Company NamePet Polymers Limited
Company StatusDissolved
Company Number05196790
CategoryPrivate Limited Company
Incorporation Date4 August 2004(19 years, 8 months ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)

Business Activity

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

Directors

Director NameMr Pramod Kumar Jalan
Date of BirthApril 1958 (Born 66 years ago)
NationalityIndonesian
StatusClosed
Appointed31 December 2004(4 months, 4 weeks after company formation)
Appointment Duration17 years, 5 months (closed 07 June 2022)
RoleService
Country of ResidenceIndonesia
Correspondence AddressThe Pakubuwono Signature - Satinwood Unit 17a Ji P
Kebayoran Baru - South Jakarta 12120
Indonesia
Director NameDinesh Gupta
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed04 August 2004(same day as company formation)
RoleFinance Director
Correspondence Address1/1 D.H.Road
Kolkata
West Bengal 700038
India
Secretary NameSurendra Khandelwal
NationalityIndian
StatusResigned
Appointed04 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address42 Fell Grove
Huddersfield
West Yorkshire
HD2 1NQ
Secretary NameMr Kirankumar Maganlal Naik
NationalityBritish
StatusResigned
Appointed10 September 2004(1 month, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Mullen Avenue
Downs Barn
Milton Keynes
Buckinghamshire
MK14 7LQ
Director NameMr Nimish Kumbhani
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2004(1 month, 1 week after company formation)
Appointment Duration16 years, 10 months (resigned 17 July 2021)
RoleService
Country of ResidenceEngland
Correspondence Address39 Norwood Park
Huddersfield
West Yorkshire
HD2 2DU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£3,958,796
Cash£87,935
Current Liabilities£558,092

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

27 July 2005Delivered on: 30 July 2005
Satisfied on: 7 October 2011
Persons entitled: Bank of India

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage the f/h or l/h property,fixed charge all assets,uncalled or unpaid capital,all shares or stock in and other securities. See the mortgage charge document for full details.
Fully Satisfied
27 July 2005Delivered on: 30 July 2005
Satisfied on: 7 October 2011
Persons entitled: Bank of India

Classification: Legal charge
Secured details: All monies due or to become due from the company or by any other or others in partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land lying to the south of bellwin drive flixborough lincolnshire t/n HS190485 together with the goodwill of and any licences relating to any business carried on at such property or any part floating charge all moveable plant machinery implements furniture equipment and stick in trade work in progress and other chattels of the mortgagor at any time.
Fully Satisfied

Filing History

7 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2022First Gazette notice for voluntary strike-off (1 page)
16 March 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
10 March 2022Application to strike the company off the register (1 page)
27 August 2021Termination of appointment of Nimish Kumbhani as a director on 17 July 2021 (1 page)
27 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
13 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
10 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
24 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
6 August 2020Director's details changed for Mr Pramod Kumar Jalan on 3 August 2020 (2 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
15 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
16 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 September 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
29 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000,000
(4 pages)
29 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000,000
(4 pages)
29 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000,000
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 August 2014Termination of appointment of Kirankumar Maganlal Naik as a secretary on 31 July 2014 (1 page)
14 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000,000
(4 pages)
14 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000,000
(4 pages)
14 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000,000
(4 pages)
14 August 2014Termination of appointment of Kirankumar Maganlal Naik as a secretary on 31 July 2014 (1 page)
13 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
13 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1,000,000
(5 pages)
13 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1,000,000
(5 pages)
13 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
13 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1,000,000
(5 pages)
18 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
18 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
9 January 2012Amended accounts made up to 31 December 2010 (8 pages)
9 January 2012Amended accounts made up to 31 December 2010 (8 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
3 October 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
6 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Pramod Kumar Jalan on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Nimish Kumbhani on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Nimish Kumbhani on 1 January 2010 (2 pages)
6 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Nimish Kumbhani on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Pramod Kumar Jalan on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Pramod Kumar Jalan on 1 January 2010 (2 pages)
16 March 2010Full accounts made up to 31 December 2008 (16 pages)
16 March 2010Full accounts made up to 31 December 2008 (16 pages)
19 August 2009Return made up to 04/08/09; full list of members (3 pages)
19 August 2009Return made up to 04/08/09; full list of members (3 pages)
30 December 2008Full accounts made up to 31 December 2007 (15 pages)
30 December 2008Full accounts made up to 31 December 2007 (15 pages)
19 August 2008Return made up to 04/08/08; full list of members (3 pages)
19 August 2008Return made up to 04/08/08; full list of members (3 pages)
24 October 2007Full accounts made up to 31 December 2006 (16 pages)
24 October 2007Full accounts made up to 31 December 2006 (16 pages)
16 October 2007Return made up to 04/08/07; full list of members (2 pages)
16 October 2007Return made up to 04/08/07; full list of members (2 pages)
20 January 2007Amended full accounts made up to 31 December 2005 (17 pages)
20 January 2007Amended full accounts made up to 31 December 2005 (17 pages)
8 November 2006Full accounts made up to 31 December 2005 (15 pages)
8 November 2006Full accounts made up to 31 December 2005 (15 pages)
13 October 2006Return made up to 04/08/06; full list of members (7 pages)
13 October 2006Return made up to 04/08/06; full list of members (7 pages)
13 October 2006Director's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
20 January 2006Accounts for a small company made up to 31 December 2004 (7 pages)
20 January 2006Accounts for a small company made up to 31 December 2004 (7 pages)
4 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 August 2005Return made up to 04/08/05; full list of members (6 pages)
19 August 2005Return made up to 04/08/05; full list of members (6 pages)
8 August 2005New director appointed (1 page)
8 August 2005New director appointed (1 page)
30 July 2005Particulars of mortgage/charge (4 pages)
30 July 2005Particulars of mortgage/charge (4 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
27 May 2005Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page)
27 May 2005Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page)
28 February 2005Ad 02/01/05--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
28 February 2005Particulars of contract relating to shares (3 pages)
28 February 2005Particulars of contract relating to shares (3 pages)
28 February 2005Ad 02/01/05--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
11 October 2004New secretary appointed (2 pages)
11 October 2004New secretary appointed (2 pages)
30 September 2004Secretary resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Secretary resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
24 August 2004Secretary resigned (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004Director resigned (1 page)
24 August 2004Secretary resigned (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004Director resigned (1 page)
24 August 2004New secretary appointed (2 pages)
24 August 2004New secretary appointed (2 pages)
4 August 2004Incorporation (16 pages)
4 August 2004Incorporation (16 pages)