London
N8 7FG
Secretary Name | Mr Simon Ballam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2009(19 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 26 July 2022) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | The Flat Tetherdown Hall Tetherdown London N10 1ND |
Director Name | Lynne Carole Dyer |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(3 years after company formation) |
Appointment Duration | 5 years (resigned 25 June 1997) |
Role | Manageress |
Correspondence Address | Milton House Dedswell Drive West Clandon Guildford Surrey GU4 7TQ |
Director Name | Roger Neal Dyer |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(3 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 14 February 2003) |
Role | Consultant |
Correspondence Address | 60 Lower Green Road Esher Surbiton Surrey KT10 8HB |
Secretary Name | Roger Neal Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(3 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 14 February 2003) |
Role | Company Director |
Correspondence Address | 60 Lower Green Road Esher Surbiton Surrey KT10 8HB |
Director Name | Richard Lloyd Duffield Price |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(8 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wilton Crescent London SW19 3QY |
Secretary Name | Ms Julie Patricia Mercieca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(8 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 April 1998) |
Role | Financial Controller |
Correspondence Address | 45 Lambton Road London SW20 0LW |
Secretary Name | Richard Lloyd Duffield Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wilton Crescent London SW19 3QY |
Director Name | Mr Lindsay Desmier |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(14 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 June 2005) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 38 Linkway London SW20 9AU |
Secretary Name | Mr Lindsay Desmier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(14 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 June 2005) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 38 Linkway London SW20 9AU |
Director Name | Jacqueline Elaine Ballam |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(16 years after company formation) |
Appointment Duration | 3 years (resigned 30 June 2008) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vittoria House Charlotte Terrace London N1 0TS |
Secretary Name | Jacqueline Elaine Ballam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(16 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 March 2007) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vittoria House Charlotte Terrace London N1 0TS |
Director Name | Mr Simon Ballam |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(17 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 March 2007) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | The Flat Tetherdown Hall Tetherdown London N10 1ND |
Secretary Name | Christopher Lucy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2009) |
Role | Designer |
Correspondence Address | 85 Grove Green Road Leyton London E11 4EF |
Registered Address | 34 Kings Avenue London N10 1PB |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
2 at £1 | Mr Simon Ballam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65 |
Cash | £13,112 |
Current Liabilities | £13,047 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2022 | Application to strike the company off the register (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
28 July 2021 | Second filing of Confirmation Statement dated 9 June 2021 (3 pages) |
20 July 2021 | Director's details changed for Mr Simon Ballam on 15 July 2021 (2 pages) |
20 July 2021 | Notification of Hannah Jo Graff as a person with significant control on 27 June 2020 (2 pages) |
7 July 2021 | Confirmation statement made on 9 June 2021 with no updates
|
22 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
18 June 2020 | Confirmation statement made on 9 June 2020 with updates (5 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
18 June 2019 | Confirmation statement made on 9 June 2019 with updates (5 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
13 June 2018 | Confirmation statement made on 9 June 2018 with updates (5 pages) |
7 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
7 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
15 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
15 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
12 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
12 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Mr Simon Ballam on 9 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Mr Simon Ballam on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Simon Ballam on 9 June 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
15 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
9 June 2009 | Secretary appointed mr simon ballam (1 page) |
9 June 2009 | Appointment terminated secretary christopher lucy (1 page) |
9 June 2009 | Secretary appointed mr simon ballam (1 page) |
9 June 2009 | Appointment terminated secretary christopher lucy (1 page) |
14 July 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
14 July 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
30 June 2008 | Appointment terminated director jacqueline ballam (1 page) |
30 June 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
30 June 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
30 June 2008 | Appointment terminated director jacqueline ballam (1 page) |
17 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
17 June 2008 | Director appointed mr simon ballam (1 page) |
17 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
17 June 2008 | Director appointed mr simon ballam (1 page) |
4 October 2007 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
4 October 2007 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
12 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
12 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | New secretary appointed (2 pages) |
4 April 2007 | New secretary appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
16 October 2006 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
16 October 2006 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
31 July 2006 | Return made up to 12/06/06; full list of members (7 pages) |
31 July 2006 | Return made up to 12/06/06; full list of members (7 pages) |
19 October 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
19 October 2005 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
19 October 2005 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
19 October 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
3 October 2005 | Company name changed fulcrum P.R. LIMITED\certificate issued on 03/10/05 (2 pages) |
3 October 2005 | Company name changed fulcrum P.R. LIMITED\certificate issued on 03/10/05 (2 pages) |
20 September 2005 | New secretary appointed;new director appointed (2 pages) |
20 September 2005 | New secretary appointed;new director appointed (2 pages) |
31 August 2005 | Return made up to 12/06/05; full list of members (7 pages) |
31 August 2005 | Return made up to 12/06/05; full list of members (7 pages) |
31 August 2005 | Secretary resigned;director resigned (1 page) |
31 August 2005 | Secretary resigned;director resigned (1 page) |
31 August 2005 | Registered office changed on 31/08/05 from: 5TH floor regal house london road twickenham TW1 3QS (1 page) |
31 August 2005 | Registered office changed on 31/08/05 from: 5TH floor regal house london road twickenham TW1 3QS (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
26 November 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
26 November 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
18 November 2004 | Resolutions
|
18 November 2004 | Resolutions
|
25 August 2004 | Return made up to 12/06/04; full list of members
|
25 August 2004 | Return made up to 12/06/04; full list of members
|
18 July 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
18 July 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
18 July 2003 | Resolutions
|
18 July 2003 | Resolutions
|
16 July 2003 | New secretary appointed;new director appointed (2 pages) |
16 July 2003 | Secretary resigned;director resigned (1 page) |
16 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
16 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
16 July 2003 | New secretary appointed;new director appointed (2 pages) |
16 July 2003 | Secretary resigned;director resigned (1 page) |
16 June 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
16 June 2002 | Return made up to 12/06/02; full list of members
|
16 June 2002 | Resolutions
|
16 June 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
16 June 2002 | Resolutions
|
16 June 2002 | Return made up to 12/06/02; full list of members
|
16 August 2001 | Return made up to 12/06/01; full list of members
|
16 August 2001 | Return made up to 12/06/01; full list of members
|
16 August 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
16 August 2001 | Resolutions
|
16 August 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
16 August 2001 | Resolutions
|
22 August 2000 | Return made up to 12/06/00; full list of members
|
22 August 2000 | Return made up to 12/06/00; full list of members
|
10 July 2000 | Resolutions
|
10 July 2000 | Resolutions
|
10 July 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
10 July 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
3 September 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
3 September 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
30 June 1999 | Return made up to 12/06/99; no change of members
|
30 June 1999 | Return made up to 12/06/99; no change of members
|
1 September 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
1 September 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
16 June 1998 | Return made up to 12/06/98; no change of members
|
16 June 1998 | New secretary appointed (2 pages) |
16 June 1998 | Return made up to 12/06/98; no change of members
|
16 June 1998 | New secretary appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New secretary appointed (2 pages) |
6 July 1997 | Registered office changed on 06/07/97 from: spa house 11-17 worple road london SW19 4JS (1 page) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | New secretary appointed (2 pages) |
6 July 1997 | Registered office changed on 06/07/97 from: spa house 11-17 worple road london SW19 4JS (1 page) |
26 June 1997 | Resolutions
|
26 June 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
26 June 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
26 June 1997 | Resolutions
|
16 June 1997 | Return made up to 12/06/97; full list of members
|
16 June 1997 | Return made up to 12/06/97; full list of members
|
5 September 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
5 September 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
5 June 1996 | Return made up to 12/06/96; no change of members (4 pages) |
5 June 1996 | Return made up to 12/06/96; no change of members (4 pages) |
5 July 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
5 July 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
5 July 1995 | Return made up to 12/06/95; no change of members (4 pages) |
5 July 1995 | Return made up to 12/06/95; no change of members (4 pages) |