Company NameFootwear Solutions Limited
Company StatusDissolved
Company Number04678298
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 1 month ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Robert Rubin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hatton Street
London
NW8 8PL
Secretary NameMr Daniel Robert Rubin
StatusClosed
Appointed30 April 2010(7 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 17 January 2012)
RoleCompany Director
Correspondence Address9 Hatton Street
London
NW8 8PL
Director NameMr Duncan Scott Miller
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMelbury Lodge 51 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HH
Secretary NameMr Duncan Scott Miller
NationalityBritish
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelbury Lodge 51 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HH
Director NameMr David John Brook
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(4 months after company formation)
Appointment Duration11 months (resigned 30 May 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Clifton Road
Poole
Dorset
BH14 9PP
Director NameMr Steven Mark Swaby
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(4 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 October 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Harvist Road
London
NW6 6HL
Director NameChris Tanner
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(4 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 April 2009)
RoleBusiness Consultant
Correspondence Address6 Rose Hill
Dorking
Surrey
RH4 2EG
Director NameMr James Hedley Palmer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAppleyard
Higher Road Eastcote
Pinner
Middlesex
HA5 2EY
Secretary NameSimon John Case
NationalityBritish
StatusResigned
Appointed30 June 2008(5 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 March 2009)
RoleCompany Director
Correspondence Address29 Cross Way
Harpenden
Hertfordshire
AL5 4QU
Secretary NameMr Graham Richard Taylor
NationalityBritish
StatusResigned
Appointed10 March 2009(6 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Church Lane
London
W5 5HD
Secretary NameRobert Shillcock
NationalityBritish
StatusResigned
Appointed03 July 2009(6 years, 4 months after company formation)
Appointment Duration10 months (resigned 30 April 2010)
RoleCompany Director
Correspondence Address27 St. Stephens Road
London
W13 8HB

Location

Registered Address9 Hatton Street
London
NW8 8PL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,335,473
Current Liabilities£1,335,473

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
23 September 2011Application to strike the company off the register (4 pages)
23 September 2011Application to strike the company off the register (4 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (5 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (5 pages)
5 April 2011Annual return made up to 26 February 2011 with a full list of shareholders
Statement of capital on 2011-04-05
  • GBP 100
(4 pages)
5 April 2011Annual return made up to 26 February 2011 with a full list of shareholders
Statement of capital on 2011-04-05
  • GBP 100
(4 pages)
26 January 2011Appointment of Mr. Daniel Robert Rubin as a secretary (2 pages)
26 January 2011Registered office address changed from 7-10 Chandos Street London W1G 9DQ on 26 January 2011 (1 page)
26 January 2011Termination of appointment of Robert Shillcock as a secretary (1 page)
26 January 2011Termination of appointment of Robert Shillcock as a secretary (1 page)
26 January 2011Appointment of Mr. Daniel Robert Rubin as a secretary (2 pages)
26 January 2011Registered office address changed from 7-10 Chandos Street London W1G 9DQ on 26 January 2011 (1 page)
10 November 2010Director's details changed for Daniel Robert Rubin on 16 September 2010 (2 pages)
10 November 2010Director's details changed for Daniel Robert Rubin on 16 September 2010 (2 pages)
14 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
22 July 2009Accounts for a small company made up to 5 July 2008 (6 pages)
22 July 2009Accounts for a small company made up to 5 July 2008 (6 pages)
22 July 2009Accounts for a small company made up to 5 July 2008 (6 pages)
8 July 2009Secretary appointed robert shillcock (1 page)
8 July 2009Appointment Terminated Secretary graham taylor (1 page)
8 July 2009Appointment terminated secretary graham taylor (1 page)
8 July 2009Secretary appointed robert shillcock (1 page)
8 May 2009Return made up to 26/02/09; full list of members (3 pages)
8 May 2009Return made up to 26/02/09; full list of members (3 pages)
21 April 2009Appointment Terminate, Director Christopher Tanner Logged Form (1 page)
21 April 2009Appointment terminate, director christopher tanner logged form (1 page)
14 April 2009Appointment Terminated Director chris tanner (1 page)
14 April 2009Appointment terminated director chris tanner (1 page)
24 March 2009Secretary appointed graham richard taylor (1 page)
24 March 2009Secretary appointed graham richard taylor (1 page)
24 March 2009Appointment Terminated Secretary simon case (1 page)
24 March 2009Appointment terminated secretary simon case (1 page)
22 September 2008Appointment Terminate, Director And Secretary Duncan Scott Miller Logged Form (1 page)
22 September 2008Appointment terminate, director and secretary duncan scott miller logged form (1 page)
18 September 2008Appointment Terminated Director james palmer (1 page)
18 September 2008Appointment terminated director james palmer (1 page)
18 September 2008Secretary appointed simon case (1 page)
18 September 2008Secretary appointed simon case (1 page)
25 April 2008Full accounts made up to 30 June 2007 (16 pages)
25 April 2008Full accounts made up to 30 June 2007 (16 pages)
15 April 2008Return made up to 26/02/08; full list of members (7 pages)
15 April 2008Return made up to 26/02/08; full list of members (7 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
21 July 2007Return made up to 26/02/07; full list of members (6 pages)
21 July 2007Director resigned (1 page)
21 July 2007Director resigned (1 page)
21 July 2007Return made up to 26/02/07; full list of members (6 pages)
4 May 2007Full accounts made up to 30 June 2006 (13 pages)
4 May 2007Full accounts made up to 30 June 2006 (13 pages)
27 June 2006Return made up to 26/02/06; full list of members (8 pages)
27 June 2006Return made up to 26/02/06; full list of members (8 pages)
24 April 2006Full accounts made up to 30 June 2005 (12 pages)
24 April 2006Full accounts made up to 30 June 2005 (12 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
17 March 2005Return made up to 26/02/05; full list of members (8 pages)
17 March 2005Return made up to 26/02/05; full list of members (8 pages)
1 March 2005Full accounts made up to 30 June 2004 (12 pages)
1 March 2005Full accounts made up to 30 June 2004 (12 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
15 June 2004Secretary's particulars changed;director's particulars changed (1 page)
15 June 2004Secretary's particulars changed;director's particulars changed (1 page)
5 April 2004Return made up to 26/02/04; full list of members (8 pages)
5 April 2004Return made up to 26/02/04; full list of members
  • 363(287) ‐ Registered office changed on 05/04/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
11 December 2003New director appointed (3 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (3 pages)
10 July 2003Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
10 July 2003Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
23 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
26 February 2003Incorporation (16 pages)
26 February 2003Incorporation (16 pages)