About

Registered Number: 05532312
Date of Incorporation: 09/08/2005 (18 years and 8 months ago)
Company Status: Liquidation
Date of Dissolution: 08/07/2015 (8 years and 9 months ago)
Registered Address: GRIFFINS, Tavistock House South Tavistock Square, London, WC1H 9LG

 

Cutting Techniques Ltd was registered on 09 August 2005, it has a status of "Liquidation". The company has 2 directors listed as Statham, Lina Maria Da Silva, Statham, Nicholas John in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STATHAM, Nicholas John 12 August 2005 - 1
Secretary Name Appointed Resigned Total Appointments
STATHAM, Lina Maria Da Silva 12 August 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 July 2015
4.68 - Liquidator's statement of receipts and payments 08 April 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 08 April 2015
4.68 - Liquidator's statement of receipts and payments 06 November 2014
4.68 - Liquidator's statement of receipts and payments 28 April 2014
4.68 - Liquidator's statement of receipts and payments 25 October 2013
4.68 - Liquidator's statement of receipts and payments 01 May 2013
4.68 - Liquidator's statement of receipts and payments 26 October 2012
4.68 - Liquidator's statement of receipts and payments 26 October 2012
4.68 - Liquidator's statement of receipts and payments 26 October 2012
4.68 - Liquidator's statement of receipts and payments 26 October 2012
4.68 - Liquidator's statement of receipts and payments 26 October 2012
4.68 - Liquidator's statement of receipts and payments 26 October 2012
4.68 - Liquidator's statement of receipts and payments 26 October 2012
4.68 - Liquidator's statement of receipts and payments 26 October 2012
4.68 - Liquidator's statement of receipts and payments 26 October 2012
4.68 - Liquidator's statement of receipts and payments 26 October 2012
4.68 - Liquidator's statement of receipts and payments 27 April 2012
LIQ MISC - N/A 24 February 2012
4.40 - N/A 14 February 2012
LIQ MISC - N/A 14 February 2012
4.68 - Liquidator's statement of receipts and payments 07 November 2011
4.68 - Liquidator's statement of receipts and payments 27 April 2011
4.68 - Liquidator's statement of receipts and payments 05 November 2010
4.68 - Liquidator's statement of receipts and payments 07 May 2010
4.68 - Liquidator's statement of receipts and payments 07 May 2010
4.68 - Liquidator's statement of receipts and payments 07 May 2010
4.68 - Liquidator's statement of receipts and payments 07 May 2010
4.68 - Liquidator's statement of receipts and payments 07 May 2010
4.68 - Liquidator's statement of receipts and payments 11 December 2009
4.68 - Liquidator's statement of receipts and payments 11 December 2009
4.68 - Liquidator's statement of receipts and payments 11 December 2009
4.68 - Liquidator's statement of receipts and payments 11 December 2009
4.68 - Liquidator's statement of receipts and payments 06 October 2009
4.68 - Liquidator's statement of receipts and payments 06 October 2009
4.68 - Liquidator's statement of receipts and payments 06 October 2009
LIQ MISC - N/A 11 June 2009
4.40 - N/A 26 May 2009
287 - Change in situation or address of Registered Office 07 May 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 28 April 2009
4.68 - Liquidator's statement of receipts and payments 22 April 2008
287 - Change in situation or address of Registered Office 26 April 2007
RESOLUTIONS - N/A 25 April 2007
4.20 - N/A 25 April 2007
600 - Notice of appointment of Liquidator in a voluntary winding up 25 April 2007
363s - Annual Return 04 October 2006
288a - Notice of appointment of directors or secretaries 24 August 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
287 - Change in situation or address of Registered Office 24 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
NEWINC - New incorporation documents 09 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.