Company NameHidden Footprints Limited
Company StatusDissolved
Company Number04012705
CategoryPrivate Limited Company
Incorporation Date7 June 2000(23 years, 11 months ago)
Dissolution Date14 October 2003 (20 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameIan Brown
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2000(same day as company formation)
RoleInformation Security Consultan
Correspondence Address55 Northdown Street
London
N1 9BL
Director NameAndrew Wettern
Date of BirthApril 1970 (Born 54 years ago)
NationalityAustralian
StatusClosed
Appointed07 June 2000(same day as company formation)
RoleBusiness Development
Correspondence Address17/31 Belsize Avenue
Belsize Park
London
NW3 4BL
Director NameNicholas David Frederick Bohm
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2000(2 days after company formation)
Appointment Duration3 years, 4 months (closed 14 October 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSalkyns Canfield Road
Takeley
Bishops Stortford
Hertfordshire
CM22 6SX
Secretary NameAnthony P Mayo
NationalityBritish
StatusClosed
Appointed06 December 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address10915 Thanlet Lane
Reston
Virginia
Irish
Secretary NameBenjamin Patrick McQuhae
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Amies Street
London
SW11 2JN
Director NameMr Alexander John Bates
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(2 days after company formation)
Appointment Duration1 year, 11 months (resigned 14 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Linhope Street
London
NW1 6HL
Secretary NameMark Alexander Bailey
NationalityBritish
StatusResigned
Appointed24 August 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 06 December 2001)
RoleSolicitor
Correspondence Address6 Saint Andrew Street
London
EC4A 3LX

Location

Registered AddressStudio 502
77 Beak Street
London
W1F 9DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
16 May 2003Application for striking-off (1 page)
16 January 2003Director's particulars changed (1 page)
24 May 2002Director resigned (1 page)
31 December 2001Secretary resigned (1 page)
31 December 2001New secretary appointed (2 pages)
28 December 2001Full accounts made up to 31 December 2000 (9 pages)
11 December 2001Registered office changed on 11/12/01 from: 6 saint andrew street london EC4A 3LX (1 page)
7 July 2001Return made up to 07/06/01; full list of members (8 pages)
19 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 June 2001Ad 02/02/01--------- £ si [email protected]=115 £ ic 215/330 (2 pages)
8 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 June 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
13 April 2001Ad 02/02/01--------- £ si [email protected]=115 £ ic 100/215 (2 pages)
13 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 October 2000Director's particulars changed (1 page)
6 September 2000Secretary resigned (1 page)
6 September 2000New secretary appointed (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
7 June 2000Incorporation (22 pages)