Company NameSkanska Fujitsu Networks UK Limited
Company StatusDissolved
Company Number05248764
CategoryPrivate Limited Company
Incorporation Date4 October 2004(19 years, 6 months ago)
Dissolution Date18 July 2013 (10 years, 9 months ago)
Previous NameSkanska Fujitsu Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr Steven Leven
NationalityBritish
StatusClosed
Appointed07 March 2007(2 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 18 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Director NameMr Steven Leven
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2012(7 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 18 July 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Director NameNeil John Richards
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2012(7 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 18 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Herts
WD3 9SW
Director NameMichael Colin Putnam
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressDames Bank
Rectory Road
Great Haseley
Oxfordshire
OX44 7JG
Secretary NameKaren Michelle Murray
NationalityBritish
StatusResigned
Appointed04 October 2004(same day as company formation)
RoleSecretary
Correspondence Address1 Centre Walk
Hazlemere
Buckinghamshire
HP15 7UZ
Director NameMr Howard Stones
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(1 month after company formation)
Appointment Duration7 years, 3 months (resigned 13 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple Cross House
Denham Way
Rickmansworth
WD3 9SW
Director NameMr Michael Owen Stewart
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(1 month after company formation)
Appointment Duration4 years, 7 months (resigned 09 June 2009)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address11 Marston Crescent
Hightown
Liverpool
Merseyside
L38 9AW
Director NameMr Martin George Neeson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(1 month after company formation)
Appointment Duration9 months, 1 week (resigned 16 August 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address100 Dringthorpe Road
York
North Yorkshire
YO24 1LG
Director NameMr Takeshi Horii
Date of BirthDecember 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed05 November 2004(1 month after company formation)
Appointment Duration4 years, 7 months (resigned 09 June 2009)
RoleGeneral Manager
Correspondence Address14 Nichols Close
Solihull
West Midlands
B92 0PX
Director NameMichael Owen
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(10 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 February 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Mentone Road
Heaton Moor
Stockport
Cheshire
SK4 4HF
Director NameMr Graham Hancock
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2009)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Cedar Walk
Campsall
Doncaster
South Yorkshire
DN6 9BZ
Director NameMr Anthony Edward Oppenheim
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 17 June 2010)
RoleCompany Director
Correspondence Address29 Bluebell Meadow
Winnersh
Berkshire
RG41 5UW
Director NameMr Amrit Singh Bajjon
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 17 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35a Blackford Road
Shirley
Soilhull
B90 4BU
Director NameMr Trevor Charles William Randall
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(4 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House
Denham Way
Rickmansworth
WD3 9SW
Director NameMr Jaswinder Singh Sohal
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(5 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 February 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMaple Cross House
Denham Way
Rickmansworth
WD3 9SW
Director NameMr Andrew John Stevenson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(5 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House
Denham Way
Rickmansworth
WD3 9SW
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed04 October 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed04 October 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2013Final Gazette dissolved following liquidation (1 page)
18 July 2013Final Gazette dissolved following liquidation (1 page)
18 April 2013Return of final meeting in a members' voluntary winding up (17 pages)
18 April 2013Return of final meeting in a members' voluntary winding up (17 pages)
8 March 2012Registered office address changed from Maple Cross House Denham Way Rickmansworth WD3 9SW on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from Maple Cross House Denham Way Rickmansworth WD3 9SW on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from Maple Cross House Denham Way Rickmansworth WD3 9SW on 8 March 2012 (2 pages)
2 March 2012Appointment of a voluntary liquidator (1 page)
2 March 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 March 2012Declaration of solvency (3 pages)
2 March 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-02-28
(1 page)
2 March 2012Appointment of a voluntary liquidator (1 page)
2 March 2012Declaration of solvency (3 pages)
22 February 2012Appointment of Mr Steven Leven as a director (2 pages)
22 February 2012Appointment of Neil John Richards as a director on 13 February 2012 (2 pages)
22 February 2012Appointment of Mr Steven Leven as a director on 13 February 2012 (2 pages)
22 February 2012Termination of appointment of Howard Stones as a director (1 page)
22 February 2012Termination of appointment of Andrew Stevenson as a director (1 page)
22 February 2012Termination of appointment of Trevor Charles William Randall as a director on 13 February 2012 (1 page)
22 February 2012Termination of appointment of Howard Stones as a director on 13 February 2012 (1 page)
22 February 2012Appointment of Neil John Richards as a director (2 pages)
22 February 2012Termination of appointment of Trevor Randall as a director (1 page)
22 February 2012Termination of appointment of Andrew John Stevenson as a director on 13 February 2012 (1 page)
22 February 2012Termination of appointment of Jaswinder Sohal as a director (1 page)
22 February 2012Termination of appointment of Jaswinder Singh Sohal as a director on 13 February 2012 (1 page)
12 October 2011Full accounts made up to 31 December 2010 (12 pages)
12 October 2011Full accounts made up to 31 December 2010 (12 pages)
18 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-03-18
  • GBP 1,000
(6 pages)
18 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-03-18
  • GBP 1,000
(6 pages)
22 September 2010Full accounts made up to 31 December 2009 (12 pages)
22 September 2010Full accounts made up to 31 December 2009 (12 pages)
22 June 2010Termination of appointment of Anthony Oppenheim as a director (1 page)
22 June 2010Termination of appointment of Amrit Bajjon as a director (1 page)
22 June 2010Termination of appointment of Amrit Bajjon as a director (1 page)
22 June 2010Appointment of Andrew John Stevenson as a director (2 pages)
22 June 2010Appointment of Andrew John Stevenson as a director (2 pages)
22 June 2010Termination of appointment of Anthony Oppenheim as a director (1 page)
21 June 2010Appointment of Mr Jaswinder Singh Sohal as a director (2 pages)
21 June 2010Appointment of Mr Jaswinder Singh Sohal as a director (2 pages)
18 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
1 November 2009Director's details changed for Trevor Charles William Randall on 1 October 2009 (2 pages)
1 November 2009Director's details changed for Trevor Charles William Randall on 1 October 2009 (2 pages)
1 November 2009Director's details changed for Trevor Charles William Randall on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
29 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
29 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
28 October 2009Director's details changed for Howard Stones on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Howard Stones on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Howard Stones on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Howard Stones on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Howard Stones on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Howard Stones on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Howard Stones on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Howard Stones on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Howard Stones on 1 October 2009 (2 pages)
1 September 2009Full accounts made up to 31 December 2008 (12 pages)
1 September 2009Full accounts made up to 31 December 2008 (12 pages)
8 July 2009Director appointed trevor charles william randall (2 pages)
8 July 2009Director appointed trevor charles william randall (2 pages)
7 July 2009Appointment terminated director graham hancock (1 page)
7 July 2009Appointment Terminated Director graham hancock (1 page)
26 June 2009Director appointed anthony edward oppenheim (2 pages)
26 June 2009Director appointed amrit singh bajjon (1 page)
26 June 2009Director appointed anthony edward oppenheim (2 pages)
26 June 2009Appointment terminated director takeshi horii (1 page)
26 June 2009Director appointed amrit singh bajjon (1 page)
26 June 2009Appointment terminated director michael stewart (1 page)
26 June 2009Appointment Terminated Director takeshi horii (1 page)
26 June 2009Appointment Terminated Director michael stewart (1 page)
4 March 2009Return made up to 28/02/09; full list of members (4 pages)
4 March 2009Return made up to 28/02/09; full list of members (4 pages)
31 October 2008Resolutions
  • RES13 ‐ Re sect 175 22/09/2008
(1 page)
31 October 2008Resolutions
  • RES13 ‐ Re sect 175 22/09/2008
(1 page)
11 August 2008Full accounts made up to 31 December 2007 (13 pages)
11 August 2008Full accounts made up to 31 December 2007 (13 pages)
15 March 2008Return made up to 28/02/08; full list of members (4 pages)
15 March 2008Return made up to 28/02/08; full list of members (4 pages)
13 November 2007Full accounts made up to 31 December 2006 (14 pages)
13 November 2007Full accounts made up to 31 December 2006 (14 pages)
30 March 2007Return made up to 28/02/07; full list of members (8 pages)
30 March 2007New secretary appointed (2 pages)
30 March 2007Return made up to 28/02/07; full list of members (8 pages)
30 March 2007Secretary resigned (1 page)
30 March 2007New secretary appointed (2 pages)
30 March 2007Secretary resigned (1 page)
28 March 2007New secretary appointed (1 page)
28 March 2007New secretary appointed (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007Secretary resigned (1 page)
20 January 2007Memorandum and Articles of Association (12 pages)
20 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2007Memorandum and Articles of Association (12 pages)
20 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2006Return made up to 04/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2006Return made up to 04/10/06; full list of members (8 pages)
1 August 2006Full accounts made up to 31 December 2005 (13 pages)
1 August 2006Full accounts made up to 31 December 2005 (13 pages)
19 July 2006Director's particulars changed (1 page)
19 July 2006Director's particulars changed (1 page)
3 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006New director appointed (1 page)
6 February 2006New director appointed (1 page)
18 October 2005Return made up to 04/10/05; full list of members (8 pages)
18 October 2005Return made up to 04/10/05; full list of members (8 pages)
2 September 2005New director appointed (1 page)
2 September 2005Director resigned (1 page)
2 September 2005New director appointed (1 page)
2 September 2005Director resigned (1 page)
2 February 2005Memorandum and Articles of Association (12 pages)
2 February 2005Memorandum and Articles of Association (12 pages)
26 January 2005Company name changed skanska fujitsu LIMITED\certificate issued on 26/01/05 (2 pages)
26 January 2005Company name changed skanska fujitsu LIMITED\certificate issued on 26/01/05 (2 pages)
7 December 2004Ad 05/11/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 December 2004Ad 05/11/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 November 2004Memorandum and Articles of Association (13 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 November 2004Memorandum and Articles of Association (13 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
24 November 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
24 November 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004New secretary appointed (2 pages)
13 October 2004New secretary appointed (2 pages)
13 October 2004New director appointed (2 pages)
5 October 2004Director resigned (1 page)
5 October 2004Secretary resigned (1 page)
5 October 2004Secretary resigned (1 page)
5 October 2004Director resigned (1 page)
4 October 2004Incorporation (13 pages)
4 October 2004Incorporation (13 pages)