Company NameF.E. Solutions (UK) Limited
Company StatusDissolved
Company Number03817071
CategoryPrivate Limited Company
Incorporation Date30 July 1999(24 years, 9 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)
Previous NameMT (UK) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLouise Hodges
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1999(same day as company formation)
RoleSales
Correspondence Address6 Augustine Court
Waltham Abbey
EN9 1JJ
Secretary NameMagnetotech Limited (Corporation)
StatusClosed
Appointed29 June 2006(6 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 13 October 2009)
Correspondence Address6 Augustine Court
Waltham Abbey
Essex
EN9 1JJ
Director NameJohn Andrew Gunn
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleAccountant
Correspondence Address6 Augustine Court
Waltham Abbey
EN9 1JJ
Secretary NameJohn Andrew Gunn
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleAccountant
Correspondence Address6 Augustine Court
Waltham Abbey
EN9 1JJ
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address3 Trent House
Waltham Abbey
Essex
EN9 1NA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey North East
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
18 December 2008Compulsory strike-off action has been suspended (1 page)
25 November 2008First Gazette notice for compulsory strike-off (1 page)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
18 September 2006Return made up to 22/08/06; full list of members (2 pages)
25 July 2006Secretary resigned (1 page)
25 July 2006New secretary appointed (1 page)
20 June 2006Director resigned (1 page)
2 June 2006Secretary's particulars changed;director's particulars changed (1 page)
30 May 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
19 September 2005Return made up to 22/08/05; full list of members (3 pages)
19 September 2005Registered office changed on 19/09/05 from: 6 augustine court beaulieu drive waltham abbey essex EN9 1JJ (1 page)
20 April 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
22 September 2004Return made up to 22/08/04; full list of members (7 pages)
2 June 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
22 August 2003Return made up to 22/08/03; full list of members (7 pages)
16 May 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
19 September 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
27 September 2001Return made up to 22/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
23 January 2001Company name changed mt (uk) LIMITED\certificate issued on 23/01/01 (2 pages)
30 August 2000Return made up to 22/08/00; full list of members (5 pages)
16 August 2000Registered office changed on 16/08/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
3 September 1999New director appointed (2 pages)
9 August 1999New secretary appointed;new director appointed (2 pages)
6 August 1999Secretary resigned (1 page)
6 August 1999Director resigned (1 page)
30 July 1999Incorporation (10 pages)