London
E14 9TS
Secretary Name | Robert Golding |
---|---|
Status | Current |
Appointed | 06 April 2017(14 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | Astutium 32-33 Skylines Business Park Limeharbour London E14 9TS |
Director Name | Clare Louise Lawrence |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 December 2006) |
Role | Company Director |
Correspondence Address | 9 Stoneleigh Grove Muxton Telford Shropshire TF2 8SU |
Secretary Name | Mrs Jean Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | 28 Highlands Road Finchfield Wolverhampton West Midlands WV3 8AG |
Director Name | Mr Adrian Lawrence |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 07 April 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Stoneleigh Grove Telford Shropshire TF2 8SU |
Secretary Name | Mrs Tayisiya Lawrence |
---|---|
Status | Resigned |
Appointed | 01 January 2009(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 April 2017) |
Role | IT Manager |
Correspondence Address | 9 Stoneleigh Grove Muxton Telford Shropshire TF2 8SU |
Director Name | Mr Gareth Williams |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2012(10 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 22 August 2013) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | E Innovation Centre Priorslee Campus Telford Shropshire TF2 9FT |
Director Name | FBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 6-10 George Street Snow Hill Wolverhampton WV2 4DN |
Director Name | Routh Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 6-10 George Street Snow Hill Wolverhampton WV2 4DN |
Secretary Name | FBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 6-10 George Street Snow Hill Wolverhampton WV2 4DN |
Website | discountdomainsuk.com |
---|---|
Telephone | 01952 898701 |
Telephone region | Telford |
Registered Address | 32-33 Skylines Business Park Limeharbour London E14 9TS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
100 at £1 | Adrian Lawrence 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £820 |
Current Liabilities | £54,343 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Latest Return | 27 January 2018 (6 years, 2 months ago) |
---|---|
Next Return Due | 10 February 2019 (overdue) |
6 February 2006 | Delivered on: 7 February 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
12 May 2018 | Compulsory strike-off action has been suspended (1 page) |
---|---|
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2018 | Confirmation statement made on 27 January 2018 with updates (5 pages) |
12 July 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
12 July 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
25 April 2017 | Appointment of Robert Golding as a secretary on 6 April 2017 (3 pages) |
25 April 2017 | Termination of appointment of Adrian Lawrence as a director on 7 April 2017 (2 pages) |
25 April 2017 | Appointment of Robert Golding as a secretary on 6 April 2017 (3 pages) |
25 April 2017 | Termination of appointment of Adrian Lawrence as a director on 7 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of Tayisiya Lawrence as a secretary on 6 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of Tayisiya Lawrence as a secretary on 6 April 2017 (2 pages) |
14 January 2017 | Satisfaction of charge 1 in full (4 pages) |
14 January 2017 | Satisfaction of charge 1 in full (4 pages) |
12 January 2017 | Registered office address changed from E-Innovation Centre Priorslee Telford Shropshire TF2 9FT to 32-33 Skylines Business Park Limeharbour London E14 9TS on 12 January 2017 (3 pages) |
12 January 2017 | Registered office address changed from E-Innovation Centre Priorslee Telford Shropshire TF2 9FT to 32-33 Skylines Business Park Limeharbour London E14 9TS on 12 January 2017 (3 pages) |
14 December 2016 | Appointment of Robert David Golding as a director on 2 December 2016 (3 pages) |
14 December 2016 | Appointment of Robert David Golding as a director on 2 December 2016 (3 pages) |
28 October 2016 | Statement of capital following an allotment of shares on 28 September 2016
|
28 October 2016 | Statement of capital following an allotment of shares on 28 September 2016
|
26 October 2016 | Resolutions
|
26 October 2016 | Resolutions
|
20 July 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
8 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
10 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
13 March 2015 | Current accounting period extended from 31 March 2015 to 30 April 2015 (4 pages) |
13 March 2015 | Current accounting period extended from 31 March 2015 to 30 April 2015 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
29 August 2013 | Termination of appointment of Gareth Williams as a director (2 pages) |
29 August 2013 | Termination of appointment of Gareth Williams as a director (2 pages) |
23 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
10 January 2013 | Appointment of Gareth Williams as a director (3 pages) |
10 January 2013 | Appointment of Gareth Williams as a director (3 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
30 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Registered office address changed from Halesfield Business Park Halesfield 8 Telford Shropshire TF7 4QN on 11 March 2010 (1 page) |
11 March 2010 | Registered office address changed from Halesfield Business Park Halesfield 8 Telford Shropshire TF7 4QN on 11 March 2010 (1 page) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 July 2009 | Appointment terminated secretary jean lawrence (1 page) |
28 July 2009 | Appointment terminated secretary jean lawrence (1 page) |
28 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
28 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
28 July 2009 | Secretary appointed mrs tayisiya lawrence (1 page) |
28 July 2009 | Secretary appointed mrs tayisiya lawrence (1 page) |
31 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
24 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from 292 wake green road birmingham west midlands B13 9QP (2 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from 292 wake green road birmingham west midlands B13 9QP (2 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 July 2007 | Return made up to 26/06/07; full list of members (6 pages) |
21 July 2007 | Return made up to 26/06/07; full list of members (6 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
28 July 2006 | Return made up to 26/06/06; full list of members (6 pages) |
28 July 2006 | Return made up to 26/06/06; full list of members (6 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2006 | Particulars of mortgage/charge (3 pages) |
7 February 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 July 2005 | Return made up to 26/06/05; full list of members (6 pages) |
11 July 2005 | Return made up to 26/06/05; full list of members (6 pages) |
2 November 2004 | Director's particulars changed (1 page) |
2 November 2004 | Director's particulars changed (1 page) |
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 June 2004 | Return made up to 26/06/04; full list of members
|
25 June 2004 | Return made up to 26/06/04; full list of members
|
30 December 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
30 December 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
22 July 2003 | Return made up to 26/06/03; full list of members
|
22 July 2003 | Return made up to 26/06/03; full list of members
|
13 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | Ad 10/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 September 2002 | Registered office changed on 13/09/02 from: 6-10 george street snow hill wolverhampton west midlands WV2 4DN (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Ad 10/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | Secretary resigned;director resigned (1 page) |
13 September 2002 | Secretary resigned;director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
13 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
13 September 2002 | Registered office changed on 13/09/02 from: 6-10 george street snow hill wolverhampton west midlands WV2 4DN (1 page) |
11 July 2002 | Company name changed fbc 297 LIMITED\certificate issued on 11/07/02 (2 pages) |
11 July 2002 | Company name changed fbc 297 LIMITED\certificate issued on 11/07/02 (2 pages) |
26 June 2002 | Incorporation (24 pages) |
26 June 2002 | Incorporation (24 pages) |