151 Trafalgar Road
London
SE10 9TX
Secretary Name | Lisa McDonnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 March 2010) |
Role | Recruitment |
Correspondence Address | Beaman Sims Executive 3 Brindley Place Birmingham West Midlands B1 2JP |
Director Name | Mr Kayode Dauda |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 March 2010(7 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 July 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Manor Road North Sheen Richmond Surrey TW9 1YB |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Director Name | Hanson Serach Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2004) |
Correspondence Address | 4th Floor 33 Cavendish Square London W1 |
Director Name | Into The Light Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 March 2010) |
Correspondence Address | Flat 6 Ferguson Wharf 212 Westferry Rd London E14 3RT |
Website | www.fcuksolutions.com |
---|
Registered Address | 151 Trafalgar Road London SE10 9TX |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Matthew Beaman 100.00% Ordinary A |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
13 February 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
1 May 2020 | Confirmation statement made on 28 March 2020 with updates (5 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
29 March 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
18 January 2019 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX to PO Box Suite 39 161 Trafalgar Road London SE10 9TX on 18 January 2019 (1 page) |
18 January 2019 | Change of details for Mr Matthew Ian Beaman as a person with significant control on 18 January 2019 (2 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
30 March 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
20 March 2018 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
17 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
6 April 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
6 April 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
9 February 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 February 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
23 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 July 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Registered office address changed from 9 Adam Street the Strand London WC2N 6AA England on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 9 Adam Street the Strand London WC2N 6AA England on 7 July 2014 (1 page) |
7 July 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Registered office address changed from 9 Adam Street the Strand London WC2N 6AA England on 7 July 2014 (1 page) |
6 July 2014 | Secretary's details changed for Into the Light Solutions Ltd on 6 July 2014 (1 page) |
6 July 2014 | Director's details changed for Mr Matthew Ian Beaman on 6 July 2014 (2 pages) |
6 July 2014 | Termination of appointment of Kayode Dauda as a director (1 page) |
6 July 2014 | Secretary's details changed for Into the Light Solutions Ltd on 6 July 2014 (1 page) |
6 July 2014 | Termination of appointment of Kayode Dauda as a director (1 page) |
6 July 2014 | Secretary's details changed for Into the Light Solutions Ltd on 6 July 2014 (1 page) |
6 July 2014 | Director's details changed for Mr Matthew Ian Beaman on 6 July 2014 (2 pages) |
6 July 2014 | Director's details changed for Mr Matthew Ian Beaman on 6 July 2014 (2 pages) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 June 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 February 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 June 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Registered office address changed from Flat 6 Ferguson Wharf 212 Westferry Road London E14 3RT on 13 May 2011 (1 page) |
13 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Registered office address changed from Flat 6 Ferguson Wharf 212 Westferry Road London E14 3RT on 13 May 2011 (1 page) |
13 May 2011 | Director's details changed for Mr Matthew Ian Beaman on 31 March 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Matthew Ian Beaman on 31 March 2011 (2 pages) |
7 February 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 February 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 April 2010 | Appointment of Mr Kayode Dauda as a director (2 pages) |
30 April 2010 | Appointment of Mr Kayode Dauda as a director (2 pages) |
30 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Appointment of Mr Matthew Ian Beaman as a director (2 pages) |
30 April 2010 | Appointment of Mr Matthew Ian Beaman as a director (2 pages) |
29 April 2010 | Termination of appointment of Into the Light Solutions Ltd as a director (1 page) |
29 April 2010 | Secretary's details changed for Into the Light Solutions Ltd on 27 March 2010 (1 page) |
29 April 2010 | Termination of appointment of Lisa Mcdonnell as a secretary (1 page) |
29 April 2010 | Termination of appointment of Into the Light Solutions Ltd as a director (1 page) |
29 April 2010 | Termination of appointment of Lisa Mcdonnell as a secretary (1 page) |
29 April 2010 | Secretary's details changed for Into the Light Solutions Ltd on 27 March 2010 (1 page) |
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) |
24 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
24 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
13 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
13 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
31 March 2008 | Return made up to 28/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 28/03/08; full list of members (3 pages) |
6 March 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
6 March 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
7 June 2007 | Return made up to 28/03/07; full list of members (2 pages) |
7 June 2007 | Return made up to 28/03/07; full list of members (2 pages) |
9 March 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
9 March 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
12 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2006 | New secretary appointed (1 page) |
12 June 2006 | Return made up to 28/03/06; full list of members (2 pages) |
12 June 2006 | New secretary appointed (1 page) |
12 June 2006 | Return made up to 28/03/06; full list of members (2 pages) |
12 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2006 | Accounts for a dormant company made up to 28 March 2005 (1 page) |
4 February 2006 | Accounts for a dormant company made up to 28 March 2005 (1 page) |
24 August 2005 | Return made up to 28/03/05; full list of members
|
24 August 2005 | Return made up to 28/03/05; full list of members
|
25 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
25 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
28 July 2004 | Return made up to 28/03/04; full list of members
|
28 July 2004 | Return made up to 28/03/04; full list of members
|
14 April 2003 | New secretary appointed;new director appointed (2 pages) |
14 April 2003 | Secretary resigned (2 pages) |
14 April 2003 | New secretary appointed;new director appointed (2 pages) |
14 April 2003 | Registered office changed on 14/04/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
14 April 2003 | Registered office changed on 14/04/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Secretary resigned (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | Director resigned (1 page) |
28 March 2003 | Incorporation (12 pages) |
28 March 2003 | Incorporation (12 pages) |