SYMPHONY PLASTICS (2010) LIMITED

Register to unlock more data on OkredoRegister

SYMPHONY PLASTICS (2010) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03286343

Incorporation date

01/12/1996

Size

Dormant

Contacts

Registered address

Registered address

6 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire WD6 1JDCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1996)
dot icon26/06/2017
Final Gazette dissolved via voluntary strike-off
dot icon09/01/2017
Voluntary strike-off action has been suspended
dot icon05/12/2016
First Gazette notice for voluntary strike-off
dot icon24/11/2016
Application to strike the company off the register
dot icon07/11/2016
Termination of appointment of Michael Frederick Stephens as a director on 2016-10-27
dot icon17/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon17/12/2015
Director's details changed for Mr Niranjan Joseph Deva on 2015-12-02
dot icon13/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon30/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/04/2014
Registration of charge 032863430010
dot icon18/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon18/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon20/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon10/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon10/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon05/05/2011
Full accounts made up to 2010-12-31
dot icon13/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon12/12/2010
Director's details changed for Michael Stephen on 2010-04-01
dot icon06/06/2010
Certificate of change of name
dot icon06/06/2010
Change of name notice
dot icon02/06/2010
Full accounts made up to 2009-12-31
dot icon08/04/2010
Registered office address changed from 6 Elstree Gate Eltree Way Borehamwood Hertfordshire WD6 1JD on 2010-04-09
dot icon24/03/2010
Registered office address changed from Elstree House Elstree Way Borehamwood Hertfordshire WD6 1LE on 2010-03-25
dot icon14/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon14/12/2009
Director's details changed for Mr Michael Frederick Stephens on 2009-12-14
dot icon14/12/2009
Director's details changed for Michael Stephen on 2009-12-14
dot icon14/12/2009
Director's details changed for Mr Niranjan Joseph Deva on 2009-12-14
dot icon14/12/2009
Director's details changed for Ian Bristow on 2009-12-15
dot icon14/12/2009
Director's details changed for Keith Louis Frener on 2009-12-14
dot icon17/08/2009
Full accounts made up to 2008-12-31
dot icon15/12/2008
Return made up to 02/12/08; full list of members
dot icon12/08/2008
Full accounts made up to 2007-12-31
dot icon04/03/2008
Particulars of a mortgage or charge / charge no: 8
dot icon04/03/2008
Particulars of a mortgage or charge / charge no: 9
dot icon21/01/2008
Return made up to 02/12/07; full list of members
dot icon12/08/2007
New director appointed
dot icon27/07/2007
Full accounts made up to 2006-12-31
dot icon11/06/2007
Director resigned
dot icon25/05/2007
Declaration of satisfaction of mortgage/charge
dot icon12/02/2007
Particulars of mortgage/charge
dot icon05/01/2007
Return made up to 02/12/06; full list of members
dot icon05/11/2006
New director appointed
dot icon12/09/2006
Director resigned
dot icon01/08/2006
Full accounts made up to 2005-12-31
dot icon02/01/2006
Return made up to 02/12/05; full list of members
dot icon05/05/2005
Full accounts made up to 2004-12-31
dot icon16/12/2004
Return made up to 02/12/04; full list of members
dot icon20/07/2004
Full accounts made up to 2003-12-31
dot icon20/01/2004
Declaration of satisfaction of mortgage/charge
dot icon20/01/2004
Declaration of satisfaction of mortgage/charge
dot icon28/12/2003
Return made up to 02/12/03; full list of members
dot icon29/09/2003
Particulars of mortgage/charge
dot icon29/06/2003
Particulars of mortgage/charge
dot icon07/04/2003
Full accounts made up to 2002-12-31
dot icon13/02/2003
Particulars of mortgage/charge
dot icon22/12/2002
Return made up to 02/12/02; full list of members
dot icon25/11/2002
New director appointed
dot icon28/05/2002
Full accounts made up to 2001-12-31
dot icon08/01/2002
Particulars of mortgage/charge
dot icon19/12/2001
Return made up to 02/12/01; full list of members
dot icon19/07/2001
Full accounts made up to 2000-12-31
dot icon02/01/2001
Return made up to 02/12/00; full list of members
dot icon05/09/2000
Declaration of satisfaction of mortgage/charge
dot icon18/07/2000
Particulars of mortgage/charge
dot icon18/07/2000
Full accounts made up to 1999-12-31
dot icon25/06/2000
Registered office changed on 26/06/00 from: foster house maxwell road borehamwood hertfordshire WD6 1JB
dot icon03/01/2000
Return made up to 02/12/99; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon25/05/1999
Accounts for a small company made up to 1997-12-31
dot icon28/01/1999
Return made up to 02/12/98; no change of members
dot icon20/09/1998
New director appointed
dot icon03/09/1998
Secretary's particulars changed;director's particulars changed
dot icon24/06/1998
New director appointed
dot icon07/05/1998
New director appointed
dot icon26/04/1998
Particulars of mortgage/charge
dot icon05/01/1998
Return made up to 02/12/97; full list of members
dot icon02/01/1997
New director appointed
dot icon02/01/1997
New secretary appointed;new director appointed
dot icon02/01/1997
Director resigned
dot icon02/01/1997
Secretary resigned
dot icon01/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hallmark Registrars Limited
Nominee Director
01/12/1996 - 01/12/1996
8288
HALLMARK SECRETARIES LIMITED
Nominee Secretary
01/12/1996 - 01/12/1996
9278
Laurier, Michael Norman
Director
01/12/1996 - Present
6
Blacher, Allan
Director
30/09/2002 - 24/08/2006
5
Deva, Niranjan Joseph
Director
16/07/1998 - Present
5

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 SYMPHONY PLASTICS (2010) LIMITED

SYMPHONY PLASTICS (2010) LIMITED is an(a) Dissolved company incorporated on 01/12/1996 with the registered office located at 6 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire WD6 1JD. There are currently 6 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 SYMPHONY PLASTICS (2010) LIMITED?

toggle

SYMPHONY PLASTICS (2010) LIMITED is currently Dissolved. It was registered on 01/12/1996 and dissolved on 26/06/2017.

Where is SYMPHONY PLASTICS (2010) LIMITED located?

toggle

SYMPHONY PLASTICS (2010) LIMITED is registered at 6 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire WD6 1JD.

What does SYMPHONY PLASTICS (2010) LIMITED do?

toggle

SYMPHONY PLASTICS (2010) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SYMPHONY PLASTICS (2010) LIMITED?

toggle

The latest filing was on 26/06/2017: Final Gazette dissolved via voluntary strike-off.