Company NameFulfilnet UK Limited
Company StatusDissolved
Company Number04134594
CategoryPrivate Limited Company
Incorporation Date2 January 2001(23 years, 3 months ago)
Dissolution Date25 October 2011 (12 years, 5 months ago)
Previous NameSpeed 8585 Limited

Business Activity

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

Directors

Director NameMr David Lawton Mayman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2001(3 weeks, 2 days after company formation)
Appointment Duration10 years, 9 months (closed 25 October 2011)
RoleChairman & CEO
Country of ResidenceIreland
Correspondence Address71 Leinster Road
Rathmines
Dublin 6
Ireland
Secretary NameMr Andy Harris
NationalityBritish
StatusClosed
Appointed06 September 2006(5 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 25 October 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Rowanwood Mews
Enfield
EN2 8QU
Director NameMr Paul Sinclair Harvell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(3 weeks, 2 days after company formation)
Appointment Duration10 years, 1 month (resigned 15 March 2011)
RoleManaging Director
Country of ResidenceAustralia
Correspondence AddressFirst Floor 36-42 Waterloo Road
Macquarie Park
Sydney
Nsw
Australia
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSt John's Square Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2001(3 weeks, 2 days after company formation)
Appointment Duration5 years, 7 months (resigned 06 September 2006)
Correspondence AddressFarringdon Place
20 Farringdon Road
London
EC1M 3AP

Location

Registered Address1 Rowanwood Mews
Enfield
EN2 8QU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardHighlands
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011Application to strike the company off the register (4 pages)
28 June 2011Application to strike the company off the register (4 pages)
20 June 2011Termination of appointment of Paul Harvell as a director (1 page)
20 June 2011Termination of appointment of Paul Harvell as a director (1 page)
29 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
29 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
5 January 2011Director's details changed for Mr Paul Sinclair Harvell on 3 January 2011 (2 pages)
5 January 2011Annual return made up to 2 January 2011 with a full list of shareholders
Statement of capital on 2011-01-05
  • GBP 2
(5 pages)
5 January 2011Director's details changed for Mr Paul Sinclair Harvell on 3 January 2011 (2 pages)
5 January 2011Annual return made up to 2 January 2011 with a full list of shareholders
Statement of capital on 2011-01-05
  • GBP 2
(5 pages)
5 January 2011Annual return made up to 2 January 2011 with a full list of shareholders
Statement of capital on 2011-01-05
  • GBP 2
(5 pages)
5 January 2011Director's details changed for Mr Paul Sinclair Harvell on 3 January 2011 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
6 January 2010Director's details changed for David Lawton Mayman on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Paul Sinclair Harvell on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for David Lawton Mayman on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Paul Sinclair Harvell on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Paul Sinclair Harvell on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for David Lawton Mayman on 6 January 2010 (2 pages)
17 July 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
17 July 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
6 January 2009Return made up to 02/01/09; full list of members (3 pages)
6 January 2009Return made up to 02/01/09; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
15 July 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
2 January 2008Registered office changed on 02/01/08 from: 18 viga road london N21 1HJ (1 page)
2 January 2008Return made up to 02/01/08; full list of members (2 pages)
2 January 2008Return made up to 02/01/08; full list of members (2 pages)
2 January 2008Registered office changed on 02/01/08 from: 18 viga road london N21 1HJ (1 page)
1 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
1 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
24 January 2007Return made up to 02/01/07; full list of members (3 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Return made up to 02/01/07; full list of members (3 pages)
24 January 2007Secretary's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Secretary's particulars changed (1 page)
22 September 2006New secretary appointed (2 pages)
22 September 2006Secretary resigned (1 page)
22 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
22 September 2006New secretary appointed (2 pages)
22 September 2006Accounts made up to 31 January 2006 (1 page)
22 September 2006Secretary resigned (1 page)
1 August 2006Registered office changed on 01/08/06 from: farringdon place 20 farringdon road london EC1M 3AP (1 page)
1 August 2006Registered office changed on 01/08/06 from: farringdon place 20 farringdon road london EC1M 3AP (1 page)
20 January 2006Return made up to 02/01/06; full list of members (8 pages)
20 January 2006Return made up to 02/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 2005Accounts made up to 31 January 2005 (1 page)
30 August 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
8 March 2005Return made up to 02/01/05; full list of members (7 pages)
8 March 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2004Accounts made up to 31 January 2004 (1 page)
21 September 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
30 January 2004Return made up to 02/01/04; full list of members (7 pages)
30 January 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2003Registered office changed on 30/12/03 from: 78 hatton garden london EC1N 8JA (2 pages)
30 December 2003Registered office changed on 30/12/03 from: 78 hatton garden london EC1N 8JA (2 pages)
22 September 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
22 September 2003Accounts made up to 31 January 2003 (2 pages)
17 January 2003Return made up to 02/01/03; full list of members (8 pages)
17 January 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
22 December 2002Accounts made up to 31 January 2002 (2 pages)
31 January 2002Return made up to 02/01/02; full list of members
  • 363(287) ‐ Registered office changed on 31/01/02
(6 pages)
31 January 2002Return made up to 02/01/02; full list of members (6 pages)
14 February 2001Memorandum and Articles of Association (15 pages)
14 February 2001Memorandum and Articles of Association (15 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 February 2001Secretary resigned (1 page)
31 January 2001Registered office changed on 31/01/01 from: 6-8 underwood street london N1 7JQ (1 page)
31 January 2001Company name changed speed 8585 LIMITED\certificate issued on 31/01/01 (2 pages)
31 January 2001Company name changed speed 8585 LIMITED\certificate issued on 31/01/01 (2 pages)
31 January 2001Registered office changed on 31/01/01 from: 6-8 underwood street london N1 7JQ (1 page)
2 January 2001Incorporation (20 pages)
2 January 2001Incorporation (20 pages)