About

Registered Number: 01180114
Date of Incorporation: 07/08/1974 (49 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (5 years and 11 months ago)
Registered Address: One, St. Paul's Churchyard, London, EC4M 8AP,

 

Founded in 1974, Technip Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". This business has 11 directors listed as Mennie, Brenda Janette, Freeman, John Mark, Prou, Charles Henri, Burlin, Daniel, Duperat-vergne, Virginie, Glemarec, Jacques, Illouz, Jerome, Janin, Pierre Paul, Maddaloni, Sophie Marie, Mentre, Francois, Yharrassarry, Brice in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURLIN, Daniel 21 November 1998 15 February 2006 1
DUPERAT-VERGNE, Virginie 19 October 2012 11 September 2017 1
GLEMAREC, Jacques 01 October 1999 25 April 2002 1
ILLOUZ, Jerome 25 April 2002 15 February 2006 1
JANIN, Pierre Paul N/A 02 November 1998 1
MADDALONI, Sophie Marie 08 January 2013 31 January 2017 1
MENTRE, Francois 21 November 1998 01 October 1999 1
YHARRASSARRY, Brice 15 February 2006 08 January 2013 1
Secretary Name Appointed Resigned Total Appointments
MENNIE, Brenda Janette 10 August 2017 - 1
FREEMAN, John Mark 01 July 2015 10 August 2017 1
PROU, Charles Henri 03 October 2012 01 July 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 May 2018
TM01 - Termination of appointment of director 16 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 March 2018
DS01 - Striking off application by a company 26 February 2018
RESOLUTIONS - N/A 01 December 2017
SH19 - Statement of capital 01 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 December 2017
CAP-SS - N/A 01 December 2017
AA - Annual Accounts 17 October 2017
TM01 - Termination of appointment of director 25 September 2017
AP01 - Appointment of director 14 August 2017
AP01 - Appointment of director 14 August 2017
AP03 - Appointment of secretary 14 August 2017
TM02 - Termination of appointment of secretary 14 August 2017
AD01 - Change of registered office address 14 August 2017
TM01 - Termination of appointment of director 17 July 2017
CS01 - N/A 19 April 2017
RP04CS01 - N/A 12 April 2017
AA - Annual Accounts 17 February 2017
DISS40 - Notice of striking-off action discontinued 17 December 2016
CS01 - N/A 16 December 2016
CH01 - Change of particulars for director 16 December 2016
CH01 - Change of particulars for director 16 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 09 December 2015
AP03 - Appointment of secretary 17 July 2015
TM02 - Termination of appointment of secretary 17 July 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 22 October 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 01 October 2013
AA - Annual Accounts 18 June 2013
AP01 - Appointment of director 15 January 2013
TM01 - Termination of appointment of director 15 January 2013
AR01 - Annual Return 06 December 2012
AP01 - Appointment of director 06 December 2012
TM01 - Termination of appointment of director 06 December 2012
AP03 - Appointment of secretary 09 October 2012
TM02 - Termination of appointment of secretary 08 October 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 22 December 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 31 October 2007
AA - Annual Accounts 28 September 2007
363a - Annual Return 28 November 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
287 - Change in situation or address of Registered Office 12 September 2006
287 - Change in situation or address of Registered Office 12 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
CERTNM - Change of name certificate 30 August 2006
AA - Annual Accounts 03 March 2006
363a - Annual Return 23 November 2005
AA - Annual Accounts 14 July 2005
363a - Annual Return 10 November 2004
AA - Annual Accounts 19 March 2004
363a - Annual Return 12 January 2004
363a - Annual Return 23 October 2003
AA - Annual Accounts 07 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 October 2003
363a - Annual Return 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2002
AA - Annual Accounts 05 February 2002
363a - Annual Return 15 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 October 2001
AA - Annual Accounts 08 March 2001
AA - Annual Accounts 08 March 2001
363a - Annual Return 11 December 2000
288c - Notice of change of directors or secretaries or in their particulars 11 December 2000
288c - Notice of change of directors or secretaries or in their particulars 11 December 2000
363a - Annual Return 15 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 02 November 1998
363s - Annual Return 29 October 1997
AA - Annual Accounts 08 October 1997
363s - Annual Return 10 November 1996
AA - Annual Accounts 26 October 1996
363s - Annual Return 20 May 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 17 November 1994
AA - Annual Accounts 03 October 1994
363s - Annual Return 15 November 1993
AA - Annual Accounts 02 September 1993
363s - Annual Return 16 November 1992
AA - Annual Accounts 06 November 1992
363b - Annual Return 14 November 1991
AUD - Auditor's letter of resignation 31 October 1991
AA - Annual Accounts 24 October 1991
AA - Annual Accounts 02 November 1990
363 - Annual Return 02 November 1990
288 - N/A 22 May 1990
287 - Change in situation or address of Registered Office 02 March 1990
287 - Change in situation or address of Registered Office 02 March 1990
AA - Annual Accounts 13 November 1989
363 - Annual Return 13 November 1989
288 - N/A 30 January 1989
288 - N/A 10 January 1989
AA - Annual Accounts 25 July 1988
363 - Annual Return 25 July 1988
363 - Annual Return 06 October 1987
AA - Annual Accounts 11 September 1987
288 - N/A 28 August 1987
287 - Change in situation or address of Registered Office 10 January 1987
287 - Change in situation or address of Registered Office 10 January 1987
AA - Annual Accounts 28 May 1986
363 - Annual Return 28 May 1986
288 - N/A 16 May 1986
NEWINC - New incorporation documents 07 August 1974
NEWINC - New incorporation documents 07 August 1974

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.