Company NameT M G Pyropanel (UK) Limited
Company StatusDissolved
Company Number05681798
CategoryPrivate Limited Company
Incorporation Date20 January 2006(18 years, 3 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCalvin Avery
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2006(1 week, 3 days after company formation)
Appointment Duration5 years, 3 months (closed 17 May 2011)
RoleSales Mkt Director
Country of ResidenceEngland
Correspondence Address62 Cranfield Road
Woodford Green
Essex
IG8 8JG
Director NameMr Stephen John Coulson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(1 week, 3 days after company formation)
Appointment Duration4 years (resigned 04 February 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Lullington Garth
Woodside Park
London
N12 7AS
Secretary NameMr Stephen John Coulson
NationalityBritish
StatusResigned
Appointed30 January 2006(1 week, 3 days after company formation)
Appointment Duration4 years (resigned 04 February 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Lullington Garth
Woodside Park
London
N12 7AS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address116 Totteridge Lane
Totteridge
London
N20 8JH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£13,699
Gross Profit£10,185
Net Worth£7,073
Current Liabilities£5,059

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
16 February 2010Termination of appointment of Stephen Coulson as a secretary (1 page)
16 February 2010Termination of appointment of Stephen Coulson as a director (1 page)
16 February 2010Termination of appointment of Stephen Coulson as a secretary (1 page)
16 February 2010Termination of appointment of Stephen Coulson as a director (1 page)
11 February 2010Total exemption full accounts made up to 31 January 2009 (9 pages)
11 February 2010Total exemption full accounts made up to 31 January 2009 (9 pages)
28 January 2010Director's details changed for Mr Stephen John Coulson on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Calvin Avery on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Stephen John Coulson on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 20 January 2010 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 100
(5 pages)
28 January 2010Director's details changed for Calvin Avery on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 20 January 2010 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 100
(5 pages)
4 February 2009Return made up to 20/01/09; full list of members (4 pages)
4 February 2009Return made up to 20/01/09; full list of members (4 pages)
16 April 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
16 April 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
7 February 2008Return made up to 20/01/08; no change of members (7 pages)
7 February 2008Return made up to 20/01/08; no change of members (7 pages)
21 April 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
21 April 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
17 February 2007Return made up to 20/01/07; full list of members (7 pages)
17 February 2007Return made up to 20/01/07; full list of members (7 pages)
23 March 2006Ad 30/01/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
23 March 2006New secretary appointed;new director appointed (2 pages)
23 March 2006Ad 30/01/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006Registered office changed on 23/03/06 from: 116 totteridge lane london N20 8JH (1 page)
23 March 2006Registered office changed on 23/03/06 from: 116 totteridge lane london N20 8JH (1 page)
23 March 2006New secretary appointed;new director appointed (2 pages)
23 March 2006New director appointed (2 pages)
27 January 2006Secretary resigned (1 page)
27 January 2006Secretary resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
20 January 2006Incorporation (15 pages)
20 January 2006Incorporation (15 pages)