Company NamePolyplastic (UK) Limited
Company StatusDissolved
Company Number02119676
CategoryPrivate Limited Company
Incorporation Date3 April 1987(37 years, 1 month ago)
Dissolution Date27 October 2009 (14 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Michael Raymond Mitzman
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1993(6 years, 4 months after company formation)
Appointment Duration16 years, 2 months (closed 27 October 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 The Avenue
Radlett
Hertfordshire
WD7 7DJ
Director NameGiulio Ettore Zucchi
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1993(6 years, 4 months after company formation)
Appointment Duration16 years, 2 months (closed 27 October 2009)
RoleSales Executive
Correspondence AddressLa Cantina Mexicana
Cuesta Del Reoregio 1800
Granada
Spain
Secretary NameWestlex Registrars Limited (Corporation)
StatusClosed
Appointed29 December 1991(4 years, 9 months after company formation)
Appointment Duration17 years, 10 months (closed 27 October 2009)
Correspondence AddressSummit House
12 Red Lion Square
London
WC1R 4QD
Director NameSilvio Zucchi
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityItalian
StatusResigned
Appointed29 December 1991(4 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 09 December 2007)
RoleCompany Director
Correspondence AddressL Annonciades
17 Avenue De L Annonciade
Monte Carlo
Monaco

Location

Registered Address12 Red Lion Square
London
WC1R 4QD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£208,703
Current Liabilities£340,356

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

27 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2009First Gazette notice for voluntary strike-off (1 page)
1 July 2009Application for striking-off (1 page)
22 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
13 January 2009Return made up to 14/12/08; full list of members (4 pages)
25 November 2008Amended accounts made up to 30 June 2007 (9 pages)
10 September 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
17 December 2007Director resigned (1 page)
17 December 2007Return made up to 14/12/07; full list of members (3 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
20 December 2006Return made up to 14/12/06; full list of members (7 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
14 February 2006Return made up to 14/12/05; full list of members (7 pages)
28 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
7 February 2005Return made up to 14/12/04; full list of members (7 pages)
17 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
22 December 2003Return made up to 14/12/03; full list of members (7 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
10 February 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2002Registered office changed on 21/05/02 from: 21 southampton row london WC1B 5HS (1 page)
1 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
21 December 2001Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2001Amended accounts made up to 30 June 2000 (9 pages)
20 April 2001Full accounts made up to 30 June 2000 (9 pages)
15 January 2001Return made up to 14/12/00; full list of members (7 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
22 December 1999Return made up to 14/12/99; full list of members (7 pages)
21 June 1999Return made up to 14/12/98; full list of members (6 pages)
30 July 1998Accounts for a small company made up to 30 June 1997 (4 pages)
7 May 1998Full accounts made up to 30 June 1996 (5 pages)
30 December 1997Return made up to 14/12/97; no change of members (8 pages)
6 August 1997Return made up to 14/12/96; full list of members (6 pages)
13 May 1996Return made up to 14/12/95; no change of members (4 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)
26 January 1988Allotment of shares (2 pages)