Company NameFDS Financial Distribution Services UK Limited
Company StatusDissolved
Company Number03306430
CategoryPrivate Limited Company
Incorporation Date23 January 1997(27 years, 3 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)
Previous NameTapdat Limited

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Graeme Buchan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2004(7 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 10 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaddock End
10 The Paddock
Haslemere
Surrey
GU27 1HB
Director NameMr Daniel Albert Charlesworth
Date of BirthAugust 1951 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed10 December 2004(7 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 10 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies 17 Maple Leaf Drive
Sidcup
Kent
DA15 8WG
Director NameMichael Evans
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2004(7 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 10 March 2009)
RoleAccountant
Country of ResidenceCyprus
Correspondence Address735 Staines Road
Bedfont
Feltham
Middlesex
TW14 8PF
Director NameStephen Hibbert
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2004(7 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 10 March 2009)
RoleCompany Director
Correspondence Address10 Grenfell Close
Parkgate
Neston
Cheshire
CH64 6TU
Wales
Secretary NameMichael Evans
NationalityBritish
StatusClosed
Appointed10 December 2004(7 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 10 March 2009)
RoleAccountant
Country of ResidenceCyprus
Correspondence Address735 Staines Road
Bedfont
Feltham
Middlesex
TW14 8PF
Director NameUrban Gustav Trolle
Date of BirthFebruary 1968 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed06 March 1997(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 01 February 2002)
RoleCompany Director
Correspondence Address17 Speed House
Silk Street
London
EC2Y 8AT
Director NameMats Olof Forsgren
Date of BirthFebruary 1968 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed20 March 1997(1 month, 3 weeks after company formation)
Appointment Duration5 years (resigned 02 April 2002)
RoleCompany Director
Correspondence AddressF4 Redcliffe Gardens
London
SW10 9HE
Director NameJohn Barbenson Barrett
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressSeaton House Seaton Place
St. Helier
Jersey
Channel Islands
JE2 3QL
Secretary NameMr Jonathan Evans
NationalityBritish
StatusResigned
Appointed01 August 2001(4 years, 6 months after company formation)
Appointment Duration8 months (resigned 02 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeycroft
Station Road, Claverdon
Warwick
Warwickshire
CV35 8PE
Director NameHenrik Bo Falk
Date of BirthJanuary 1967 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed01 February 2002(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 17 November 2003)
RoleManager
Correspondence Address7 Queensdale Walk
London
W11 4QQ
Secretary NameStephen Charles Hill
NationalityBritish
StatusResigned
Appointed02 April 2002(5 years, 2 months after company formation)
Appointment Duration7 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address59 Rounds Hill
Kenilworth
Warwickshire
CV8 1DW
Secretary NameMr Alastair John Kerr
NationalityBritish
StatusResigned
Appointed09 July 2002(5 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Threlfall Drive
Bewdley
Worcestershire
DY12 1HU
Director NameDavid Jonathan Michael Christmas
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(6 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 May 2004)
RoleCompany Director
Correspondence Address50 Carolina Place
Finchampstead
Wokingham
RG40 4PQ
Director NameNigel Darren Gaines
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2004(7 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 December 2004)
RoleAccountant
Correspondence Address260 West 52nd Apt 24a
New York
10019
Director NameMr Alastair John Kerr
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 July 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Threlfall Drive
Bewdley
Worcestershire
DY12 1HU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 January 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 1999)
Correspondence AddressApollo House
56 New Bond Street
London
W1S 1RG
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed28 February 1999(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2001)
Correspondence AddressRusset Tiles
Mill Lane
Hildenborough
Kent
TN11 9LX

Location

Registered Address16 Gunnery Terrace
Cornwallis Road
Royal Arsenal
London
SE18 6SW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£366,495
Current Liabilities£366,495

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
1 March 2007Accounts for a dormant company made up to 31 December 2005 (11 pages)
26 February 2007Return made up to 23/01/07; full list of members (8 pages)
6 September 2006Director's particulars changed (1 page)
6 September 2006Return made up to 23/01/06; full list of members (8 pages)
4 February 2006Accounts for a dormant company made up to 31 December 2004 (11 pages)
5 August 2005Director resigned (1 page)
10 February 2005Return made up to 23/01/05; full list of members (8 pages)
29 December 2004New secretary appointed;new director appointed (2 pages)
29 December 2004New director appointed (2 pages)
29 December 2004Secretary resigned (1 page)
29 December 2004Registered office changed on 29/12/04 from: unit 2 westpoint trading estate alliance road acton london W3 0RA (1 page)
24 December 2004Director resigned (1 page)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (10 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
2 March 2004Return made up to 23/01/04; full list of members (6 pages)
30 December 2003Full accounts made up to 31 December 2002 (15 pages)
27 November 2003New director appointed (2 pages)
27 November 2003Director resigned (1 page)
31 August 2003Full accounts made up to 31 December 2001 (17 pages)
2 April 2003Return made up to 23/01/03; full list of members (6 pages)
13 December 2002New secretary appointed (4 pages)
3 December 2002Secretary resigned (1 page)
1 December 2002Return made up to 23/01/02; full list of members
  • 363(287) ‐ Registered office changed on 01/12/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2002Director resigned (1 page)
10 April 2002Secretary resigned (1 page)
10 April 2002New secretary appointed (1 page)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
2 April 2002Registered office changed on 02/04/02 from: 23 phipp street london EC2A 4NP (1 page)
21 March 2002Secretary resigned (1 page)
18 March 2002Auditor's resignation (1 page)
21 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2001Declaration of satisfaction of mortgage/charge (1 page)
27 October 2001Declaration of satisfaction of mortgage/charge (1 page)
27 October 2001Declaration of satisfaction of mortgage/charge (1 page)
27 October 2001Declaration of satisfaction of mortgage/charge (1 page)
14 September 2001Full accounts made up to 31 December 2000 (15 pages)
29 August 2001Director resigned (1 page)
7 February 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
18 October 2000Particulars of mortgage/charge (10 pages)
17 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 June 2000Return made up to 23/01/00; full list of members (7 pages)
24 February 2000Particulars of mortgage/charge (7 pages)
19 January 2000Full accounts made up to 31 January 1998 (11 pages)
19 January 2000Accounts for a small company made up to 31 December 1998 (7 pages)
28 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
7 September 1999New secretary appointed (2 pages)
7 September 1999New director appointed (3 pages)
7 September 1999Secretary resigned (1 page)
7 September 1999Location of register of members (1 page)
24 May 1999Secretary resigned (2 pages)
24 May 1999New secretary appointed (2 pages)
24 May 1999Return made up to 23/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 May 1999Director's particulars changed (2 pages)
9 November 1998Particulars of mortgage/charge (3 pages)
17 July 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
25 March 1998Registered office changed on 25/03/98 from: 19 phipp street london EC2A 4NP (1 page)
23 February 1998Return made up to 23/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1998Particulars of mortgage/charge (3 pages)
26 June 1997Location of register of members (1 page)
26 June 1997Registered office changed on 26/06/97 from: c/o hanover secretaries LIMITED apollo house 56 new bond street london W1Y 0SX (1 page)
23 May 1997Particulars of mortgage/charge (3 pages)
27 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New secretary appointed (2 pages)
24 March 1997Secretary resigned (1 page)
24 March 1997Director resigned (1 page)
12 March 1997Company name changed tapdat LIMITED\certificate issued on 13/03/97 (2 pages)
11 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 March 1997Registered office changed on 11/03/97 from: 120 east road london N1 6AA (1 page)
11 March 1997Nc inc already adjusted 06/03/97 (1 page)
23 January 1997Incorporation (15 pages)