Company NameFoundry-Planet Ltd.
Company StatusDissolved
Company Number05357464
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 1 month ago)
Dissolution Date12 January 2021 (3 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Thomas Fritsch
Date of BirthMarch 1957 (Born 67 years ago)
NationalityGerman
StatusClosed
Appointed08 February 2005(same day as company formation)
RoleBusinessman
Country of ResidenceGermany
Correspondence Address4 Sebastianstr.
Fuessen
57629
Secretary NameSL24 Ltd. (Corporation)
StatusClosed
Appointed09 February 2013(8 years after company formation)
Appointment Duration7 years, 11 months (closed 12 January 2021)
Correspondence AddressThe Picasso Building Caldervale Road
Wakefield
West Yorkshire
WF1 5PF
Director NameDr Sephan Hasse
Date of BirthMarch 1950 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleTechnician
Correspondence AddressVeitsbergweg 29
Leoben
8700
Secretary NameThomas Fritsch
NationalityGerman
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSchrannengasse 7
Fuessen
87629
Secretary NameBarbara Haid-Fritsch
NationalityAustrian
StatusResigned
Appointed17 October 2005(8 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 13 June 2008)
RolePersonal Assistant
Correspondence Address4 Sebastianstr.
Fuessen
87629

Contact

Websitewww.foundry-planet.com/

Location

Registered Address483 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Thomas Fritsch
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,813
Cash£23,962
Current Liabilities£19,267

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
1 August 2019Micro company accounts made up to 31 December 2018 (6 pages)
19 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
3 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
7 March 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
30 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
19 October 2016Micro company accounts made up to 31 December 2015 (5 pages)
19 October 2016Micro company accounts made up to 31 December 2015 (5 pages)
13 April 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 May 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
21 May 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
21 May 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
4 March 2014Amended accounts made up to 31 December 2012 (5 pages)
4 March 2014Amended accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
23 August 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
23 August 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
23 August 2013Appointment of Sl24 Ltd. as a secretary (2 pages)
23 August 2013Appointment of Sl24 Ltd. as a secretary (2 pages)
23 August 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
17 December 2012Registered office address changed from the Picasso Building Calverdale Road Wakefield West Yorkshire WF1 5PF on 17 December 2012 (1 page)
17 December 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
17 December 2012Registered office address changed from the Picasso Building Calverdale Road Wakefield West Yorkshire WF1 5PF on 17 December 2012 (1 page)
10 December 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
10 December 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
21 November 2012Previous accounting period extended from 31 December 2011 to 28 February 2012 (3 pages)
21 November 2012Previous accounting period extended from 31 December 2011 to 28 February 2012 (3 pages)
8 November 2012Previous accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
8 November 2012Previous accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
21 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
16 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
2 June 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Thomas Fritsch on 7 February 2010 (2 pages)
2 June 2010Director's details changed for Thomas Fritsch on 7 February 2010 (2 pages)
2 June 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Thomas Fritsch on 7 February 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 March 2009Registered office changed on 18/03/2009 from suite C4 1ST floor new city chambers 36 wood street, wakefield west yorkshire WF1 2HB (1 page)
18 March 2009Registered office changed on 18/03/2009 from suite C4 1ST floor new city chambers 36 wood street, wakefield west yorkshire WF1 2HB (1 page)
24 February 2009Return made up to 08/02/09; full list of members (3 pages)
24 February 2009Return made up to 08/02/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
8 August 2008Return made up to 08/02/08; full list of members (3 pages)
8 August 2008Return made up to 08/02/08; full list of members (3 pages)
13 June 2008Appointment terminated secretary barbara haid-fritsch (1 page)
13 June 2008Appointment terminated secretary barbara haid-fritsch (1 page)
12 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
12 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
16 April 2007Director's particulars changed (1 page)
16 April 2007Secretary's particulars changed (1 page)
16 April 2007Return made up to 08/02/07; full list of members (2 pages)
16 April 2007Director's particulars changed (1 page)
16 April 2007Return made up to 08/02/07; full list of members (2 pages)
16 April 2007Secretary's particulars changed (1 page)
5 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
5 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
6 March 2006Return made up to 08/02/06; full list of members (2 pages)
6 March 2006Return made up to 08/02/06; full list of members (2 pages)
1 December 2005New secretary appointed (2 pages)
1 December 2005New secretary appointed (2 pages)
1 December 2005Director resigned (1 page)
1 December 2005Secretary resigned (1 page)
1 December 2005Secretary resigned (1 page)
1 December 2005Director resigned (1 page)
8 February 2005Incorporation (9 pages)
8 February 2005Incorporation (9 pages)