Ickenham
Uxbridge
Middlesex
UB10 8HP
Director Name | Kenneth Henry Mansfield |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2002(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (closed 15 October 2013) |
Role | Advertising Executive |
Country of Residence | Portugal |
Correspondence Address | Casa Do Galo Caixa Postal 716x, Benagil 8400 Lagoa Algarve 8400 Lag |
Director Name | Mr Paul Bryon Watts |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2002(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (closed 15 October 2013) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 87 The Avenue Sunbury On Thames Middlesex TW16 5HZ |
Secretary Name | Mr Paul Bryon Watts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2004(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 15 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 The Avenue Sunbury On Thames Middlesex TW16 5HZ |
Director Name | Mr Paul Jeremy Sillis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Lavington Road Ealing London W13 9NN |
Secretary Name | Mr John Christopher Leeksma Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Crane Grove London N7 8LD |
Secretary Name | Mr Michael John Drake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Hartswood Road London W12 9NE |
Registered Address | Suite 2 40 Compton Rise Pinner Middx HA5 5HR |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
1 at £1 | Kenneth Henry Mansfield 33.33% Ordinary |
---|---|
1 at £1 | Mr Stuart George Heather 33.33% Ordinary |
1 at £1 | Paul Bryon Watts 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£42,817 |
Cash | £90 |
Current Liabilities | £42,907 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-03-06
|
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-03-06
|
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-03-06
|
19 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
12 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
3 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
3 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
30 December 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 December 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
12 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
9 January 2007 | Registered office changed on 09/01/07 from: suite 1003 parkville house bridge street pinner middlesex HA5 3JD (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: suite 1003 parkville house bridge street pinner middlesex HA5 3JD (1 page) |
18 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
1 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
1 March 2006 | Director's particulars changed (1 page) |
21 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
21 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
2 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
2 March 2005 | Return made up to 01/03/05; full list of members
|
1 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
1 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
16 April 2004 | Resolutions
|
16 April 2004 | Return made up to 01/03/04; full list of members (8 pages) |
16 April 2004 | Return made up to 01/03/04; full list of members (8 pages) |
16 April 2004 | New secretary appointed (2 pages) |
16 April 2004 | Resolutions
|
16 April 2004 | New secretary appointed (2 pages) |
14 October 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
14 October 2003 | Accounts made up to 30 September 2002 (2 pages) |
8 October 2003 | Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page) |
8 October 2003 | Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: 4 bedford row london WC1R 4BU (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: 4 bedford row london WC1R 4BU (1 page) |
22 March 2003 | Return made up to 01/03/03; full list of members
|
22 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
29 April 2002 | Company name changed fulfilment software LIMITED\certificate issued on 29/04/02 (2 pages) |
29 April 2002 | Company name changed fulfilment software LIMITED\certificate issued on 29/04/02 (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Ad 09/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Ad 09/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | New director appointed (2 pages) |
8 April 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
8 April 2002 | Accounts made up to 28 February 2002 (1 page) |
14 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
14 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
4 December 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
4 December 2001 | Accounts made up to 28 February 2001 (1 page) |
21 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
21 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
23 February 2000 | Incorporation (21 pages) |
23 February 2000 | Incorporation (21 pages) |