About

Registered Number: 07341487
Date of Incorporation: 10/08/2010 (13 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2016 (7 years and 10 months ago)
Registered Address: T&L PROCESS TECHNOLOGY LIMITED, Thames Refinery Factory Road, Silvertown, London, London, E16 2EW

 

T & L Process Technology Ltd was established in 2010. T & L Process Technology Ltd has 2 directors. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STEBBINGS, Paul 16 June 2011 - 1
TABERNILLA, Armando 10 August 2010 16 June 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 August 2016
AA - Annual Accounts 29 June 2016
SOAS(A) - Striking-off action suspended (Section 652A) 22 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 17 May 2016
DS01 - Striking off application by a company 10 May 2016
AR01 - Annual Return 12 August 2015
TM01 - Termination of appointment of director 03 August 2015
AA - Annual Accounts 03 July 2015
TM01 - Termination of appointment of director 16 April 2015
AR01 - Annual Return 13 August 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 August 2014
AA - Annual Accounts 21 July 2014
MR01 - N/A 13 December 2013
MR01 - N/A 13 December 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 04 July 2013
CH01 - Change of particulars for director 09 May 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 03 July 2012
AP01 - Appointment of director 21 November 2011
TM01 - Termination of appointment of director 18 November 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 28 June 2011
AP03 - Appointment of secretary 20 June 2011
TM02 - Termination of appointment of secretary 20 June 2011
AA01 - Change of accounting reference date 03 November 2010
AP01 - Appointment of director 19 October 2010
AP01 - Appointment of director 19 October 2010
AD01 - Change of registered office address 01 October 2010
SH01 - Return of Allotment of shares 09 September 2010
RESOLUTIONS - N/A 07 September 2010
AA01 - Change of accounting reference date 23 August 2010
NEWINC - New incorporation documents 10 August 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2013 Outstanding

N/A

A registered charge 29 November 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.