About

Registered Number: 04683156
Date of Incorporation: 02/03/2003 (21 years and 2 months ago)
Company Status: Active
Date of Dissolution: 19/01/2016 (8 years and 3 months ago)
Registered Address: 4th Floor 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ,

 

Established in 2003, Speciality Adhesives & Coatings Ltd has its registered office in London. Currently we aren't aware of the number of employees at the Speciality Adhesives & Coatings Ltd. There are 6 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWELL-JONES, Martyn Winlow 23 May 2007 - 1
PARKER, Robin Douglas Gordon 16 July 2019 19 August 2019 1
THURGOOD, Robert Graham 02 March 2003 23 May 2007 1
XIE, Yan 02 December 2008 04 October 2011 1
Secretary Name Appointed Resigned Total Appointments
HOWELL-JONES, Julian David 23 May 2007 04 October 2011 1
THURGOOD, Lorraine Margaret 02 March 2003 23 May 2007 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 19 March 2020
TM01 - Termination of appointment of director 08 January 2020
AP01 - Appointment of director 27 August 2019
TM01 - Termination of appointment of director 23 August 2019
RESOLUTIONS - N/A 06 August 2019
AP01 - Appointment of director 17 July 2019
MA - Memorandum and Articles 17 June 2019
CC04 - Statement of companies objects 17 June 2019
SH10 - Notice of particulars of variation of rights attached to shares 14 June 2019
SH08 - Notice of name or other designation of class of shares 14 June 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 03 August 2017
PSC04 - N/A 27 July 2017
CH01 - Change of particulars for director 27 July 2017
CS01 - N/A 04 May 2017
AR01 - Annual Return 27 September 2016
AA - Annual Accounts 27 September 2016
AA - Annual Accounts 27 September 2016
RT01 - Application for administrative restoration to the register 27 September 2016
GAZ2 - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
AD01 - Change of registered office address 24 April 2015
AR01 - Annual Return 02 April 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 03 December 2014
AA - Annual Accounts 03 December 2014
RT01 - Application for administrative restoration to the register 03 December 2014
GAZ2 - Second notification of strike-off action in London Gazette 14 January 2014
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 02 October 2012
AA01 - Change of accounting reference date 28 September 2012
AR01 - Annual Return 19 April 2012
TM01 - Termination of appointment of director 04 October 2011
TM02 - Termination of appointment of secretary 04 October 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 04 March 2011
AA01 - Change of accounting reference date 04 February 2011
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 16 March 2010
AD01 - Change of registered office address 18 January 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 26 May 2009
288a - Notice of appointment of directors or secretaries 23 December 2008
AA - Annual Accounts 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 09 July 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
363a - Annual Return 05 April 2007
AA - Annual Accounts 21 July 2006
287 - Change in situation or address of Registered Office 13 July 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 15 June 2006
363s - Annual Return 05 April 2006
AA - Annual Accounts 19 May 2005
363s - Annual Return 04 April 2005
225 - Change of Accounting Reference Date 20 August 2004
363s - Annual Return 27 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
287 - Change in situation or address of Registered Office 14 March 2003
NEWINC - New incorporation documents 02 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.