Active - Proposal to Strike off
Company Information for KOCH POLYMER & RESIN HOLDINGS COMPANY
100 NEW BRIDGE STREET, LONDON, EC4V 6JA,
|
Company Registration Number
05491576
Private Unlimited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
KOCH POLYMER & RESIN HOLDINGS COMPANY | |
Legal Registered Office | |
100 NEW BRIDGE STREET LONDON EC4V 6JA Other companies in EC4V | |
Company Number | 05491576 | |
---|---|---|
Company ID Number | 05491576 | |
Date formed | 2005-06-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2016 | |
Account next due | ||
Latest return | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-09-05 13:35:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RAFFAELE GUISEPPE FAZIO |
||
STEVEN JOHN FEILMEIER |
||
ANDREAS SAMUEL WESTHUIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JAMES BROWN |
Director | ||
KELLI DIANE RUBIO |
Company Secretary | ||
TYE GARY GARLAND |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KOCH UK FINANCE LIMITED | Company Secretary | 2005-12-31 | CURRENT | 2005-06-27 | Active - Proposal to Strike off | |
KS&T (UK) LTD. | Director | 2003-05-20 | CURRENT | 1960-09-22 | Active - Proposal to Strike off | |
INVISTA (U.K.) SUPERIOR HOLDINGS LIMITED | Director | 2018-05-08 | CURRENT | 1998-06-26 | Active | |
INVISTA TEXTILES (U.K.) LIMITED | Director | 2018-05-08 | CURRENT | 2002-10-09 | Active | |
INVISTA (U.K.) HOLDINGS LIMITED | Director | 2018-05-08 | CURRENT | 1956-04-27 | Active | |
KOSA UK LIMITED | Director | 2018-05-08 | CURRENT | 2003-10-20 | Active | |
INVISTA FOREIGN INVESTMENTS LTD. | Director | 2017-12-14 | CURRENT | 2017-06-09 | Active | |
INVISTA TEXTILES (U.K.) TRUSTEE COMPANY LIMITED | Director | 2017-04-01 | CURRENT | 2004-09-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 03/07/18 STATEMENT OF CAPITAL;USD 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWN | |
AP01 | DIRECTOR APPOINTED MR ANDREAS SAMUEL WESTHUIS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES BROWN | |
LATEST SOC | 30/06/17 STATEMENT OF CAPITAL;USD 56100001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES | |
PSC08 | NOTIFICATION OF PSC STATEMENT ON 06/04/2016 | |
RES01 | ALTER ARTICLES 28/03/2016 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;USD 56100001 | |
AR01 | 27/06/16 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;USD 56100001 | |
AR01 | 27/06/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KELLI RUBIO | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 23/03/2015 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;USD 56100001 | |
AR01 | 27/06/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 27/06/13 FULL LIST | |
AP03 | SECRETARY APPOINTED KELLI DIANE RUBIO | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/2012 FROM FOUNTAIN HOUSE 6TH FLOOR 130 FENCHURCH STREET LONDON EC3M 5DJ | |
AR01 | 27/06/12 FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 27/06/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 27/06/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RAFFAELE GUISEPPE FAZIO / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN FEILMEIER / 01/10/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
RES13 | SECTION 175 QUOTED 30/03/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | USD NC 100000/150000 04/02/2009 | |
MISC | FORM 123 INCREASING THE AUTHORISED SHARE CAPITAL FROM US$ 50000 TO US$ 100000 | |
363a | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/10/07 FROM: 7TH FLOOR 2 GEORGE YARD LOMBARD STREET LONDON EC3V 9DH | |
363a | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as KOCH POLYMER & RESIN HOLDINGS COMPANY are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |