London
W2 3TL
Director Name | Mr David Clive Wells |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2000(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 26 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mytten Close Cuckfield West Sussex RH17 5LN |
Secretary Name | Mr David Clive Wells |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2000(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 26 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mytten Close Cuckfield West Sussex RH17 5LN |
Director Name | Alexander Peter Martinelli |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 August 2000) |
Role | Man.Director |
Correspondence Address | 5 Burcom Avenue Humberston Cleethorpes N E Lincolnshire DN36 4XP |
Director Name | Klaus Astrup Nielsen |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 18 January 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 March 2000) |
Role | Accountant |
Correspondence Address | 14 Edward Square Rotherhithe Street London SE16 1EE |
Secretary Name | Klaus Astrup Nielsen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 18 January 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 May 2005) |
Role | Accountant |
Correspondence Address | 14 Edward Square Rotherhithe Street London SE16 1EE |
Director Name | Neville Richard Green |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 July 1999) |
Role | Production Director |
Correspondence Address | 39 Carmen Crescent Holton Le Clay Grimsby South Humberside DN36 5DD |
Director Name | Steen Lindvig Kramer |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 09 April 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 07 March 2000) |
Role | Company Director |
Correspondence Address | Langmarksveo I Horsens 8700 Denmark |
Director Name | Philip Pilgrim |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2001) |
Role | Managing Director |
Correspondence Address | 20 Corunna Close Hythe Kent CT21 5EA |
Director Name | Alan Manfred Holyoake |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | Swinton House Woodlands Gerrards Cross Buckinghamshire SL9 8DE |
Director Name | Laurence Mark Holyoake |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(2 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 620 Broadway Apr. 6r New York Ny 10012 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Knightsbridge London SW1X 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2010 | Annual return made up to 24 December 2009 with a full list of shareholders Statement of capital on 2010-02-03
|
3 February 2010 | Annual return made up to 24 December 2009 with a full list of shareholders Statement of capital on 2010-02-03
|
5 May 2009 | Accounts made up to 31 December 2008 (7 pages) |
5 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
27 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
18 June 2008 | Accounts made up to 31 December 2007 (7 pages) |
18 June 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
17 January 2008 | Return made up to 24/12/07; full list of members (7 pages) |
17 January 2008 | Return made up to 24/12/07; full list of members (7 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: 2ND floor 27 knightsbridge london SW1X 7LY (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 2ND floor 27 knightsbridge london SW1X 7LY (1 page) |
18 January 2007 | Return made up to 24/12/06; full list of members (7 pages) |
18 January 2007 | Return made up to 24/12/06; full list of members (7 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
16 March 2006 | Full accounts made up to 31 December 2005 (9 pages) |
16 March 2006 | Full accounts made up to 31 December 2005 (9 pages) |
3 January 2006 | Return made up to 24/12/05; full list of members
|
3 January 2006 | Return made up to 24/12/05; full list of members (7 pages) |
12 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
12 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
27 January 2005 | Return made up to 24/12/04; full list of members (8 pages) |
27 January 2005 | Return made up to 24/12/04; full list of members (8 pages) |
14 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
14 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
10 March 2004 | Company name changed seatek processing LTD\certificate issued on 10/03/04 (2 pages) |
10 March 2004 | Company name changed seatek processing LTD\certificate issued on 10/03/04 (2 pages) |
8 January 2004 | Return made up to 24/12/03; full list of members (8 pages) |
8 January 2004 | Return made up to 24/12/03; full list of members
|
27 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
27 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
7 June 2003 | Registered office changed on 07/06/03 from: 43-44 albemarle street london W1X 3FE (1 page) |
7 June 2003 | Registered office changed on 07/06/03 from: 43-44 albemarle street london W1X 3FE (1 page) |
16 December 2002 | Return made up to 24/12/02; full list of members (8 pages) |
16 December 2002 | Return made up to 24/12/02; full list of members (8 pages) |
5 September 2002 | Director's particulars changed (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
30 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2002 | Particulars of mortgage/charge (7 pages) |
27 August 2002 | Particulars of mortgage/charge (7 pages) |
15 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2002 | Accounting reference date extended from 30/06/02 to 30/12/02 (1 page) |
6 July 2002 | Accounting reference date extended from 30/06/02 to 30/12/02 (1 page) |
9 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
9 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
10 January 2002 | Return made up to 24/12/01; full list of members (7 pages) |
10 January 2002 | Return made up to 24/12/01; full list of members (7 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
14 April 2001 | Return made up to 24/12/00; full list of members (7 pages) |
14 April 2001 | Return made up to 24/12/00; full list of members (7 pages) |
25 January 2001 | Company name changed fodeco (seafood) processing limi ted\certificate issued on 25/01/01 (2 pages) |
25 January 2001 | Company name changed fodeco (seafood) processing limi ted\certificate issued on 25/01/01 (2 pages) |
15 January 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 January 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
28 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
10 November 2000 | Auditor's resignation (1 page) |
10 November 2000 | Auditor's resignation (1 page) |
24 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
24 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
14 August 2000 | Registered office changed on 14/08/00 from: hereford house 23-24 smithfield street london EC1A 9LF (1 page) |
14 August 2000 | Registered office changed on 14/08/00 from: hereford house 23-24 smithfield street london EC1A 9LF (1 page) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
3 August 2000 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
3 August 2000 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
22 April 2000 | New secretary appointed;new director appointed (3 pages) |
22 April 2000 | Director resigned (1 page) |
22 April 2000 | Director resigned (1 page) |
22 April 2000 | Registered office changed on 22/04/00 from: marlone house 109 station road sidcup kent DA15 7ET (1 page) |
22 April 2000 | New director appointed (3 pages) |
22 April 2000 | New director appointed (3 pages) |
22 April 2000 | Registered office changed on 22/04/00 from: marlone house 109 station road sidcup kent DA15 7ET (1 page) |
22 April 2000 | New director appointed (3 pages) |
22 April 2000 | Director resigned (1 page) |
22 April 2000 | Director resigned (1 page) |
22 April 2000 | New secretary appointed;new director appointed (3 pages) |
22 April 2000 | New director appointed (3 pages) |
21 January 2000 | Return made up to 24/12/99; full list of members
|
21 January 2000 | Return made up to 24/12/99; full list of members (7 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
7 August 1999 | Particulars of mortgage/charge (3 pages) |
7 August 1999 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
22 May 1999 | Ad 07/05/99--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
22 May 1999 | Resolutions
|
22 May 1999 | Nc inc already adjusted 09/04/99 (1 page) |
22 May 1999 | Ad 07/05/99--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
22 May 1999 | Nc inc already adjusted 09/04/99 (1 page) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
13 May 1999 | Company name changed F.P.M. (uk) LTD\certificate issued on 14/05/99 (2 pages) |
13 May 1999 | Company name changed F.P.M. (uk) LTD\certificate issued on 14/05/99 (2 pages) |
18 February 1999 | Memorandum and Articles of Association (15 pages) |
18 February 1999 | Resolutions
|
18 February 1999 | Memorandum and Articles of Association (15 pages) |
18 February 1999 | Nc inc already adjusted 18/01/99 (1 page) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | £ nc 1000/240000 18/01/99 (1 page) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | New secretary appointed;new director appointed (2 pages) |
10 February 1999 | New secretary appointed;new director appointed (2 pages) |
10 February 1999 | Memorandum and Articles of Association (12 pages) |
10 February 1999 | Registered office changed on 10/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Resolutions
|
10 February 1999 | Resolutions
|
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Memorandum and Articles of Association (12 pages) |
10 February 1999 | Resolutions
|
3 February 1999 | Company name changed inneramber LIMITED\certificate issued on 04/02/99 (2 pages) |
3 February 1999 | Company name changed inneramber LIMITED\certificate issued on 04/02/99 (2 pages) |
24 December 1998 | Incorporation (13 pages) |