About

Registered Number: 03524239
Date of Incorporation: 10/03/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2017 (6 years and 9 months ago)
Registered Address: 2nd Floor 110 Cannon Street, London, Ec4n 6eu

 

Having been setup in 1998, T.T. Plastics (UK) Ltd has its registered office in London in Ec4n 6eu, it's status at Companies House is "Dissolved". We don't know the number of employees at T.T. Plastics (UK) Ltd. There are no directors listed for the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 July 2017
AM23 - N/A 30 April 2017
2.24B - N/A 30 November 2016
2.16B - N/A 15 July 2016
F2.18 - N/A 01 July 2016
F2.18 - N/A 01 July 2016
2.17B - N/A 23 June 2016
AD01 - Change of registered office address 03 May 2016
2.12B - N/A 29 April 2016
AR01 - Annual Return 03 April 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 05 April 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 26 April 2014
MR01 - N/A 14 February 2014
AA - Annual Accounts 16 January 2014
MR04 - N/A 07 January 2014
MR04 - N/A 07 January 2014
MR01 - N/A 04 September 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 31 October 2011
CERTNM - Change of name certificate 03 May 2011
CONNOT - N/A 03 May 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 13 July 2009
AA - Annual Accounts 13 July 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 02 April 2009
363a - Annual Return 23 May 2008
395 - Particulars of a mortgage or charge 16 January 2008
288a - Notice of appointment of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
363s - Annual Return 23 March 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 25 April 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 15 March 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 22 April 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 19 March 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 18 March 2002
AA - Annual Accounts 05 March 2002
363s - Annual Return 16 March 2001
AA - Annual Accounts 28 February 2001
363s - Annual Return 15 March 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 04 March 1999
395 - Particulars of a mortgage or charge 07 May 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
287 - Change in situation or address of Registered Office 19 March 1998
225 - Change of Accounting Reference Date 19 March 1998
NEWINC - New incorporation documents 10 March 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 February 2014 Outstanding

N/A

A registered charge 02 September 2013 Outstanding

N/A

An omnibus guarantee and set-off agreement 07 January 2008 Fully Satisfied

N/A

Debenture 17 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.