13/03/2018
Termination of appointment of Julian Winterburn as a director on 2018-03-14
dot icon13/03/2018
Termination of appointment of Julian Winterburn as a secretary on 2018-03-14
dot icon08/01/2018
Return of final meeting in a members' voluntary winding up
dot icon02/12/2017
Liquidators' statement of receipts and payments to 2017-09-27
dot icon01/06/2017
Removal of liquidator by court order
dot icon01/06/2017
Appointment of a voluntary liquidator
dot icon05/12/2016
Liquidators' statement of receipts and payments to 2016-09-27
dot icon26/11/2015
Register inspection address has been changed to Praxair Surface Technologies Limited Drakes Way Swindon Wiltshire SN3 3HX
dot icon11/10/2015
Registered office address changed from Sermatech Place Whisby Road North Hykeham Lincoln Lincolnshire LN6 3DL to Hill House, 1 Little New Street London EC4A 3TR on 2015-10-12
dot icon08/10/2015
Declaration of solvency
dot icon08/10/2015
Appointment of a voluntary liquidator
dot icon08/10/2015
Resolutions
dot icon22/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon02/12/2014
Statement by Directors
dot icon02/12/2014
Statement of capital on 2014-12-03
dot icon02/12/2014
Solvency Statement dated 25/11/14
dot icon02/12/2014
Resolutions
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon17/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon12/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon11/02/2013
Appointment of Mr Steve Cast as a director
dot icon11/02/2013
Termination of appointment of Mark Gruninger as a director
dot icon11/02/2013
Termination of appointment of William Hill as a director
dot icon11/02/2013
Termination of appointment of Mark Gruninger as a director
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon09/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon09/02/2012
Termination of appointment of John Pateman as a director
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon09/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon30/12/2010
Full accounts made up to 2009-12-31
dot icon11/08/2010
Termination of appointment of Andrew Lewis as a director
dot icon08/03/2010
Appointment of Mr William Lee Hill as a director
dot icon08/03/2010
Termination of appointment of Alejandro Pena as a director
dot icon14/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon11/02/2010
Director's details changed for Alejandro Pena on 2010-02-01
dot icon11/02/2010
Director's details changed for Mark F Gruninger on 2010-02-01
dot icon11/02/2010
Director's details changed for Julian Winterburn on 2010-02-01
dot icon11/02/2010
Director's details changed for John Robert Pateman on 2010-02-01
dot icon30/12/2009
Full accounts made up to 2008-12-31
dot icon14/12/2009
Appointment of Mr Julian Winterburn as a secretary
dot icon14/12/2009
Appointment of Mr Julian Winterburn as a secretary
dot icon23/11/2009
Termination of appointment of Alyson Levett as a secretary
dot icon14/10/2009
Registered office address changed from Harrison Place Whisby Road Lincoln LN6 3DG on 2009-10-15
dot icon23/07/2009
Director appointed mark f gruninger
dot icon08/07/2009
Director appointed alejandro pena
dot icon08/07/2009
Director appointed john robert pateman
dot icon08/07/2009
Director appointed julian winterburn
dot icon01/07/2009
Appointment terminated director james mueller
dot icon01/07/2009
Appointment terminated director christopher johnson
dot icon17/05/2009
Appointment terminated director john norris jr
dot icon12/03/2009
Director appointed christopher johnson
dot icon08/02/2009
Auditor's resignation
dot icon02/02/2009
Return made up to 01/02/09; full list of members
dot icon02/02/2009
Appointment terminated director john tucker
dot icon25/01/2009
Auditor's resignation
dot icon23/10/2008
Director appointed james mueller
dot icon11/08/2008
Full accounts made up to 2007-12-31
dot icon04/03/2008
Return made up to 01/02/08; full list of members
dot icon28/02/2008
Director's change of particulars / andrew lewis / 01/08/2007
dot icon28/02/2008
Appointment terminated director barry siadat
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon25/06/2007
New secretary appointed
dot icon19/06/2007
New director appointed
dot icon07/06/2007
Secretary resigned
dot icon29/03/2007
Full accounts made up to 2005-12-31
dot icon11/02/2007
Return made up to 01/02/07; full list of members
dot icon17/10/2006
Director's particulars changed
dot icon07/08/2006
New director appointed
dot icon07/08/2006
Director resigned
dot icon08/02/2006
Return made up to 01/02/06; full list of members
dot icon14/12/2005
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon05/07/2005
Particulars of mortgage/charge
dot icon23/03/2005
New director appointed
dot icon20/03/2005
New director appointed
dot icon14/03/2005
New director appointed
dot icon13/03/2005
New secretary appointed
dot icon13/03/2005
Secretary resigned
dot icon03/03/2005
New director appointed
dot icon03/03/2005
New secretary appointed
dot icon01/03/2005
Ad 17/02/05--------- £ si 99@1=99 £ ic 1/100
dot icon01/03/2005
Registered office changed on 02/03/05 from: c/o kirkland & ellis international LLP tower 42 25 old broad street london EC2N 1HQ
dot icon28/02/2005
Certificate of change of name
dot icon23/02/2005
Resolutions
dot icon23/02/2005
Secretary resigned
dot icon23/02/2005
Director resigned
dot icon31/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Andrew Keith
Director
21/05/2007 - 01/08/2010
4
Winterburn, Julian
Director
02/07/2009 - 14/03/2018
16
Pateman, John Robert
Director
02/07/2009 - 01/10/2011
1
Gruninger, Mark F
Director
02/07/2009 - 01/01/2013
1
Hill, William Lee
Director
01/03/2010 - 12/02/2013
1

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 SERMATECH INTERNATIONAL UK LIMITED

SERMATECH INTERNATIONAL UK LIMITED is an(a) Dissolved company incorporated on 31/01/2005 with the registered office located at Hill House, 1, Little New Street, London EC4A 3TR. 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 SERMATECH INTERNATIONAL UK LIMITED?

toggle

SERMATECH INTERNATIONAL UK LIMITED is currently Dissolved. It was registered on 31/01/2005 and dissolved on 08/04/2018.

Where is SERMATECH INTERNATIONAL UK LIMITED located?

toggle

SERMATECH INTERNATIONAL UK LIMITED is registered at Hill House, 1, Little New Street, London EC4A 3TR.

What does SERMATECH INTERNATIONAL UK LIMITED do?

toggle

SERMATECH INTERNATIONAL UK LIMITED operates in the Treatment and coating of metals (25.61 - SIC 2007) sector.

What is the latest filing for SERMATECH INTERNATIONAL UK LIMITED?

toggle

The latest filing was on 08/04/2018: Final Gazette dissolved following liquidation.