About

Registered Number: 09017432
Date of Incorporation: 29/04/2014 (10 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2019 (4 years and 7 months ago)
Registered Address: Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, GU21 5RW,

 

Based in Woking, Surrey, Macdermid Enthone Uk Ltd was registered on 29 April 2014, it's status is listed as "Dissolved". We don't currently know the number of employees at the organisation. This business has 5 directors listed as Capps, John Edward, Linehan, Leo Lawrence, Richards, Roger Edward, Gibbens, Gary Edwin, Vidoll, Christopher James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINEHAN, Leo Lawrence 14 July 2014 - 1
GIBBENS, Gary Edwin 29 April 2014 01 November 2016 1
VIDOLL, Christopher James 29 April 2014 14 July 2014 1
Secretary Name Appointed Resigned Total Appointments
CAPPS, John Edward 07 April 2017 - 1
RICHARDS, Roger Edward 28 October 2015 07 April 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2019
DS01 - Striking off application by a company 30 August 2019
RESOLUTIONS - N/A 06 June 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 June 2019
SH19 - Statement of capital 06 June 2019
CAP-SS - N/A 06 June 2019
TM01 - Termination of appointment of director 04 June 2019
TM01 - Termination of appointment of director 04 June 2019
CS01 - N/A 03 May 2019
MR04 - N/A 06 February 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 03 May 2018
CH01 - Change of particulars for director 29 March 2018
AA - Annual Accounts 04 October 2017
AA - Annual Accounts 01 August 2017
CH03 - Change of particulars for secretary 02 June 2017
CS01 - N/A 15 May 2017
TM02 - Termination of appointment of secretary 02 May 2017
AD01 - Change of registered office address 19 April 2017
TM01 - Termination of appointment of director 18 April 2017
AP01 - Appointment of director 13 April 2017
AP03 - Appointment of secretary 12 April 2017
TM01 - Termination of appointment of director 12 April 2017
RESOLUTIONS - N/A 08 December 2016
AP01 - Appointment of director 21 November 2016
TM01 - Termination of appointment of director 21 November 2016
AR01 - Annual Return 03 June 2016
CERTNM - Change of name certificate 06 April 2016
RESOLUTIONS - N/A 19 February 2016
MA - Memorandum and Articles 19 February 2016
MR01 - N/A 29 January 2016
AUD - Auditor's letter of resignation 25 November 2015
TM02 - Termination of appointment of secretary 14 November 2015
AP01 - Appointment of director 14 November 2015
TM01 - Termination of appointment of director 14 November 2015
AD01 - Change of registered office address 14 November 2015
AP03 - Appointment of secretary 14 November 2015
AP01 - Appointment of director 11 November 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 15 May 2015
RESOLUTIONS - N/A 12 January 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 January 2015
AA01 - Change of accounting reference date 12 December 2014
AP01 - Appointment of director 13 August 2014
TM01 - Termination of appointment of director 13 August 2014
NEWINC - New incorporation documents 29 April 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 January 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.