Company NameFuel Cell Today Limited
Company StatusDissolved
Company Number04241894
CategoryPrivate Limited Company
Incorporation Date27 June 2001(22 years, 10 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)
Previous NamePraiseultra Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Simon Farrant
NationalityBritish
StatusClosed
Appointed03 September 2001(2 months, 1 week after company formation)
Appointment Duration17 years, 2 months (closed 20 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Simon Farrant
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(8 years after company formation)
Appointment Duration9 years, 4 months (closed 20 November 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Steven Paul Robinson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(8 years after company formation)
Appointment Duration9 years, 4 months (closed 20 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr David William Morgan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(2 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 21 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Parsonage
Rolvenden
Cranbrook
Kent
TN17 4LS
Director NameMr William Frederick Sandford
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(2 months, 1 week after company formation)
Appointment Duration12 years, 1 month (resigned 09 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Robert James Macleod
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(9 years after company formation)
Appointment Duration4 years (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Dennis Gareth Jones
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(13 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefuelcelltoday.com

Location

Registered Address5th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Johnson Matthey PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
24 August 2018Application to strike the company off the register (1 page)
11 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 July 2017Notification of Johnson Matthey Plc as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Johnson Matthey Plc as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 August 2016Termination of appointment of Dennis Gareth Jones as a director on 31 July 2016 (1 page)
1 August 2016Termination of appointment of Dennis Gareth Jones as a director on 31 July 2016 (1 page)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
5 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
6 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 July 2014Termination of appointment of Robert Macleod as a director (1 page)
9 July 2014Termination of appointment of Robert Macleod as a director (1 page)
9 July 2014Appointment of Mr Dennis Gareth Jones as a director (2 pages)
9 July 2014Appointment of Mr Dennis Gareth Jones as a director (2 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
24 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 October 2013Termination of appointment of William Sandford as a director (1 page)
23 October 2013Termination of appointment of William Sandford as a director (1 page)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
24 December 2012Director's details changed for William Frederick Sandford on 17 December 2012 (3 pages)
24 December 2012Director's details changed for William Frederick Sandford on 17 December 2012 (3 pages)
18 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
26 November 2010Registered office address changed from 40-42 Hatton Garden London EC1N 8EE on 26 November 2010 (2 pages)
26 November 2010Registered office address changed from 40-42 Hatton Garden London EC1N 8EE on 26 November 2010 (2 pages)
12 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
24 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
9 July 2010Appointment of Robert James Macleod as a director (3 pages)
9 July 2010Appointment of Robert James Macleod as a director (3 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 October 2009Director's details changed for Simon Farrant on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Steven Paul Robinson on 1 October 2009 (3 pages)
19 October 2009Secretary's details changed for Simon Farrant on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Steven Paul Robinson on 1 October 2009 (3 pages)
19 October 2009Secretary's details changed for Simon Farrant on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Simon Farrant on 1 October 2009 (3 pages)
19 October 2009Secretary's details changed for Simon Farrant on 1 October 2009 (3 pages)
19 October 2009Director's details changed for William Frederick Sandford on 1 October 2009 (3 pages)
19 October 2009Director's details changed for William Frederick Sandford on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Steven Paul Robinson on 1 October 2009 (3 pages)
19 October 2009Director's details changed for William Frederick Sandford on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Simon Farrant on 1 October 2009 (3 pages)
30 July 2009Director's change of particulars / william sandford / 13/02/2009 (1 page)
30 July 2009Director's change of particulars / william sandford / 13/02/2009 (1 page)
25 July 2009Appointment terminated director david morgan (1 page)
25 July 2009Director appointed steven paul robinson (2 pages)
25 July 2009Director appointed steven paul robinson (2 pages)
25 July 2009Appointment terminated director david morgan (1 page)
24 July 2009Director appointed simon farrant (3 pages)
24 July 2009Director appointed simon farrant (3 pages)
7 July 2009Return made up to 27/06/09; full list of members (3 pages)
7 July 2009Return made up to 27/06/09; full list of members (3 pages)
23 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 June 2008Return made up to 27/06/08; full list of members (3 pages)
27 June 2008Return made up to 27/06/08; full list of members (3 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 June 2007Return made up to 27/06/07; full list of members (2 pages)
28 June 2007Return made up to 27/06/07; full list of members (2 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
27 June 2006Return made up to 27/06/06; full list of members (2 pages)
27 June 2006Return made up to 27/06/06; full list of members (2 pages)
7 March 2006Registered office changed on 07/03/06 from: 2-4 cockspur street trafalgar square london SW1Y 5BQ (1 page)
7 March 2006Registered office changed on 07/03/06 from: 2-4 cockspur street trafalgar square london SW1Y 5BQ (1 page)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
18 July 2005Return made up to 27/06/05; full list of members (5 pages)
18 July 2005Return made up to 27/06/05; full list of members (5 pages)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
15 July 2004Return made up to 27/06/04; full list of members (7 pages)
15 July 2004Return made up to 27/06/04; full list of members (7 pages)
30 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
30 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
11 August 2003Return made up to 27/06/03; full list of members (7 pages)
11 August 2003Return made up to 27/06/03; full list of members (7 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
19 November 2002Return made up to 27/06/02; full list of members (7 pages)
19 November 2002Return made up to 27/06/02; full list of members (7 pages)
16 October 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
16 October 2001Ad 03/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 October 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
16 October 2001Ad 03/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 September 2001Memorandum and Articles of Association (9 pages)
27 September 2001Memorandum and Articles of Association (9 pages)
25 September 2001Secretary resigned (1 page)
25 September 2001New secretary appointed (3 pages)
25 September 2001New director appointed (3 pages)
25 September 2001Director resigned (1 page)
25 September 2001Secretary resigned (1 page)
25 September 2001New secretary appointed (3 pages)
25 September 2001New director appointed (2 pages)
25 September 2001Registered office changed on 25/09/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 September 2001New director appointed (2 pages)
25 September 2001Director resigned (1 page)
25 September 2001New director appointed (3 pages)
25 September 2001Registered office changed on 25/09/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 September 2001Company name changed praiseultra LIMITED\certificate issued on 21/09/01 (2 pages)
21 September 2001Company name changed praiseultra LIMITED\certificate issued on 21/09/01 (2 pages)
27 June 2001Incorporation (13 pages)
27 June 2001Incorporation (13 pages)