London
W1U 3BW
Secretary Name | Mrs Rachel Heulwen Hitching |
---|---|
Status | Closed |
Appointed | 12 December 2019(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 01 June 2021) |
Role | Company Director |
Correspondence Address | 22 Baker Street London W1U 3BW |
Director Name | Eric Davis |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 September 2004) |
Role | Group Controller |
Correspondence Address | 14 Linkway Camberley Surrey GU15 2NH |
Director Name | Mr Nicholas Isacke |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 September 2009) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Switchback Road North Maidenhead Berkshire SL6 7QQ |
Secretary Name | Keith Anthony Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(1 year, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 March 2002) |
Role | Company Director |
Correspondence Address | 10 Ridlington Close Lower Earley Reading Berkshire RG6 3BB |
Secretary Name | Ms Justine Teresa Latter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(1 year, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 19 March 2003) |
Role | HR Manager |
Correspondence Address | 33 Holland Pines Bracknell Berkshire RG12 8UY |
Secretary Name | Huw Edgar Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2005) |
Role | Financial Controller |
Correspondence Address | 117 The Hawthorns Charvil Reading Berkshire RG10 9TT |
Director Name | Mr Richard John Keen |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(4 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 12 December 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Baker Street London W1U 3BW |
Secretary Name | Simon Richard Macro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | 20 Charvil Meadow Road Reading Berkshire RG10 9DX |
Director Name | Mr Neil David Khoury |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(8 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 16 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Baker Street London W1U 3BW |
Secretary Name | Mr Neil David Khoury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 July 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Baker Street London W1U 3BW |
Secretary Name | Mrs Paula Ann Evans |
---|---|
Status | Resigned |
Appointed | 27 July 2010(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 12 December 2019) |
Role | Company Director |
Correspondence Address | 22 Baker Street London W1U 3BW |
Director Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2000(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2000(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Website | fujitsu-siemens.com |
---|
Registered Address | 22 Baker Street London W1U 3BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Fujitsu (Fts) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2021 | Application to strike the company off the register (1 page) |
6 January 2021 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
30 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
13 December 2019 | Termination of appointment of Richard Keen as a director on 12 December 2019 (1 page) |
13 December 2019 | Termination of appointment of Paula Ann Evans as a secretary on 12 December 2019 (1 page) |
13 December 2019 | Appointment of Mrs Rachel Heulwen Hitching as a secretary on 12 December 2019 (2 pages) |
6 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
8 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
9 November 2017 | Director's details changed for Mr Richard Keen on 7 November 2017 (2 pages) |
9 November 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
9 November 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
9 November 2017 | Director's details changed for Mr Richard Keen on 7 November 2017 (2 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
2 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
18 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
3 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
3 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
24 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
1 September 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
1 September 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
1 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
9 September 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
9 September 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
31 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
16 December 2011 | Appointment of Mrs Paula Ann Evans as a director (2 pages) |
16 December 2011 | Appointment of Mrs Paula Ann Evans as a director (2 pages) |
16 December 2011 | Termination of appointment of Neil Khoury as a director (1 page) |
16 December 2011 | Termination of appointment of Neil Khoury as a director (1 page) |
31 October 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
23 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
23 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
2 August 2010 | Appointment of Mrs Paula Ann Evans as a secretary (1 page) |
2 August 2010 | Appointment of Mrs Paula Ann Evans as a secretary (1 page) |
28 July 2010 | Termination of appointment of Neil Khoury as a secretary (1 page) |
28 July 2010 | Termination of appointment of Neil Khoury as a secretary (1 page) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
24 December 2009 | Director's details changed for Richard Keen on 31 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr Neil David Khoury on 31 October 2009 (2 pages) |
24 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Secretary's details changed for Mr Neil David Khoury on 31 October 2009 (1 page) |
24 December 2009 | Secretary's details changed for Mr Neil David Khoury on 31 October 2009 (1 page) |
24 December 2009 | Director's details changed for Mr Neil David Khoury on 31 October 2009 (2 pages) |
24 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Director's details changed for Richard Keen on 31 October 2009 (2 pages) |
21 December 2009 | Termination of appointment of Nicholas Isacke as a director (1 page) |
21 December 2009 | Termination of appointment of Nicholas Isacke as a director (1 page) |
23 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (13 pages) |
23 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (13 pages) |
6 July 2009 | Memorandum and Articles of Association (19 pages) |
6 July 2009 | Memorandum and Articles of Association (19 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from fsc compus the boulevard cain road bracknell berkshire RG12 1HH (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from fsc compus the boulevard cain road bracknell berkshire RG12 1HH (1 page) |
1 July 2009 | Company name changed fujitsu siemens computers pension trustees LIMITED\certificate issued on 01/07/09 (2 pages) |
1 July 2009 | Company name changed fujitsu siemens computers pension trustees LIMITED\certificate issued on 01/07/09 (2 pages) |
21 December 2008 | Director and secretary appointed neil david khoury (2 pages) |
21 December 2008 | Appointment terminate, director and secretary simon richard macro logged form (1 page) |
21 December 2008 | Director and secretary appointed neil david khoury (2 pages) |
21 December 2008 | Appointment terminate, director and secretary simon richard macro logged form (1 page) |
19 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
19 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
17 December 2008 | Return made up to 21/09/08; full list of members (3 pages) |
17 December 2008 | Return made up to 21/09/08; full list of members (3 pages) |
16 December 2008 | Location of register of members (1 page) |
16 December 2008 | Location of register of members (1 page) |
4 February 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
4 February 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: fsc campus the boulevard cain road bracknell berkshire RG12 1HH (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: fsc campus the boulevard cain road bracknell berkshire RG12 1HH (1 page) |
25 October 2007 | Return made up to 21/09/07; full list of members
|
25 October 2007 | Return made up to 21/09/07; full list of members
|
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
18 October 2006 | Return made up to 21/09/06; full list of members (7 pages) |
18 October 2006 | Return made up to 21/09/06; full list of members (7 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: venture house arlington square, downshire way bracknell berkshire RG12 1WA (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: venture house arlington square, downshire way bracknell berkshire RG12 1WA (1 page) |
3 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
3 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
19 October 2005 | Return made up to 21/09/05; full list of members (7 pages) |
19 October 2005 | Return made up to 21/09/05; full list of members (7 pages) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
4 February 2005 | New secretary appointed (2 pages) |
26 October 2004 | Return made up to 21/09/04; full list of members (7 pages) |
26 October 2004 | Return made up to 21/09/04; full list of members (7 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
2 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
2 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
26 March 2003 | New secretary appointed (1 page) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | New secretary appointed (1 page) |
6 March 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
6 March 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
10 December 2002 | Return made up to 21/09/02; full list of members
|
10 December 2002 | Return made up to 21/09/02; full list of members
|
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | Secretary resigned (1 page) |
28 March 2002 | Secretary resigned (1 page) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | Registered office changed on 13/12/01 from: venture house arlington square downshire way bracknell berkshire RG12 1WA (1 page) |
13 December 2001 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
13 December 2001 | Resolutions
|
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | Resolutions
|
13 December 2001 | Registered office changed on 13/12/01 from: venture house arlington square downshire way bracknell berkshire RG12 1WA (1 page) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | New secretary appointed (2 pages) |
13 November 2001 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
13 November 2001 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
26 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
26 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: lovelace road bracknell berkshire RG12 8SN (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: lovelace road bracknell berkshire RG12 8SN (1 page) |
21 September 2000 | Incorporation (37 pages) |
21 September 2000 | Incorporation (37 pages) |