Romford
Essex
RM1 4GS
Secretary Name | Mr Richard James Boxall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 1999(19 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 23 May 2017) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Caxton Way Romford Essex RM1 4GS |
Director Name | Mrs Kay Clarke |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(11 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 07 September 1999) |
Role | Assistant |
Correspondence Address | 393 Shenley Lane Selly Oak Birmingham West Midlands B29 4JJ |
Director Name | Mr Philip John Clarke |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(11 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 07 September 1999) |
Role | Specialist Comic Dealer |
Correspondence Address | 393 Shenley Lane Selly Oak Birmingham West Midlands B29 4JJ |
Director Name | Susan Jane Williams |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(11 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 07 September 1999) |
Role | Secretary |
Correspondence Address | 383 Birmingham Road Bordesley Redditch Worcestershire B97 6RH |
Secretary Name | Susan Jane Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(11 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 07 September 1999) |
Role | Company Director |
Correspondence Address | 383 Birmingham Road Bordesley Redditch Worcestershire B97 6RH |
Director Name | Mr James Russell Hamilton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(19 years, 4 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 19 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 166 Ingram Street Glasgow G1 1DN Scotland |
Director Name | Graham Holt |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(19 years, 4 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 19 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mentmore Gardens Pewterspear Appleton Cheshire WA4 3HF |
Director Name | Mr Michael Lake |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(19 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castlewood Avenue Eltham London SE9 1ND |
Director Name | Mr Christopher John Peter Moir |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(21 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 24 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 202a Heaton Road Heaton Newcastle Upon Tyne NE6 5HP |
Director Name | Mr Colin Campbell |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(21 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 19 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Post Office Road Woodham Mortimer Maldon Essex CM9 6SU |
Director Name | Janet Holt |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(21 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mentmore Gardens Appleton Warrington Cheshire WA4 3HF |
Director Name | Kevin O'Donnell |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(21 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 December 2016) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14a Onslow Drive Dennistoun Glasgow G31 2LX Scotland |
Director Name | Mr Andrew David Oddie |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(21 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 26 Leathwaite Road Battersea London SW11 1XQ |
Director Name | Mr Kenneth Penman |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(21 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Patrick Connolly Gardens Bow London E3 3BZ |
Website | forbiddenplanet.co.uk |
---|---|
Telephone | 0118 0037121 |
Telephone region | Reading |
Registered Address | Unit E The Business Centre Faringdon Avenue Romford RM3 8EN |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Heaton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
95 at £1 | F P I LTD 95.00% Ordinary |
---|---|
4 at £1 | Philip John Clarke 4.00% Ordinary |
1 at £1 | Susan Jane Williams 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,278 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2017 | Application to strike the company off the register (3 pages) |
27 February 2017 | Application to strike the company off the register (3 pages) |
15 February 2017 | Termination of appointment of Andrew David Oddie as a director on 31 December 2016 (1 page) |
15 February 2017 | Termination of appointment of Kenneth Penman as a director on 31 December 2016 (1 page) |
15 February 2017 | Termination of appointment of Kenneth Penman as a director on 31 December 2016 (1 page) |
15 February 2017 | Termination of appointment of Andrew David Oddie as a director on 31 December 2016 (1 page) |
1 February 2017 | Termination of appointment of Kevin O'donnell as a director on 31 December 2016 (1 page) |
1 February 2017 | Termination of appointment of Michael Lake as a director on 31 December 2016 (1 page) |
1 February 2017 | Termination of appointment of Kevin O'donnell as a director on 31 December 2016 (1 page) |
1 February 2017 | Termination of appointment of Michael Lake as a director on 31 December 2016 (1 page) |
1 February 2017 | Termination of appointment of Janet Holt as a director on 31 December 2016 (1 page) |
1 February 2017 | Termination of appointment of Janet Holt as a director on 31 December 2016 (1 page) |
19 December 2016 | Termination of appointment of James Russell Hamilton as a director on 19 December 2016 (1 page) |
19 December 2016 | Termination of appointment of James Russell Hamilton as a director on 19 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Colin Campbell as a director on 19 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Colin Campbell as a director on 19 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Graham Holt as a director on 19 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Graham Holt as a director on 19 December 2016 (1 page) |
30 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
29 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (12 pages) |
13 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (12 pages) |
24 August 2011 | Termination of appointment of Christopher Moir as a director (1 page) |
24 August 2011 | Termination of appointment of Christopher Moir as a director (1 page) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (13 pages) |
16 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (13 pages) |
15 August 2011 | Director's details changed for Graham Holt on 15 August 2011 (2 pages) |
15 August 2011 | Registered office address changed from Unit E the Business Centre, Faringdon Avenu, Romford Essex RM3 8EN on 15 August 2011 (1 page) |
15 August 2011 | Director's details changed for Kevin O'donnell on 15 August 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr Christopher John Peter Moir on 15 August 2011 (2 pages) |
15 August 2011 | Director's details changed for Kevin O'donnell on 15 August 2011 (2 pages) |
15 August 2011 | Registered office address changed from Unit E the Business Centre, Faringdon Avenu, Romford Essex RM3 8EN on 15 August 2011 (1 page) |
15 August 2011 | Director's details changed for Janet Holt on 15 August 2011 (2 pages) |
15 August 2011 | Director's details changed for Janet Holt on 15 August 2011 (2 pages) |
15 August 2011 | Director's details changed for Graham Holt on 15 August 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr Christopher John Peter Moir on 15 August 2011 (2 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
13 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (22 pages) |
13 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (22 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
7 October 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (9 pages) |
7 October 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (9 pages) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
26 November 2008 | Return made up to 08/09/08; no change of members (8 pages) |
26 November 2008 | Return made up to 08/09/08; no change of members (8 pages) |
23 July 2008 | Return made up to 11/08/07; no change of members (11 pages) |
23 July 2008 | Return made up to 11/08/07; no change of members (11 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
28 February 2007 | Return made up to 11/08/06; full list of members (11 pages) |
28 February 2007 | Return made up to 11/08/06; full list of members (11 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
3 October 2005 | Return made up to 11/08/05; full list of members (11 pages) |
3 October 2005 | Return made up to 11/08/05; full list of members (11 pages) |
18 March 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
18 March 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
17 September 2004 | Return made up to 11/08/04; full list of members
|
17 September 2004 | Return made up to 11/08/04; full list of members
|
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
25 October 2003 | Return made up to 11/08/03; full list of members (11 pages) |
25 October 2003 | Return made up to 11/08/03; full list of members (11 pages) |
24 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
24 February 2003 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
24 February 2003 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
24 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
10 October 2002 | Return made up to 11/08/02; full list of members
|
10 October 2002 | Return made up to 11/08/02; full list of members
|
27 May 2002 | New director appointed (3 pages) |
27 May 2002 | New director appointed (3 pages) |
1 May 2002 | New director appointed (3 pages) |
1 May 2002 | New director appointed (3 pages) |
15 March 2002 | New director appointed (3 pages) |
15 March 2002 | New director appointed (3 pages) |
15 March 2002 | New director appointed (3 pages) |
15 March 2002 | New director appointed (3 pages) |
15 March 2002 | New director appointed (3 pages) |
15 March 2002 | New director appointed (3 pages) |
15 March 2002 | New director appointed (3 pages) |
15 March 2002 | New director appointed (3 pages) |
2 February 2002 | Accounts for a small company made up to 30 June 2001 (10 pages) |
2 February 2002 | Accounts for a small company made up to 30 June 2001 (10 pages) |
4 September 2001 | Return made up to 11/08/01; full list of members
|
4 September 2001 | Return made up to 11/08/01; full list of members
|
5 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
21 September 2000 | Return made up to 11/08/00; full list of members
|
21 September 2000 | Return made up to 11/08/00; full list of members
|
28 March 2000 | Director's particulars changed (1 page) |
28 March 2000 | Director's particulars changed (1 page) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
21 October 1999 | Registered office changed on 21/10/99 from: unit e the business centre faringdon avenue, harold hill romford essex RM3 8SE (1 page) |
21 October 1999 | Registered office changed on 21/10/99 from: unit e the business centre faringdon avenue, harold hill romford essex RM3 8SE (1 page) |
14 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
14 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
7 October 1999 | Auditor's resignation (1 page) |
7 October 1999 | Auditor's resignation (1 page) |
20 September 1999 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
20 September 1999 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
17 September 1999 | Registered office changed on 17/09/99 from: 14/16 smallbrook queensway birmingham B5 4EN (1 page) |
17 September 1999 | Registered office changed on 17/09/99 from: 14/16 smallbrook queensway birmingham B5 4EN (1 page) |
16 September 1999 | Secretary resigned;director resigned (1 page) |
16 September 1999 | New secretary appointed;new director appointed (2 pages) |
16 September 1999 | New secretary appointed;new director appointed (2 pages) |
16 September 1999 | Return made up to 11/08/99; full list of members (6 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Secretary resigned;director resigned (1 page) |
16 September 1999 | Return made up to 11/08/99; full list of members (6 pages) |
16 September 1999 | Director resigned (1 page) |
24 November 1998 | Accounts for a small company made up to 3 May 1998 (6 pages) |
24 November 1998 | Accounts for a small company made up to 3 May 1998 (6 pages) |
24 November 1998 | Accounts for a small company made up to 3 May 1998 (6 pages) |
8 September 1998 | Return made up to 11/08/98; no change of members (6 pages) |
8 September 1998 | Return made up to 11/08/98; no change of members (6 pages) |
2 March 1998 | Full accounts made up to 4 May 1997 (14 pages) |
2 March 1998 | Full accounts made up to 4 May 1997 (14 pages) |
2 March 1998 | Full accounts made up to 4 May 1997 (14 pages) |
29 October 1997 | Return made up to 11/08/97; no change of members (4 pages) |
29 October 1997 | Return made up to 11/08/97; no change of members (4 pages) |
6 February 1997 | Accounts for a small company made up to 4 May 1996 (10 pages) |
6 February 1997 | Accounts for a small company made up to 4 May 1996 (10 pages) |
6 February 1997 | Accounts for a small company made up to 4 May 1996 (10 pages) |
9 August 1996 | Return made up to 11/08/96; full list of members (6 pages) |
9 August 1996 | Return made up to 11/08/96; full list of members (6 pages) |
11 January 1996 | Accounts for a small company made up to 6 May 1995 (10 pages) |
11 January 1996 | Accounts for a small company made up to 6 May 1995 (10 pages) |
11 January 1996 | Accounts for a small company made up to 6 May 1995 (10 pages) |
25 September 1995 | Return made up to 11/08/95; no change of members (4 pages) |
25 September 1995 | Return made up to 11/08/95; no change of members (4 pages) |
1 June 1995 | Accounts for a small company made up to 7 May 1994 (10 pages) |
1 June 1995 | Accounts for a small company made up to 7 May 1994 (10 pages) |
1 June 1995 | Accounts for a small company made up to 7 May 1994 (10 pages) |
22 April 1980 | Certificate of incorporation (1 page) |
22 April 1980 | Certificate of incorporation (1 page) |