Company NamePolypex Limited
Company StatusDissolved
Company Number01922442
CategoryPrivate Limited Company
Incorporation Date13 June 1985(38 years, 10 months ago)
Dissolution Date4 May 2021 (2 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameCapt Surendra Govind Nayar
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 6 months after company formation)
Appointment Duration30 years, 4 months (closed 04 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Woodberry Avenue
Harrow
Middlesex
HA2 6AU
Secretary NameCapt Surendra Nayar
StatusClosed
Appointed08 April 2011(25 years, 10 months after company formation)
Appointment Duration10 years (closed 04 May 2021)
RoleCompany Director
Correspondence Address1 Bell Street
2nd Floor
London
NW1 5BY
Director NameMrs Veenu Surendra Nayar
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 6 months after company formation)
Appointment Duration20 years, 3 months (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Woodberry Avenue
Harrow
Middlesex
HA2 6AU
Secretary NameMrs Veenu Surendra Nayar
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 6 months after company formation)
Appointment Duration20 years, 3 months (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Woodberry Avenue
Harrow
Middlesex
HA2 6AU

Location

Registered Address1 Bell Street
2nd Floor
London
NW1 5BY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Captain Surendra Govind Nayar
50.00%
Ordinary
50 at £1Sapna Nayar
50.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

4 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2021First Gazette notice for voluntary strike-off (1 page)
3 February 2021Application to strike the company off the register (1 page)
11 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
27 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
8 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
14 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
12 January 2018Notification of Sapna Nayar as a person with significant control on 6 April 2016 (2 pages)
12 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(3 pages)
29 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(3 pages)
23 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(3 pages)
31 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(3 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
1 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
30 August 2011Termination of appointment of Veenu Nayar as a director (1 page)
30 August 2011Termination of appointment of Veenu Nayar as a director (1 page)
12 July 2011Registered office address changed from Bridle End 1C Cheney Street Pinner Middlesex HA5 2TL on 12 July 2011 (1 page)
12 July 2011Registered office address changed from Bridle End 1C Cheney Street Pinner Middlesex HA5 2TL on 12 July 2011 (1 page)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 May 2011Termination of appointment of Veenu Nayar as a secretary (1 page)
16 May 2011Termination of appointment of Veenu Nayar as a secretary (1 page)
16 May 2011Appointment of Captain Surendra Nayar as a secretary (1 page)
16 May 2011Appointment of Captain Surendra Nayar as a secretary (1 page)
29 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
31 December 2009Director's details changed for Captain Surendra Govind Nayar on 1 December 2009 (2 pages)
31 December 2009Director's details changed for Mrs Veenu Surendra Nayar on 1 December 2009 (2 pages)
31 December 2009Director's details changed for Mrs Veenu Surendra Nayar on 1 December 2009 (2 pages)
31 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
31 December 2009Director's details changed for Mrs Veenu Surendra Nayar on 1 December 2009 (2 pages)
31 December 2009Director's details changed for Captain Surendra Govind Nayar on 1 December 2009 (2 pages)
31 December 2009Director's details changed for Captain Surendra Govind Nayar on 1 December 2009 (2 pages)
15 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
15 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
16 January 2009Return made up to 29/12/08; full list of members (4 pages)
16 January 2009Return made up to 29/12/08; full list of members (4 pages)
16 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
16 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
10 March 2008Return made up to 29/12/07; full list of members (4 pages)
10 March 2008Return made up to 29/12/07; full list of members (4 pages)
5 September 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
5 September 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
5 March 2007Return made up to 29/12/06; full list of members (7 pages)
5 March 2007Return made up to 29/12/06; full list of members (7 pages)
18 February 2007Registered office changed on 18/02/07 from: 25 woodberry avenue harrow middlesex HA2 6AU (2 pages)
18 February 2007Registered office changed on 18/02/07 from: 25 woodberry avenue harrow middlesex HA2 6AU (2 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
8 March 2006Return made up to 29/12/05; full list of members (7 pages)
8 March 2006Return made up to 29/12/05; full list of members (7 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
13 January 2005Return made up to 29/12/04; full list of members (7 pages)
13 January 2005Return made up to 29/12/04; full list of members (7 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
8 January 2004Return made up to 29/12/03; full list of members (7 pages)
8 January 2004Return made up to 29/12/03; full list of members (7 pages)
18 September 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
18 September 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
26 January 2003Return made up to 29/12/02; full list of members (7 pages)
26 January 2003Return made up to 29/12/02; full list of members (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (7 pages)
11 January 2002Return made up to 29/12/01; full list of members (6 pages)
11 January 2002Return made up to 29/12/01; full list of members (6 pages)
7 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
7 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
22 January 2001Return made up to 29/12/00; full list of members (6 pages)
22 January 2001Return made up to 29/12/00; full list of members (6 pages)
14 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
14 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
6 January 2000Return made up to 29/12/99; full list of members (6 pages)
6 January 2000Return made up to 29/12/99; full list of members (6 pages)
8 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
8 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
18 December 1998Return made up to 29/12/98; full list of members (6 pages)
18 December 1998Return made up to 29/12/98; full list of members (6 pages)
29 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
29 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
6 January 1998Return made up to 29/12/97; no change of members (4 pages)
6 January 1998Return made up to 29/12/97; no change of members (4 pages)
21 August 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
21 August 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
7 January 1997Return made up to 29/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 January 1997Return made up to 29/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 November 1996Registered office changed on 05/11/96 from: 80 stag lane edgware middlesex HA8 5LP (1 page)
5 November 1996Registered office changed on 05/11/96 from: 80 stag lane edgware middlesex HA8 5LP (1 page)
7 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
7 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
26 January 1996Return made up to 29/12/95; full list of members (6 pages)
26 January 1996Return made up to 29/12/95; full list of members (6 pages)
26 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
26 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)