About

Registered Number: 02850052
Date of Incorporation: 02/09/1993 (30 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 5 months ago)
Registered Address: Unit 15 No 2 Bulrushes Business Park, Coombe Hill Road, East Grinstead, West Sussex, RH19 4LZ

 

Based in East Grinstead in West Sussex, Polymerous Ltd was founded on 02 September 1993. Grundy, Belinda Claire is listed as a director of the company. 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
GRUNDY, Belinda Claire 02 September 1993 10 September 1993 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 August 2018
DS01 - Striking off application by a company 20 August 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 05 July 2017
AD01 - Change of registered office address 15 November 2016
CS01 - N/A 17 October 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 18 September 2013
CH01 - Change of particulars for director 10 June 2013
AD01 - Change of registered office address 10 June 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 18 May 2010
AD01 - Change of registered office address 19 November 2009
TM02 - Termination of appointment of secretary 19 November 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 20 August 2008
363s - Annual Return 22 September 2007
AA - Annual Accounts 05 June 2007
363s - Annual Return 26 September 2006
AA - Annual Accounts 29 August 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 03 October 2003
287 - Change in situation or address of Registered Office 25 September 2003
AA - Annual Accounts 27 May 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
RESOLUTIONS - N/A 13 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2003
123 - Notice of increase in nominal capital 13 April 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 22 May 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 25 September 2001
363s - Annual Return 22 September 2000
AA - Annual Accounts 03 July 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 30 September 1999
363s - Annual Return 24 August 1998
AA - Annual Accounts 04 June 1998
363s - Annual Return 02 September 1997
AA - Annual Accounts 29 June 1997
363s - Annual Return 29 September 1996
AA - Annual Accounts 28 April 1996
363s - Annual Return 06 September 1995
AA - Annual Accounts 26 May 1995
363s - Annual Return 03 October 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 November 1993
288 - N/A 21 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 September 1993
288 - N/A 21 September 1993
288 - N/A 08 September 1993
NEWINC - New incorporation documents 02 September 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.