London
EC4A 4AB
Director Name | Mr Simon Farrant |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2009(8 years after company formation) |
Appointment Duration | 9 years, 4 months (closed 20 November 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Steven Paul Robinson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2009(8 years after company formation) |
Appointment Duration | 9 years, 4 months (closed 20 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr David William Morgan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Parsonage Rolvenden Cranbrook Kent TN17 4LS |
Director Name | Mr William Frederick Sandford |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 1 month (resigned 09 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Robert James Macleod |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(9 years after company formation) |
Appointment Duration | 4 years (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Dennis Gareth Jones |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(13 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | fuelcelltoday.com |
---|
Registered Address | 5th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Johnson Matthey PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2018 | Application to strike the company off the register (1 page) |
11 July 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 July 2017 | Notification of Johnson Matthey Plc as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Johnson Matthey Plc as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 August 2016 | Termination of appointment of Dennis Gareth Jones as a director on 31 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Dennis Gareth Jones as a director on 31 July 2016 (1 page) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
5 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
6 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 July 2014 | Termination of appointment of Robert Macleod as a director (1 page) |
9 July 2014 | Termination of appointment of Robert Macleod as a director (1 page) |
9 July 2014 | Appointment of Mr Dennis Gareth Jones as a director (2 pages) |
9 July 2014 | Appointment of Mr Dennis Gareth Jones as a director (2 pages) |
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
24 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 October 2013 | Termination of appointment of William Sandford as a director (1 page) |
23 October 2013 | Termination of appointment of William Sandford as a director (1 page) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Director's details changed for William Frederick Sandford on 17 December 2012 (3 pages) |
24 December 2012 | Director's details changed for William Frederick Sandford on 17 December 2012 (3 pages) |
18 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
18 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Registered office address changed from 40-42 Hatton Garden London EC1N 8EE on 26 November 2010 (2 pages) |
26 November 2010 | Registered office address changed from 40-42 Hatton Garden London EC1N 8EE on 26 November 2010 (2 pages) |
12 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
12 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Appointment of Robert James Macleod as a director (3 pages) |
9 July 2010 | Appointment of Robert James Macleod as a director (3 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
19 October 2009 | Director's details changed for Simon Farrant on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Steven Paul Robinson on 1 October 2009 (3 pages) |
19 October 2009 | Secretary's details changed for Simon Farrant on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Steven Paul Robinson on 1 October 2009 (3 pages) |
19 October 2009 | Secretary's details changed for Simon Farrant on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Simon Farrant on 1 October 2009 (3 pages) |
19 October 2009 | Secretary's details changed for Simon Farrant on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for William Frederick Sandford on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for William Frederick Sandford on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Steven Paul Robinson on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for William Frederick Sandford on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Simon Farrant on 1 October 2009 (3 pages) |
30 July 2009 | Director's change of particulars / william sandford / 13/02/2009 (1 page) |
30 July 2009 | Director's change of particulars / william sandford / 13/02/2009 (1 page) |
25 July 2009 | Appointment terminated director david morgan (1 page) |
25 July 2009 | Director appointed steven paul robinson (2 pages) |
25 July 2009 | Director appointed steven paul robinson (2 pages) |
25 July 2009 | Appointment terminated director david morgan (1 page) |
24 July 2009 | Director appointed simon farrant (3 pages) |
24 July 2009 | Director appointed simon farrant (3 pages) |
7 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
23 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
23 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (3 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (3 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
28 June 2007 | Return made up to 27/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 27/06/07; full list of members (2 pages) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
27 June 2006 | Return made up to 27/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 27/06/06; full list of members (2 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: 2-4 cockspur street trafalgar square london SW1Y 5BQ (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: 2-4 cockspur street trafalgar square london SW1Y 5BQ (1 page) |
20 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
20 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
18 July 2005 | Return made up to 27/06/05; full list of members (5 pages) |
18 July 2005 | Return made up to 27/06/05; full list of members (5 pages) |
25 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
25 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
15 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
30 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
30 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
11 August 2003 | Return made up to 27/06/03; full list of members (7 pages) |
11 August 2003 | Return made up to 27/06/03; full list of members (7 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
19 November 2002 | Return made up to 27/06/02; full list of members (7 pages) |
19 November 2002 | Return made up to 27/06/02; full list of members (7 pages) |
16 October 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
16 October 2001 | Ad 03/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 October 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
16 October 2001 | Ad 03/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 September 2001 | Memorandum and Articles of Association (9 pages) |
27 September 2001 | Memorandum and Articles of Association (9 pages) |
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | New secretary appointed (3 pages) |
25 September 2001 | New director appointed (3 pages) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | New secretary appointed (3 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | Registered office changed on 25/09/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | New director appointed (3 pages) |
25 September 2001 | Registered office changed on 25/09/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 September 2001 | Company name changed praiseultra LIMITED\certificate issued on 21/09/01 (2 pages) |
21 September 2001 | Company name changed praiseultra LIMITED\certificate issued on 21/09/01 (2 pages) |
27 June 2001 | Incorporation (13 pages) |
27 June 2001 | Incorporation (13 pages) |