Company NameFootprint Emea Limited
Company StatusDissolved
Company Number04308383
CategoryPrivate Limited Company
Incorporation Date22 October 2001(22 years, 6 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)
Previous NameFinaldelta Limited

Directors

Director NameKevin Fletcher Myhill
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2002(3 months after company formation)
Appointment Duration1 year, 8 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address25 Withybed Way
Thatcham
Berkshire
RG18 4DG
Director NameJanet Susan Needham
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2002(3 months after company formation)
Appointment Duration1 year, 8 months (closed 14 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodview
Gregory Road
Hedgerley
Buckinghamshire
SL2 3XL
Director NamePeter Prince
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2002(3 months after company formation)
Appointment Duration1 year, 8 months (closed 14 October 2003)
RoleEntrepreneur
Correspondence Address2 Herschel Grange
Warfield Street
Warfield
Berkshire
RG42 6AT
Secretary NameJanet Susan Needham
NationalityBritish
StatusClosed
Appointed25 January 2002(3 months after company formation)
Appointment Duration1 year, 8 months (closed 14 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodview
Gregory Road
Hedgerley
Buckinghamshire
SL2 3XL
Director NameDr Michael Thomas Chivers
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(3 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Paddock
Maidenhead
Berkshire
SL6 6SD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 October 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5th Floor Clements House
14-18 Gresham Street
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

20 June 2003Director resigned (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
6 March 2002New director appointed (2 pages)
8 February 2002Secretary resigned (1 page)
8 February 2002New secretary appointed;new director appointed (3 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002Registered office changed on 08/02/02 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
8 February 2002Director resigned (1 page)
22 October 2001Incorporation (17 pages)