About

Registered Number: 07129242
Date of Incorporation: 19/01/2010 (14 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (4 years and 11 months ago)
Registered Address: Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD

 

Having been setup in 2010, Speciality Union Products Plc are based in Esher, Surrey, it has a status of "Dissolved". Speciality Union Products Plc has 7 directors listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWISON, Michael David 09 July 2010 - 1
VIOLA, Thomas 09 July 2010 - 1
ANTUNES, Lois Philippe 01 February 2010 09 July 2010 1
LAVOIE, Karine 01 February 2010 09 July 2010 1
L&A REGISTRARS LIMTIED 19 January 2010 01 February 2010 1
Secretary Name Appointed Resigned Total Appointments
ANTUNES, Louis Philippe 01 February 2010 09 July 2010 1
L&A SECRETARIAL LIMITED 19 January 2010 01 February 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 May 2019
DISS16(SOAS) - N/A 11 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
TM02 - Termination of appointment of secretary 06 February 2015
DISS16(SOAS) - N/A 11 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DISS16(SOAS) - N/A 25 December 2013
GAZ1 - First notification of strike-off action in London Gazette 19 November 2013
DISS16(SOAS) - N/A 01 January 2013
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
DISS40 - Notice of striking-off action discontinued 31 July 2012
AR01 - Annual Return 30 July 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
AR01 - Annual Return 29 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 May 2011
RESOLUTIONS - N/A 16 July 2010
AR01 - Annual Return 16 July 2010
AP01 - Appointment of director 15 July 2010
AP01 - Appointment of director 15 July 2010
AP04 - Appointment of corporate secretary 14 July 2010
TM01 - Termination of appointment of director 14 July 2010
TM01 - Termination of appointment of director 14 July 2010
TM02 - Termination of appointment of secretary 14 July 2010
RESOLUTIONS - N/A 07 July 2010
SH14 - Notice of redenomination 07 July 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 July 2010
AD01 - Change of registered office address 07 July 2010
RESOLUTIONS - N/A 06 July 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 July 2010
SH07 - Notice of cancellation of shares held by or for a public company 29 April 2010
CERT8A - N/A 06 April 2010
SH50 - Application for trading certificate for a public company 06 April 2010
SH01 - Return of Allotment of shares 31 March 2010
AP01 - Appointment of director 09 February 2010
AP01 - Appointment of director 09 February 2010
AP03 - Appointment of secretary 09 February 2010
TM02 - Termination of appointment of secretary 09 February 2010
TM01 - Termination of appointment of director 09 February 2010
TM01 - Termination of appointment of director 09 February 2010
AD01 - Change of registered office address 09 February 2010
NEWINC - New incorporation documents 19 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.