Company NameFullforce Limited
Company StatusDissolved
Company Number05123398
CategoryPrivate Limited Company
Incorporation Date10 May 2004(19 years, 11 months ago)
Dissolution Date7 February 2015 (9 years, 2 months ago)
Previous NamesThe Carpet Cleaner Limited and Body Fx Studios Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameForte Llp (Corporation)
StatusClosed
Appointed01 February 2006(1 year, 8 months after company formation)
Appointment Duration9 years (closed 07 February 2015)
Correspondence AddressCuthberts House
All Saints
Newcastle Upon Tyne
Tyne & Wear
NE1 2ED
Secretary NameForte Llp (Corporation)
StatusClosed
Appointed01 February 2006(1 year, 8 months after company formation)
Appointment Duration9 years (closed 07 February 2015)
Correspondence AddressCuthberts House
All Saints
Newcastle Upon Tyne
Tyne & Wear
NE1 2ED
Director NameSamantha Scott
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2005(1 year, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 February 2006)
RoleCompany Director
Correspondence Address69a Duckworth Street
Darwen
Lancashire
BB3 1AT
Secretary NameSamantha Scott
NationalityBritish
StatusResigned
Appointed15 October 2005(1 year, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 February 2006)
RoleCompany Director
Correspondence Address69a Duckworth Street
Darwen
Lancashire
BB3 1AT
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£5,569
Cash£5,080
Current Liabilities£498

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2015Final Gazette dissolved following liquidation (1 page)
7 February 2015Final Gazette dissolved following liquidation (1 page)
7 November 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
7 November 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
5 March 2014Liquidators statement of receipts and payments to 20 February 2014 (5 pages)
5 March 2014Liquidators' statement of receipts and payments to 20 February 2014 (5 pages)
5 March 2014Liquidators' statement of receipts and payments to 20 February 2014 (5 pages)
10 September 2013Liquidators' statement of receipts and payments to 20 August 2013 (5 pages)
10 September 2013Liquidators' statement of receipts and payments to 20 August 2013 (5 pages)
10 September 2013Liquidators statement of receipts and payments to 20 August 2013 (5 pages)
1 March 2013Liquidators statement of receipts and payments to 20 February 2013 (5 pages)
1 March 2013Liquidators' statement of receipts and payments to 20 February 2013 (5 pages)
1 March 2013Liquidators' statement of receipts and payments to 20 February 2013 (5 pages)
19 September 2012Liquidators statement of receipts and payments to 20 August 2012 (5 pages)
19 September 2012Liquidators' statement of receipts and payments to 20 August 2012 (5 pages)
19 September 2012Liquidators' statement of receipts and payments to 20 August 2012 (5 pages)
9 March 2012Liquidators' statement of receipts and payments to 20 February 2012 (5 pages)
9 March 2012Liquidators statement of receipts and payments to 20 February 2012 (5 pages)
9 March 2012Liquidators' statement of receipts and payments to 20 February 2012 (5 pages)
22 September 2011Liquidators' statement of receipts and payments to 20 August 2011 (5 pages)
22 September 2011Liquidators' statement of receipts and payments to 20 August 2011 (5 pages)
22 September 2011Liquidators statement of receipts and payments to 20 August 2011 (5 pages)
15 March 2011Liquidators statement of receipts and payments to 20 February 2011 (5 pages)
15 March 2011Liquidators' statement of receipts and payments to 20 February 2011 (5 pages)
15 March 2011Liquidators' statement of receipts and payments to 20 February 2011 (5 pages)
11 October 2010Liquidators' statement of receipts and payments to 20 August 2010 (5 pages)
11 October 2010Liquidators statement of receipts and payments to 20 August 2010 (5 pages)
11 October 2010Liquidators' statement of receipts and payments to 20 August 2010 (5 pages)
16 March 2010Liquidators statement of receipts and payments to 20 February 2010 (5 pages)
16 March 2010Liquidators' statement of receipts and payments to 20 February 2010 (5 pages)
16 March 2010Liquidators' statement of receipts and payments to 20 February 2010 (5 pages)
7 September 2009Liquidators' statement of receipts and payments to 20 August 2009 (5 pages)
7 September 2009Liquidators statement of receipts and payments to 20 August 2009 (5 pages)
7 September 2009Liquidators' statement of receipts and payments to 20 August 2009 (5 pages)
25 March 2009Liquidators' statement of receipts and payments to 20 February 2009 (5 pages)
25 March 2009Liquidators' statement of receipts and payments to 20 February 2009 (5 pages)
25 March 2009Liquidators statement of receipts and payments to 20 February 2009 (5 pages)
23 September 2008Liquidators' statement of receipts and payments to 24 April 2008 (5 pages)
23 September 2008Liquidators statement of receipts and payments to 24 April 2008 (5 pages)
23 September 2008Liquidators statement of receipts and payments to 20 August 2008 (5 pages)
23 September 2008Liquidators' statement of receipts and payments to 20 August 2008 (5 pages)
23 September 2008Liquidators' statement of receipts and payments to 24 April 2008 (5 pages)
23 September 2008Liquidators' statement of receipts and payments to 20 August 2008 (5 pages)
25 June 2008Appointment of a voluntary liquidator (1 page)
25 June 2008Appointment of a voluntary liquidator (1 page)
30 May 2008Registered office changed on 30/05/2008 from camella house 3 & 4 grove terrace walsall west midlands WS1 2NE (1 page)
30 May 2008Registered office changed on 30/05/2008 from camella house 3 & 4 grove terrace walsall west midlands WS1 2NE (1 page)
23 May 2008Certificate of removal of voluntary liquidator (1 page)
23 May 2008Certificate of removal of voluntary liquidator (1 page)
29 January 2008Registered office changed on 29/01/08 from: 8 sandhurst street burnley lancashire BB11 2DG (1 page)
29 January 2008Registered office changed on 29/01/08 from: 8 sandhurst street burnley lancashire BB11 2DG (1 page)
2 October 2007Statement of affairs (5 pages)
2 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 October 2007Appointment of a voluntary liquidator (1 page)
2 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 October 2007Appointment of a voluntary liquidator (1 page)
2 October 2007Statement of affairs (5 pages)
11 July 2007Registered office changed on 11/07/07 from: 49 olive lane darwen lancashire BB3 0ET (1 page)
11 July 2007Registered office changed on 11/07/07 from: 49 olive lane darwen lancashire BB3 0ET (1 page)
12 October 2006Secretary resigned;director resigned (1 page)
12 October 2006New secretary appointed;new director appointed (2 pages)
12 October 2006Secretary resigned;director resigned (1 page)
12 October 2006New secretary appointed;new director appointed (2 pages)
24 May 2006Registered office changed on 24/05/06 from: 69 duckworth street darwen lancashire BB3 1AT (1 page)
24 May 2006Registered office changed on 24/05/06 from: 69 duckworth street darwen lancashire BB3 1AT (1 page)
10 November 2005Nc inc already adjusted 15/10/05 (2 pages)
10 November 2005Ad 15/10/05--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
10 November 2005Nc inc already adjusted 15/10/05 (2 pages)
10 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 November 2005Ad 15/10/05--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
31 October 2005Secretary resigned (1 page)
31 October 2005New secretary appointed (2 pages)
31 October 2005New secretary appointed (2 pages)
31 October 2005Director resigned (1 page)
31 October 2005Secretary resigned (1 page)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005Director resigned (1 page)
27 October 2005Company name changed body fx studios LIMITED\certificate issued on 27/10/05 (2 pages)
27 October 2005Company name changed body fx studios LIMITED\certificate issued on 27/10/05 (2 pages)
5 October 2005Return made up to 10/05/05; full list of members (6 pages)
5 October 2005Return made up to 10/05/05; full list of members (6 pages)
28 July 2005Company name changed the carpet cleaner LIMITED\certificate issued on 28/07/05 (5 pages)
28 July 2005Company name changed the carpet cleaner LIMITED\certificate issued on 28/07/05 (5 pages)
8 July 2005Registered office changed on 08/07/05 from: 229 nether street london N3 1NT (1 page)
8 July 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
8 July 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
8 July 2005Registered office changed on 08/07/05 from: 229 nether street london N3 1NT (1 page)
10 May 2004Incorporation (10 pages)
10 May 2004Incorporation (10 pages)