Company NameFoldright Limited
Company StatusDissolved
Company Number03067593
CategoryPrivate Limited Company
Incorporation Date13 June 1995(28 years, 9 months ago)
Dissolution Date15 January 2019 (5 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Secretary NameMarcia Biller
NationalityBritish
StatusClosed
Appointed11 August 1995(1 month, 4 weeks after company formation)
Appointment Duration23 years, 5 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23 Fleetway Business Park
14-16 Wadsworth Road
Perivale
Middlesex
UB6 7JD
Director NameMr Rolf Ferdinand Biller
Date of BirthOctober 1942 (Born 81 years ago)
NationalityGerman
StatusClosed
Appointed01 February 2000(4 years, 7 months after company formation)
Appointment Duration18 years, 11 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23 Fleetway Business Park
14-16 Wadsworth Road
Perivale
Middlesex
UB6 7JD
Director NameNatasha Jane Biller
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(1 month, 4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 01 February 2000)
RoleStuent
Correspondence Address3 Garthside Church Road
Ham Common
Richmond
Surrey
TW10 5JA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 23 Fleetway Business Park
14-16 Wadsworth Road
Perivale
Middlesex
UB6 7JD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Shareholders

100 at £1Rolf Ferdinand Biller
100.00%
Ordinary

Financials

Year2014
Net Worth-£64,781
Cash£3,849
Current Liabilities£52,641

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
15 October 2018Application to strike the company off the register (1 page)
27 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (7 pages)
17 October 2017Notification of Rolf Ferdinand Biller as a person with significant control on 6 April 2016 (2 pages)
17 October 2017Notification of Rolf Ferdinand Biller as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
8 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(7 pages)
8 July 2016Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to C/O Wilkins Kennedy Llp Anglo House Bell Lane Little Chalfont Amersham Buckinghamshire HP6 6FA (1 page)
8 July 2016Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to C/O Wilkins Kennedy Llp Anglo House Bell Lane Little Chalfont Amersham Buckinghamshire HP6 6FA (1 page)
8 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(7 pages)
28 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
24 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
12 December 2014Total exemption small company accounts made up to 30 April 2014 (11 pages)
12 December 2014Total exemption small company accounts made up to 30 April 2014 (11 pages)
8 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page)
8 July 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page)
8 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (11 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (11 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
13 June 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
13 June 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 September 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
25 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
25 June 2010Director's details changed for Mr Rolf Ferdinand Biller on 1 October 2009 (2 pages)
25 June 2010Register(s) moved to registered inspection location (1 page)
25 June 2010Register(s) moved to registered inspection location (1 page)
25 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
25 June 2010Register inspection address has been changed (1 page)
25 June 2010Director's details changed for Mr Rolf Ferdinand Biller on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Mr Rolf Ferdinand Biller on 1 October 2009 (2 pages)
25 June 2010Secretary's details changed for Marcia Biller on 1 October 2009 (1 page)
25 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
25 June 2010Register inspection address has been changed (1 page)
25 June 2010Secretary's details changed for Marcia Biller on 1 October 2009 (1 page)
25 June 2010Secretary's details changed for Marcia Biller on 1 October 2009 (1 page)
16 March 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
16 March 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
17 June 2009Return made up to 13/06/09; full list of members (5 pages)
17 June 2009Return made up to 13/06/09; full list of members (5 pages)
28 January 2009Location of register of members (1 page)
28 January 2009Location of register of members (1 page)
20 January 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
20 January 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
13 January 2009Return made up to 13/06/08; full list of members (5 pages)
13 January 2009Location of register of members (1 page)
13 January 2009Director's change of particulars / rolf biller / 06/01/2009 (2 pages)
13 January 2009Director's change of particulars / rolf biller / 06/01/2009 (2 pages)
13 January 2009Return made up to 13/06/08; full list of members (5 pages)
13 January 2009Location of register of members (1 page)
18 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
18 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
10 September 2007Return made up to 13/06/07; no change of members (6 pages)
10 September 2007Return made up to 13/06/07; no change of members (6 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
17 January 2007Registered office changed on 17/01/07 from: 5TH floor northside house 69 tweedy road bromley kent BR1 3WA (1 page)
17 January 2007Registered office changed on 17/01/07 from: 5TH floor northside house 69 tweedy road bromley kent BR1 3WA (1 page)
4 July 2006Return made up to 13/06/06; full list of members (6 pages)
4 July 2006Return made up to 13/06/06; full list of members (6 pages)
3 July 2006Registered office changed on 03/07/06 from: 8 baker street london W1M 1DA (1 page)
3 July 2006Registered office changed on 03/07/06 from: 8 baker street london W1M 1DA (1 page)
1 March 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
1 March 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
20 January 2006Return made up to 13/06/05; full list of members (6 pages)
20 January 2006Return made up to 13/06/05; full list of members (6 pages)
7 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
7 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
1 July 2004Return made up to 13/06/04; full list of members (6 pages)
1 July 2004Return made up to 13/06/04; full list of members (6 pages)
1 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
1 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
14 July 2003Return made up to 13/06/03; full list of members (6 pages)
14 July 2003Return made up to 13/06/03; full list of members (6 pages)
25 February 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
25 February 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
24 June 2002Return made up to 13/06/02; full list of members (6 pages)
24 June 2002Return made up to 13/06/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
12 September 2001Total exemption full accounts made up to 30 April 2000 (8 pages)
12 September 2001Total exemption full accounts made up to 30 April 2000 (8 pages)
28 July 2001Return made up to 13/06/01; full list of members (6 pages)
28 July 2001Return made up to 13/06/01; full list of members (6 pages)
10 July 2000Return made up to 13/06/00; full list of members (6 pages)
10 July 2000Return made up to 13/06/00; full list of members (6 pages)
21 February 2000Director resigned (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000Director resigned (1 page)
21 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Full accounts made up to 30 April 1999 (6 pages)
16 February 2000Full accounts made up to 30 April 1999 (6 pages)
10 August 1999Return made up to 13/06/99; full list of members (6 pages)
10 August 1999Return made up to 13/06/99; full list of members (6 pages)
1 March 1999Full accounts made up to 30 April 1998 (6 pages)
1 March 1999Full accounts made up to 30 April 1998 (6 pages)
23 June 1998Return made up to 13/06/98; no change of members (4 pages)
23 June 1998Return made up to 13/06/98; no change of members (4 pages)
4 June 1998Full accounts made up to 30 April 1997 (7 pages)
4 June 1998Full accounts made up to 30 April 1997 (7 pages)
18 July 1997Return made up to 13/06/97; no change of members (4 pages)
18 July 1997Return made up to 13/06/97; no change of members (4 pages)
5 February 1997Full accounts made up to 30 April 1996 (7 pages)
5 February 1997Full accounts made up to 30 April 1996 (7 pages)
30 August 1996Return made up to 13/06/96; full list of members (6 pages)
30 August 1996Return made up to 13/06/96; full list of members (6 pages)
8 May 1996Accounting reference date shortened from 30/06 to 30/04 (1 page)
8 May 1996Accounting reference date shortened from 30/06 to 30/04 (1 page)
18 October 1995Secretary resigned;new secretary appointed (2 pages)
18 October 1995Secretary resigned;new secretary appointed (2 pages)
18 October 1995Registered office changed on 18/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 October 1995Director resigned;new director appointed (2 pages)
18 October 1995Registered office changed on 18/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 October 1995Director resigned;new director appointed (2 pages)
13 June 1995Incorporation (12 pages)
13 June 1995Incorporation (12 pages)