Company NameAlkmb Polymers Ltd
Company StatusDissolved
Company Number07416652
CategoryPrivate Limited Company
Incorporation Date22 October 2010(13 years, 6 months ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Amjad Baig
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2015(4 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (closed 28 July 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address447 Lady Margaret Road
Southall
Middlesex
UB1 2QB
Director NameMr Tanveer Ahmed
Date of BirthDecember 1961 (Born 62 years ago)
NationalityPakistani
StatusResigned
Appointed22 October 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address44 London Road
Luton
LU1 3UQ
Director NameMr Mohammed Khalid Nabi
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(8 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 07 January 2013)
RoleSales Person
Country of ResidenceEngland
Correspondence Address131 Eton Road
Ilford
Essex
IG1 2UF
Secretary NameMr Khalid Nabi Butt
StatusResigned
Appointed01 July 2011(8 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 07 January 2013)
RoleCompany Director
Correspondence Address131 Eton Road
Ilford
Essex
IG1 2UF

Location

Registered Address447 Lady Margaret Road
Midland Business Units Finedone Road
Southall
Middlesex
UB1 2QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardLady Margaret
Built Up AreaGreater London

Shareholders

100 at £1Nouman Hafiz
100.00%
Ordinary

Financials

Year2014
Net Worth£500,000
Current Liabilities£50,000

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
5 January 2015Termination of appointment of Mohammed Khalid Nabi as a director on 7 January 2013 (1 page)
5 January 2015Termination of appointment of Khalid Nabi Butt as a secretary on 7 January 2013 (1 page)
5 January 2015Termination of appointment of Mohammed Khalid Nabi as a director on 7 January 2013 (1 page)
5 January 2015Registered office address changed from Unit 4 & 5 Midland Business Units Finedone Road Wellingborough NN8 4AD England to 447 Lady Margaret Road Midland Business Units Finedone Road Southall Middlesex UB1 2QB on 5 January 2015 (1 page)
5 January 2015Registered office address changed from Unit 4 & 5 Midland Business Units Finedone Road Wellingborough NN8 4AD England to 447 Lady Margaret Road Midland Business Units Finedone Road Southall Middlesex UB1 2QB on 5 January 2015 (1 page)
5 January 2015Termination of appointment of Mohammed Khalid Nabi as a director on 7 January 2013 (1 page)
5 January 2015Appointment of Mr Amjad Baig as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr Amjad Baig as a director on 5 January 2015 (2 pages)
5 January 2015Registered office address changed from Unit 4 & 5 Midland Business Units Finedone Road Wellingborough NN8 4AD England to 447 Lady Margaret Road Midland Business Units Finedone Road Southall Middlesex UB1 2QB on 5 January 2015 (1 page)
5 January 2015Appointment of Mr Amjad Baig as a director on 5 January 2015 (2 pages)
5 January 2015Termination of appointment of Khalid Nabi Butt as a secretary on 7 January 2013 (1 page)
5 January 2015Termination of appointment of Khalid Nabi Butt as a secretary on 7 January 2013 (1 page)
26 September 2014Voluntary strike-off action has been suspended (1 page)
26 September 2014Voluntary strike-off action has been suspended (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014Voluntary strike-off action has been suspended (1 page)
4 February 2014Voluntary strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
20 April 2013Voluntary strike-off action has been suspended (1 page)
20 April 2013Voluntary strike-off action has been suspended (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
18 March 2013Application to strike the company off the register (5 pages)
18 March 2013Application to strike the company off the register (5 pages)
4 March 2013Registered office address changed from 3 Brooks Parade Green Lane 3 Ilford Essex IG3 9RT England on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 3 Brooks Parade Green Lane 3 Ilford Essex IG3 9RT England on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 3 Brooks Parade Green Lane 3 Ilford Essex IG3 9RT England on 4 March 2013 (1 page)
8 October 2012Registered office address changed from Polymer House 4 & 5 Midland Business Units Finedon Road Wellingborough Northampton NN8 4NH United Kingdom on 8 October 2012 (1 page)
8 October 2012Registered office address changed from Polymer House 4 & 5 Midland Business Units Finedon Road Wellingborough Northampton NN8 4NH United Kingdom on 8 October 2012 (1 page)
8 October 2012Registered office address changed from Polymer House 4 & 5 Midland Business Units Finedon Road Wellingborough Northampton NN8 4NH United Kingdom on 8 October 2012 (1 page)
5 October 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 100
(4 pages)
5 October 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 100
(4 pages)
5 October 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 100
(4 pages)
2 June 2012Termination of appointment of Tanveer Ahmed as a director (1 page)
2 June 2012Termination of appointment of Tanveer Ahmed as a director (1 page)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 March 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 50,000,000
(3 pages)
6 March 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 50,000,000
(3 pages)
6 March 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 50,000,000
(3 pages)
12 December 2011Director's details changed for Mr Khalid Nabi Butt on 12 December 2011 (2 pages)
12 December 2011Director's details changed for Mr Khalid Nabi Butt on 12 December 2011 (2 pages)
25 July 2011Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL England on 25 July 2011 (1 page)
25 July 2011Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL England on 25 July 2011 (1 page)
23 July 2011Current accounting period shortened from 31 October 2011 to 31 July 2011 (1 page)
23 July 2011Current accounting period shortened from 31 October 2011 to 31 July 2011 (1 page)
8 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
4 July 2011Appointment of Mr Khalid Nabi Butt as a director (2 pages)
4 July 2011Appointment of Mr Khalid Nabi Butt as a director (2 pages)
4 July 2011Appointment of Mr Khalid Nabi Butt as a secretary (2 pages)
4 July 2011Appointment of Mr Khalid Nabi Butt as a secretary (2 pages)
22 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)