London
SE16 7PY
Director Name | Corin Robert Burton |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2004(7 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (closed 04 September 2015) |
Role | Company Director |
Correspondence Address | Woodclyffe Cottage Wargrave Berkshire RG10 8PJ |
Director Name | Craig McNeil |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 10 months (closed 04 September 2015) |
Role | Co Director |
Correspondence Address | 17 Woodaven Drive East Kilbride Glasgow G74 4UE Scotland |
Director Name | Simon Rose |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2008(4 years, 7 months after company formation) |
Appointment Duration | 7 years (closed 04 September 2015) |
Role | Company Director |
Correspondence Address | 1 Bromley Grays Essex RM17 6LE |
Director Name | Matthew Bruce Clark Seymour |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2008(4 years, 7 months after company formation) |
Appointment Duration | 7 years (closed 04 September 2015) |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | 93 Providence Square London SE1 2EB |
Secretary Name | Mr Corin Robert Burton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 2008(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 04 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Grove Bolter End Lane Bolter End High Wycombe Buckinghamshire HP14 3LU |
Director Name | Mr Ramchandra Prafulla Bhand |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 January 2004(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 August 2008) |
Role | Company Director |
Correspondence Address | 43 Masterman Road East Ham London E6 3NR |
Secretary Name | Philip Charles Goffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2004(1 week, 3 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 October 2004) |
Role | Managing Director |
Correspondence Address | 5 Tamarind Court 18 Gainsford Street London SE1 2NE |
Director Name | Stewart Owen Ford |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 September 2007) |
Role | Co Director |
Country of Residence | Switzerland |
Correspondence Address | Flat 2 Latymer House Piccadilly London W1J 7NP |
Director Name | Bill McCall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2007) |
Role | Corporate Financier |
Correspondence Address | Arngibbon House By Kippen Stirling Stirlingshire FK8 3ES Scotland |
Secretary Name | Craig McNeil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 August 2008) |
Role | Co Director |
Correspondence Address | 17 Woodaven Drive East Kilbride Glasgow G74 4UE Scotland |
Director Name | Peter Christopher Lithe |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(4 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 February 2009) |
Role | Company Director |
Correspondence Address | Roppeleghs West End Lane Haslemere Surrey GU27 2EN |
Secretary Name | Edward James Blankson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(4 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 December 2008) |
Role | Company Accountant |
Correspondence Address | 39 Mayflower Road London SW9 9JY |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | 8th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,619,169 |
Gross Profit | £585,418 |
Net Worth | -£935,052 |
Cash | £72,137 |
Current Liabilities | £1,211,297 |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
4 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2015 | Final Gazette dissolved following liquidation (1 page) |
4 June 2015 | Liquidators statement of receipts and payments to 11 January 2015 (22 pages) |
4 June 2015 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
4 June 2015 | Liquidators' statement of receipts and payments to 11 January 2015 (22 pages) |
4 June 2015 | Liquidators' statement of receipts and payments to 15 May 2015 (22 pages) |
4 June 2015 | Liquidators statement of receipts and payments to 15 May 2015 (22 pages) |
26 February 2015 | Liquidators statement of receipts and payments to 11 January 2015 (6 pages) |
26 February 2015 | Liquidators' statement of receipts and payments to 11 January 2015 (6 pages) |
20 August 2014 | Liquidators statement of receipts and payments to 11 July 2014 (6 pages) |
20 August 2014 | Liquidators' statement of receipts and payments to 11 July 2014 (6 pages) |
3 June 2014 | Appointment of a voluntary liquidator (1 page) |
3 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 June 2014 | Court order insolvency:replacement liquidator (16 pages) |
14 March 2014 | Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 14 March 2014 (2 pages) |
14 February 2014 | Liquidators' statement of receipts and payments to 11 January 2014 (5 pages) |
14 February 2014 | Liquidators statement of receipts and payments to 11 January 2014 (5 pages) |
5 September 2013 | Court order insolvency:court order - replacement of liquidators (53 pages) |
5 September 2013 | Appointment of a voluntary liquidator (1 page) |
5 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 August 2013 | Liquidators' statement of receipts and payments to 11 July 2013 (5 pages) |
22 August 2013 | Liquidators statement of receipts and payments to 11 July 2013 (5 pages) |
5 February 2013 | Liquidators statement of receipts and payments to 11 January 2013 (5 pages) |
5 February 2013 | Liquidators' statement of receipts and payments to 11 January 2013 (5 pages) |
31 July 2012 | Liquidators statement of receipts and payments to 11 July 2012 (5 pages) |
31 July 2012 | Liquidators' statement of receipts and payments to 11 July 2012 (5 pages) |
17 February 2012 | Liquidators statement of receipts and payments to 11 January 2012 (5 pages) |
17 February 2012 | Liquidators' statement of receipts and payments to 11 July 2011 (5 pages) |
17 February 2012 | Liquidators' statement of receipts and payments to 11 January 2012 (5 pages) |
17 February 2012 | Liquidators statement of receipts and payments to 11 July 2011 (5 pages) |
27 January 2011 | Liquidators statement of receipts and payments to 11 January 2011 (6 pages) |
27 January 2011 | Liquidators' statement of receipts and payments to 11 January 2011 (6 pages) |
12 January 2010 | Administrator's progress report to 12 January 2010 (16 pages) |
12 January 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
25 August 2009 | Administrator's progress report to 29 July 2009 (13 pages) |
7 April 2009 | Memorandum and Articles of Association (8 pages) |
7 April 2009 | Result of meeting of creditors (4 pages) |
3 April 2009 | Company name changed fundworks uk LIMITED\certificate issued on 03/04/09 (5 pages) |
20 March 2009 | Statement of administrator's proposal (37 pages) |
4 March 2009 | Appointment terminated director peter lithe (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from floor 2 vintners place 68 upper thames street london EC4V 3BJ (1 page) |
9 February 2009 | Appointment of an administrator (1 page) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 January 2009 | Secretary appointed mr corin robert burton (1 page) |
14 January 2009 | Appointment terminated secretary edward blankson (1 page) |
13 August 2008 | Director appointed simon rose (2 pages) |
13 August 2008 | Appointment terminated director ramchandra bhand (2 pages) |
13 August 2008 | Director appointed matthew bruce clark seymour (2 pages) |
13 August 2008 | Secretary appointed edward james blankson (2 pages) |
13 August 2008 | Appointment terminated secretary craig mcneil (2 pages) |
31 July 2008 | Group of companies' accounts made up to 30 September 2007 (22 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from 2 finch lane london EC3V 3NA (1 page) |
11 July 2008 | Director appointed peter christopher lithe (2 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 January 2008 | Return made up to 23/12/07; change of members
|
9 October 2007 | Director resigned (1 page) |
12 June 2007 | Full accounts made up to 30 September 2006 (16 pages) |
29 May 2007 | Director resigned (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: one angel court london EC2R 7HJ (1 page) |
27 April 2007 | Resolutions
|
19 February 2007 | Return made up to 23/12/06; full list of members (12 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
15 May 2006 | Full accounts made up to 30 September 2005 (16 pages) |
10 January 2006 | Return made up to 23/12/05; change of members (9 pages) |
20 October 2005 | Ad 06/04/05--------- £ si [email protected]=200 £ ic 19800/20000 (2 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: dalton house 60 windsor street london SW19 2RR (1 page) |
19 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
2 July 2005 | Ad 06/04/05--------- £ si [email protected]=800 £ ic 19000/19800 (2 pages) |
28 June 2005 | Nc inc already adjusted 01/03/05 (1 page) |
28 June 2005 | Resolutions
|
28 June 2005 | Ad 01/03/05--------- £ si [email protected]=9000 £ ic 10000/19000 (2 pages) |
28 June 2005 | Resolutions
|
28 June 2005 | Statement of affairs (13 pages) |
28 June 2005 | Ad 23/09/04--------- £ si 10@1 (2 pages) |
28 June 2005 | Resolutions
|
28 June 2005 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
9 June 2005 | Resolutions
|
9 June 2005 | Amend F882 ad 030804 66 shares (2 pages) |
9 June 2005 | Ad 24/09/04--------- £ si [email protected] (3 pages) |
9 June 2005 | Ad 12/10/04-14/12/04 £ si [email protected] (2 pages) |
9 June 2005 | Amend F123 date change to 240904 (1 page) |
27 January 2005 | Return made up to 23/12/04; full list of members (9 pages) |
27 January 2005 | £ nc 100/10000 12/10/04 (2 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New secretary appointed;new director appointed (2 pages) |
9 November 2004 | Ad 11/10/04--------- £ si 10@1=10 £ ic 72/82 (2 pages) |
19 October 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: 43 masterham road london greater london E6 3NR (1 page) |
19 October 2004 | Secretary resigned (1 page) |
12 August 2004 | Ad 03/08/04--------- £ si 71@1=71 £ ic 1/72 (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New secretary appointed;new director appointed (2 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Secretary resigned (1 page) |
23 December 2003 | Incorporation (12 pages) |