About

Registered Number: 03315418
Date of Incorporation: 10/02/1997 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/11/2017 (6 years and 7 months ago)
Registered Address: Eklund House, 6 Cathedral Avenue, Wells, Somerset, BA5 1FD,

 

Having been setup in 1997, Molar Ltd has its registered office in Wells in Somerset, it's status at Companies House is "Dissolved". Molar Ltd is registered for VAT in the UK. There is only one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EKLUND, Joel 23 December 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 November 2017
SOAS(A) - Striking-off action suspended (Section 652A) 08 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 June 2017
DS01 - Striking off application by a company 10 June 2017
CS01 - N/A 24 February 2017
AD01 - Change of registered office address 06 February 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 22 September 2014
AD01 - Change of registered office address 13 March 2014
AD01 - Change of registered office address 13 March 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 25 April 2012
AD01 - Change of registered office address 15 March 2012
AR01 - Annual Return 06 March 2012
AP01 - Appointment of director 19 January 2012
AP01 - Appointment of director 11 January 2012
AD01 - Change of registered office address 09 January 2012
TM01 - Termination of appointment of director 09 January 2012
AA01 - Change of accounting reference date 09 January 2012
AA03 - Notice of resolution removing auditors 09 January 2012
TM01 - Termination of appointment of director 09 January 2012
TM02 - Termination of appointment of secretary 09 January 2012
MISC - Miscellaneous document 09 November 2011
AA - Annual Accounts 06 October 2011
CH01 - Change of particulars for director 27 September 2011
CH01 - Change of particulars for director 27 September 2011
CH03 - Change of particulars for secretary 27 September 2011
DISS40 - Notice of striking-off action discontinued 03 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AR01 - Annual Return 10 February 2011
RESOLUTIONS - N/A 04 February 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 18 February 2010
363a - Annual Return 12 March 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 21 July 2008
RESOLUTIONS - N/A 08 July 2008
169 - Return by a company purchasing its own shares 07 July 2008
395 - Particulars of a mortgage or charge 22 April 2008
AA - Annual Accounts 04 March 2008
AA - Annual Accounts 02 April 2007
363a - Annual Return 01 March 2007
395 - Particulars of a mortgage or charge 25 March 2006
AA - Annual Accounts 24 March 2006
363a - Annual Return 14 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2006
363a - Annual Return 22 August 2005
RESOLUTIONS - N/A 12 August 2005
169 - Return by a company purchasing its own shares 12 August 2005
169 - Return by a company purchasing its own shares 12 August 2005
169 - Return by a company purchasing its own shares 12 August 2005
169 - Return by a company purchasing its own shares 12 August 2005
169 - Return by a company purchasing its own shares 12 August 2005
169 - Return by a company purchasing its own shares 12 August 2005
169 - Return by a company purchasing its own shares 12 August 2005
169 - Return by a company purchasing its own shares 12 August 2005
169 - Return by a company purchasing its own shares 12 August 2005
169 - Return by a company purchasing its own shares 12 August 2005
169 - Return by a company purchasing its own shares 12 August 2005
169 - Return by a company purchasing its own shares 12 August 2005
169 - Return by a company purchasing its own shares 12 August 2005
169 - Return by a company purchasing its own shares 12 August 2005
169 - Return by a company purchasing its own shares 12 August 2005
169 - Return by a company purchasing its own shares 12 August 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
AA - Annual Accounts 03 February 2005
363a - Annual Return 19 February 2004
AA - Annual Accounts 11 January 2004
363a - Annual Return 11 February 2003
AA - Annual Accounts 28 January 2003
AA - Annual Accounts 06 June 2002
363a - Annual Return 26 March 2002
288c - Notice of change of directors or secretaries or in their particulars 25 March 2002
288c - Notice of change of directors or secretaries or in their particulars 25 March 2002
288c - Notice of change of directors or secretaries or in their particulars 25 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
287 - Change in situation or address of Registered Office 25 March 2002
363a - Annual Return 03 April 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
AA - Annual Accounts 27 November 2000
395 - Particulars of a mortgage or charge 21 October 2000
363a - Annual Return 07 March 2000
AA - Annual Accounts 21 December 1999
AA - Annual Accounts 21 December 1999
363a - Annual Return 26 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
225 - Change of Accounting Reference Date 23 October 1998
363a - Annual Return 05 March 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1998
288c - Notice of change of directors or secretaries or in their particulars 26 August 1997
288c - Notice of change of directors or secretaries or in their particulars 26 August 1997
287 - Change in situation or address of Registered Office 26 August 1997
288b - Notice of resignation of directors or secretaries 22 April 1997
288b - Notice of resignation of directors or secretaries 22 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1997
353 - Register of members 08 April 1997
RESOLUTIONS - N/A 19 March 1997
225 - Change of Accounting Reference Date 19 March 1997
287 - Change in situation or address of Registered Office 19 March 1997
CERTNM - Change of name certificate 17 March 1997
NEWINC - New incorporation documents 10 February 1997

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 15 April 2008 Outstanding

N/A

Debenture 07 March 2006 Outstanding

N/A

Floating charge loan agreement 08 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.