About

Registered Number: 04615683
Date of Incorporation: 12/12/2002 (21 years and 4 months ago)
Company Status: Liquidation
Registered Address: Tower Bridge House, St. Katharines Way, London, E1W 1DD,

 

Established in 2002, Typroth Ltd have registered office in London. The business has 7 directors listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBB, Monica Anne 12 December 2002 - 1
MCFEE, Christopher James 31 March 2009 15 August 2011 1
STEVENSON, Barrie 17 December 2010 11 May 2012 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Nicholas 12 December 2002 24 February 2009 1
LUKWAGO, Julian 26 September 2012 31 October 2014 1
STEVENSON, Barrie 21 June 2011 11 May 2012 1
TYPROTH LIMITED 17 December 2010 21 June 2011 1

Filing History

Document Type Date
RESOLUTIONS - N/A 30 May 2019
LIQ01 - N/A 30 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 30 May 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 30 November 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 11 October 2017
AA - Annual Accounts 24 November 2016
CS01 - N/A 20 November 2016
AD01 - Change of registered office address 31 October 2016
AR01 - Annual Return 04 December 2015
CH01 - Change of particulars for director 04 December 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 26 January 2015
TM02 - Termination of appointment of secretary 23 January 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 29 November 2012
AP03 - Appointment of secretary 26 November 2012
TM02 - Termination of appointment of secretary 16 May 2012
TM01 - Termination of appointment of director 16 May 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 13 October 2011
TM01 - Termination of appointment of director 22 August 2011
AP03 - Appointment of secretary 24 June 2011
TM02 - Termination of appointment of secretary 24 June 2011
AP04 - Appointment of corporate secretary 29 December 2010
AP01 - Appointment of director 29 December 2010
TM02 - Termination of appointment of secretary 22 December 2010
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 17 October 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 30 October 2008
AA - Annual Accounts 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
363a - Annual Return 26 November 2007
287 - Change in situation or address of Registered Office 18 July 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 08 December 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 13 December 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 23 August 2004
363s - Annual Return 23 December 2003
225 - Change of Accounting Reference Date 02 January 2003
NEWINC - New incorporation documents 12 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.