Company NameFormella Limited
Company StatusDissolved
Company Number02015582
CategoryPrivate Limited Company
Incorporation Date30 April 1986(38 years ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMartin McCarthy
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1991(5 years, 8 months after company formation)
Appointment Duration23 years, 8 months (closed 15 September 2015)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address102 Oldfield Road
Hampton
Middlesex
TW12 2HR
Secretary NameSW Secretarial Services Ltd (Corporation)
StatusClosed
Appointed01 July 2002(16 years, 2 months after company formation)
Appointment Duration13 years, 2 months (closed 15 September 2015)
Correspondence Address26 Great Queen Street
London
WC2B 5BB
Secretary NameMary McCarthy
NationalityBritish
StatusResigned
Appointed30 December 1991(5 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address241 Nelson Road
Whitton
Twickenham
Middlesex
TW2 7BQ

Location

Registered Address26 Great Queen Street
London
WC2B 5BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1Mr Martin Mccarthy
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,222
Cash£10
Current Liabilities£15,595

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
7 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
9 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
8 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
11 February 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
10 January 2011Secretary's details changed for Sw Secretarial Services Ltd on 30 December 2010 (2 pages)
17 March 2010Registered office address changed from C/O Shaw Walker 31 Great Queen Street London WC2B 5AE on 17 March 2010 (1 page)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
27 January 2010Director's details changed for Martin Mccarthy on 30 December 2009 (2 pages)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Secretary's details changed for Sw Secretarial Services Ltd on 30 December 2009 (2 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 January 2009Return made up to 30/12/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
7 January 2008Return made up to 30/12/07; full list of members (2 pages)
20 September 2007Registered office changed on 20/09/07 from: 31 great queen street london WC2B 5AE (1 page)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 January 2007Return made up to 30/12/06; full list of members (2 pages)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
10 January 2006Return made up to 30/12/05; full list of members (2 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
7 February 2005Return made up to 30/12/04; full list of members (6 pages)
2 June 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
1 February 2004Return made up to 30/12/03; full list of members (6 pages)
28 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
8 February 2003Return made up to 30/12/02; full list of members (6 pages)
17 July 2002Secretary resigned (1 page)
6 July 2002New secretary appointed (2 pages)
28 June 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
14 May 2002Return made up to 30/12/01; full list of members
  • 363(287) ‐ Registered office changed on 14/05/02
(6 pages)
8 February 2001Return made up to 30/12/00; full list of members (6 pages)
19 December 2000Accounts for a small company made up to 31 May 2000 (4 pages)
24 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
1 February 2000Return made up to 30/12/99; full list of members (6 pages)
17 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
18 January 1999Return made up to 30/12/98; full list of members (6 pages)
19 February 1998Accounts for a small company made up to 31 May 1997 (4 pages)
29 January 1998Return made up to 30/12/97; no change of members (4 pages)
6 January 1997Return made up to 30/12/96; no change of members (4 pages)
28 November 1996Accounts for a small company made up to 31 May 1996 (5 pages)
25 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
12 January 1996Return made up to 30/12/95; full list of members (6 pages)
22 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)