About

Registered Number: 03317026
Date of Incorporation: 12/02/1997 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 8 months ago)
Registered Address: Kenton House, 666 Kenton Road, Harrow, Middlesex, HA3 9QN

 

Based in Harrow, Middlesex, Solids Handling & Process Engineering Ltd was registered on 12 February 1997, it's status in the Companies House registry is set to "Dissolved". The current directors of this business are listed as Kunwunlop, Oytip, Allin, Michael Eric in the Companies House registry. We don't know the number of employees at Solids Handling & Process Engineering Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLIN, Michael Eric 12 February 1997 - 1
Secretary Name Appointed Resigned Total Appointments
KUNWUNLOP, Oytip 12 February 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2020
DS01 - Striking off application by a company 13 March 2020
CS01 - N/A 19 February 2019
AA - Annual Accounts 19 February 2019
AA - Annual Accounts 16 February 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 04 April 2017
CH01 - Change of particulars for director 15 March 2017
CS01 - N/A 15 March 2017
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 22 March 2016
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 13 March 2014
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 03 May 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
363a - Annual Return 27 March 2009
AA - Annual Accounts 27 March 2009
AA - Annual Accounts 15 May 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 08 March 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 05 April 2006
363a - Annual Return 03 March 2006
288c - Notice of change of directors or secretaries or in their particulars 01 March 2006
288c - Notice of change of directors or secretaries or in their particulars 01 March 2006
AA - Annual Accounts 12 December 2005
288c - Notice of change of directors or secretaries or in their particulars 30 November 2005
288c - Notice of change of directors or secretaries or in their particulars 30 November 2005
363a - Annual Return 27 July 2005
AA - Annual Accounts 19 May 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 04 July 2003
363s - Annual Return 04 July 2003
AA - Annual Accounts 07 May 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 06 March 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 03 March 2000
363s - Annual Return 02 March 2000
AA - Annual Accounts 30 November 1999
363s - Annual Return 11 May 1999
DISS40 - Notice of striking-off action discontinued 03 November 1998
RESOLUTIONS - N/A 28 October 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 1998
363s - Annual Return 28 October 1998
AA - Annual Accounts 28 October 1998
GAZ1 - First notification of strike-off action in London Gazette 11 August 1998
225 - Change of Accounting Reference Date 07 April 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
287 - Change in situation or address of Registered Office 28 February 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
NEWINC - New incorporation documents 12 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.