Company NameFSC UK Limited
Company StatusDissolved
Company Number04789871
CategoryPrivate Limited Company
Incorporation Date6 June 2003(20 years, 10 months ago)
Dissolution Date15 August 2023 (8 months, 1 week ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr John Morrison
StatusClosed
Appointed05 May 2020(16 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 15 August 2023)
RoleCompany Director
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMr John Morrison
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2022(19 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (closed 15 August 2023)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameLauren Orr
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2022(19 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (closed 15 August 2023)
RoleHead Of Tax
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMr John Robert Moore
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(4 days after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Church Lane
Backwell
Bristol
BS48 3JW
Director NameAlan Paul Malone
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(4 days after company formation)
Appointment Duration10 years, 5 months (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lydiard Fields
Swindon
Wiltshire
SN5 8UB
Secretary NameMr John Robert Moore
NationalityBritish
StatusResigned
Appointed10 June 2003(4 days after company formation)
Appointment Duration4 years, 5 months (resigned 23 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Church Lane
Backwell
Bristol
BS48 3JW
Director NameMr John Iain Henderson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(4 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Ridgemount Road
Sunningdale
Berkshire
SL5 9RW
Director NameBruce McKenzie Thompson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(4 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 November 2007)
RoleCeo Diploma Plc
Country of ResidenceUnited Kingdom
Correspondence AddressEwhurst Lodge
Ruxley Crescent
Claygate
Surrey
KT10 0TZ
Director NameKaren Jayne Clapp
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(4 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 10 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lydiard Fields
Swindon
Wiltshire
SN5 8UB
Director NameMrs Lara Jane Wilson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(4 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 November 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Pathfinder Way
Swindon
Wiltshire
SN25 2JT
Secretary NameMrs Lara Jane Wilson
NationalityBritish
StatusResigned
Appointed03 August 2007(4 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 November 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Pathfinder Way
Swindon
Wiltshire
SN25 2JT
Director NameMr John Raymond Hunt
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(4 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Secretary NameMr John Raymond Hunt
NationalityBritish
StatusResigned
Appointed23 November 2007(4 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Stuart Graham Bell
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(12 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Secretary NameMr Anthony James Gallagher
StatusResigned
Appointed31 March 2016(12 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 May 2020)
RoleCompany Director
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Nigel Peter Lingwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(15 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Neil Yazdani
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(16 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2020(17 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecabletec.com

Location

Registered Address10-11 Charterhouse Square
London
EC1M 6EE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Cabletec Interconnect Components Systems LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

24 June 2020Appointment of Mrs Barbara Gibbes as a director on 22 June 2020 (2 pages)
24 June 2020Termination of appointment of Nigel Peter Lingwood as a director on 22 June 2020 (1 page)
16 June 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
7 May 2020Appointment of Mr John Morrison as a secretary on 5 May 2020 (2 pages)
7 May 2020Termination of appointment of Anthony James Gallagher as a secretary on 5 May 2020 (1 page)
4 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
2 October 2019Appointment of Mr Neil Yazdani as a director on 26 September 2019 (2 pages)
5 June 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
4 September 2018Change of name notice (2 pages)
4 September 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-21
(3 pages)
5 July 2018Appointment of Mr Nigel Peter Lingwood as a director on 2 July 2018 (2 pages)
5 July 2018Termination of appointment of Stuart Graham Bell as a director on 2 July 2018 (1 page)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
6 March 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
28 February 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
28 February 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
6 April 2016Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages)
6 April 2016Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages)
5 April 2016Registered office address changed from 2 Lydiard Fields Swindon Wiltshire SN5 8UB to 12 Charterhouse Square London EC1M 6AX on 5 April 2016 (1 page)
5 April 2016Termination of appointment of John Raymond Hunt as a secretary on 31 March 2016 (1 page)
5 April 2016Appointment of Mr Stuart Graham Bell as a director on 31 March 2016 (2 pages)
5 April 2016Termination of appointment of John Raymond Hunt as a director on 31 March 2016 (1 page)
9 January 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
9 January 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
21 December 2015Termination of appointment of Karen Jayne Clapp as a director on 10 December 2015 (1 page)
21 December 2015Termination of appointment of Karen Jayne Clapp as a director on 10 December 2015 (1 page)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
29 April 2015Director's details changed for Karen Jayne French on 3 October 2014 (2 pages)
29 April 2015Director's details changed for Karen Jayne French on 3 October 2014 (2 pages)
29 April 2015Director's details changed for Karen Jayne French on 3 October 2014 (2 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
29 January 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
29 January 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
13 January 2014Company name changed head braiding LIMITED\certificate issued on 13/01/14
  • RES15 ‐ Change company name resolution on 2014-01-07
(2 pages)
13 January 2014Change of name notice (2 pages)
13 January 2014Change of name notice (2 pages)
13 January 2014Company name changed head braiding LIMITED\certificate issued on 13/01/14
  • RES15 ‐ Change company name resolution on 2014-01-07
(2 pages)
16 December 2013Change of name with request to seek comments from relevant body (2 pages)
16 December 2013Change of name with request to seek comments from relevant body (2 pages)
2 December 2013Termination of appointment of Alan Malone as a director (1 page)
2 December 2013Termination of appointment of Alan Malone as a director (1 page)
18 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
3 April 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
3 April 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
14 November 2012Registered office address changed from 2 Westmead Swindon Wiltshire SN5 7SY on 14 November 2012 (1 page)
14 November 2012Registered office address changed from 2 Westmead Swindon Wiltshire SN5 7SY on 14 November 2012 (1 page)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
28 December 2011Accounts for a dormant company made up to 30 September 2011 (4 pages)
28 December 2011Accounts for a dormant company made up to 30 September 2011 (4 pages)
6 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
22 March 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
22 March 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
7 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
29 December 2009Accounts for a dormant company made up to 30 September 2009 (4 pages)
29 December 2009Accounts for a dormant company made up to 30 September 2009 (4 pages)
19 November 2009Director's details changed for Karen Jayne French on 19 November 2009 (2 pages)
19 November 2009Secretary's details changed for John Raymond Hunt on 19 November 2009 (1 page)
19 November 2009Director's details changed for Alan Paul Malone on 19 November 2009 (2 pages)
19 November 2009Director's details changed for John Raymond Hunt on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Karen Jayne French on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Alan Paul Malone on 19 November 2009 (2 pages)
19 November 2009Secretary's details changed for John Raymond Hunt on 19 November 2009 (1 page)
19 November 2009Director's details changed for John Raymond Hunt on 19 November 2009 (2 pages)
15 June 2009Return made up to 06/06/09; full list of members (4 pages)
15 June 2009Return made up to 06/06/09; full list of members (4 pages)
19 May 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
19 May 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
3 October 2008Appointment terminated director john moore (1 page)
3 October 2008Appointment terminated director john moore (1 page)
23 June 2008Return made up to 06/06/08; full list of members (4 pages)
23 June 2008Return made up to 06/06/08; full list of members (4 pages)
5 April 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
5 April 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
4 April 2008Appointment terminated director john henderson (1 page)
4 April 2008Appointment terminated secretary lara wilson (1 page)
4 April 2008Appointment terminated director bruce thompson (1 page)
4 April 2008Appointment terminated secretary john moore (1 page)
4 April 2008Appointment terminated secretary lara wilson (1 page)
4 April 2008Appointment terminated director john henderson (1 page)
4 April 2008Appointment terminated director bruce thompson (1 page)
4 April 2008Appointment terminated secretary john moore (1 page)
4 January 2008New secretary appointed;new director appointed (2 pages)
4 January 2008New secretary appointed;new director appointed (2 pages)
4 January 2008Registered office changed on 04/01/08 from: 12 charterhouse square london EC1M 6AX (1 page)
4 January 2008Registered office changed on 04/01/08 from: 12 charterhouse square london EC1M 6AX (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
22 September 2007Auditor's resignation (1 page)
22 September 2007Auditor's resignation (1 page)
20 September 2007New director appointed (2 pages)
20 September 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New secretary appointed;new director appointed (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New secretary appointed;new director appointed (2 pages)
17 August 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
17 August 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
17 August 2007Registered office changed on 17/08/07 from: sunnyside road north weston super mare north somerset BS23 3PZ (1 page)
17 August 2007Registered office changed on 17/08/07 from: sunnyside road north weston super mare north somerset BS23 3PZ (1 page)
19 June 2007Return made up to 06/06/07; no change of members (7 pages)
19 June 2007Return made up to 06/06/07; no change of members (7 pages)
3 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
3 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 June 2006Return made up to 06/06/06; full list of members (7 pages)
19 June 2006Return made up to 06/06/06; full list of members (7 pages)
15 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
15 June 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
15 June 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
15 June 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
15 June 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
15 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
10 June 2005Return made up to 06/06/05; full list of members (7 pages)
10 June 2005Return made up to 06/06/05; full list of members (7 pages)
17 March 2005Company name changed evenet LIMITED\certificate issued on 17/03/05 (2 pages)
17 March 2005Company name changed evenet LIMITED\certificate issued on 17/03/05 (2 pages)
3 August 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
3 August 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
20 July 2004Return made up to 06/06/04; full list of members (6 pages)
20 July 2004Return made up to 06/06/04; full list of members (6 pages)
23 June 2004New secretary appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New secretary appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
8 June 2004Director resigned (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Director resigned (2 pages)
8 June 2004Secretary resigned (1 page)
18 June 2003Registered office changed on 18/06/03 from: 788-790 finchley road london NW11 7TJ (1 page)
18 June 2003Registered office changed on 18/06/03 from: 788-790 finchley road london NW11 7TJ (1 page)
6 June 2003Incorporation (16 pages)
6 June 2003Incorporation (16 pages)