36-38 Botolph Lane
London
EC3R 8DE
Director Name | Mr Morten Siersted |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 21 April 1999(same day as company formation) |
Role | Project Financer |
Country of Residence | England |
Correspondence Address | 149 Church Road Combe Down Bath BA2 5JN |
Secretary Name | Morten Siersted |
---|---|
Nationality | Danish |
Status | Closed |
Appointed | 21 April 1999(same day as company formation) |
Role | Project Financer |
Correspondence Address | 149 Church Road Combe Down Bath BA2 5JN |
Director Name | Christopher Roy Tregenza |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(1 year, 9 months after company formation) |
Appointment Duration | 3 years (resigned 04 February 2004) |
Role | Technical Dir |
Correspondence Address | 14 Endsleigh Gardens Beeston Nottingham Nottinghamshire NG9 2HJ |
Registered Address | C/O Financial Mechanics Ltd 36-38 Botolph Lane London EC3R 8DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£4,206 |
Cash | £586 |
Current Liabilities | £7,142 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2011 | Application to strike the company off the register (3 pages) |
11 March 2011 | Application to strike the company off the register (3 pages) |
18 May 2010 | Director's details changed for John Anderson Richter on 1 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders Statement of capital on 2010-05-18
|
18 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders Statement of capital on 2010-05-18
|
18 May 2010 | Director's details changed for John Anderson Richter on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for John Anderson Richter on 1 October 2009 (2 pages) |
17 May 2010 | Secretary's details changed for Morten Siersted on 1 October 2009 (1 page) |
17 May 2010 | Director's details changed for Morten Siersted on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Morten Siersted on 1 October 2009 (2 pages) |
17 May 2010 | Secretary's details changed for Morten Siersted on 1 October 2009 (1 page) |
17 May 2010 | Director's details changed for Morten Siersted on 1 October 2009 (2 pages) |
17 May 2010 | Secretary's details changed for Morten Siersted on 1 October 2009 (1 page) |
29 January 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
29 January 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
18 May 2009 | Return made up to 21/04/09; full list of members (5 pages) |
18 May 2009 | Return made up to 21/04/09; full list of members (5 pages) |
12 May 2009 | Director's change of particulars / john richter / 01/04/2009 (1 page) |
12 May 2009 | Director's Change of Particulars / john richter / 01/04/2009 / HouseName/Number was: 1314, now: 34; Street was: new providence wharf, now: cree house; Area was: 1 fairmont avenue, now: 18-20 creechurch lane; Post Code was: E14 9PJ, now: EC3A 5AY (1 page) |
19 November 2008 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
19 November 2008 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
2 June 2008 | Return made up to 21/04/08; full list of members (5 pages) |
2 June 2008 | Return made up to 21/04/08; full list of members (5 pages) |
14 May 2008 | Director's Change of Particulars / john richter / 20/04/2008 / Nationality was: american, now: british; HouseName/Number was: , now: 1314; Street was: 13 pelham crescent, now: new providence wharf; Area was: , now: 1 fairmont avenue; Post Town was: nottingham, now: london; Region was: nottinghamshire, now: ; Post Code was: NG7 1AR, now: E14 9PJ (1 page) |
14 May 2008 | Director's change of particulars / john richter / 20/04/2008 (1 page) |
12 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
21 January 2008 | Registered office changed on 21/01/08 from: 13 pelham crescent nottingham NG7 1AR (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: 13 pelham crescent nottingham NG7 1AR (1 page) |
5 July 2007 | Return made up to 21/04/07; full list of members (7 pages) |
5 July 2007 | Return made up to 21/04/07; full list of members
|
4 January 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
4 January 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
23 May 2006 | Return made up to 21/04/06; no change of members (7 pages) |
23 May 2006 | Return made up to 21/04/06; no change of members (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
10 May 2005 | Return made up to 21/04/05; no change of members (7 pages) |
10 May 2005 | Return made up to 21/04/05; no change of members
|
23 February 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
23 February 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
30 September 2004 | Company name changed F1F9 (uk) LTD.\certificate issued on 30/09/04 (3 pages) |
30 September 2004 | Company name changed F1F9 (uk) LTD.\certificate issued on 30/09/04 (3 pages) |
18 May 2004 | Return made up to 21/04/04; full list of members (7 pages) |
18 May 2004 | Return made up to 21/04/04; full list of members (7 pages) |
17 May 2004 | £ ic 113/111 02/04/04 £ sr [email protected]=2 (1 page) |
17 May 2004 | Resolutions
|
17 May 2004 | £ ic 113/111 02/04/04 £ sr [email protected]=2 (1 page) |
17 May 2004 | Resolutions
|
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 October 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
25 October 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
15 May 2003 | Return made up to 21/04/03; no change of members (7 pages) |
15 May 2003 | Return made up to 21/04/03; no change of members (7 pages) |
30 September 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
30 September 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
28 May 2002 | Return made up to 21/04/02; no change of members (7 pages) |
28 May 2002 | Return made up to 21/04/02; no change of members (7 pages) |
16 October 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
16 October 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
22 May 2001 | Return made up to 21/04/01; full list of members (8 pages) |
22 May 2001 | Return made up to 21/04/01; full list of members (8 pages) |
14 March 2001 | Resolutions
|
14 March 2001 | Resolutions
|
14 March 2001 | Ad 14/02/01--------- £ si [email protected]=11 £ ic 102/113 (2 pages) |
14 March 2001 | Ad 14/02/01--------- £ si [email protected]=11 £ ic 102/113 (2 pages) |
23 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
23 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
22 January 2001 | Resolutions
|
22 January 2001 | Resolutions
|
22 January 2001 | Ad 16/01/01--------- £ si [email protected]=2 £ ic 100/102 (2 pages) |
22 January 2001 | Ad 16/01/01--------- £ si [email protected]=2 £ ic 100/102 (2 pages) |
15 December 2000 | Registered office changed on 15/12/00 from: 11 conway street london W1P 5HD (1 page) |
15 December 2000 | Registered office changed on 15/12/00 from: 11 conway street london W1P 5HD (1 page) |
23 June 2000 | Return made up to 21/04/00; full list of members (6 pages) |
23 June 2000 | Return made up to 21/04/00; full list of members
|
21 April 1999 | Incorporation (22 pages) |
21 April 1999 | Incorporation (22 pages) |