London
W1U 3BW
Director Name | Mr Tomas James Audley-Miller |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2014(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 24 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Baker Street London W1U 3BW |
Director Name | Mr Andrew Jonathan Hooles |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2014(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 24 October 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 22 Baker Street London W1U 3BW |
Director Name | Paul Parrish |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Baker Street London W1U 3BW |
Director Name | John Henry Whitehead |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Hay Cottage Hay Lane Fulmer Berkshire SL3 6HJ |
Director Name | Mr Thomas Andrew White |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring House 12 Norton Park Sunninghill Ascot Berkshire SL5 9BW |
Secretary Name | Mr Gerard Thomas Gent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monks Way Littleworth Road Seale Farnham Surrey GU10 1JN |
Director Name | Neil Malcolm Allpress |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 06 April 2007) |
Role | Company Director |
Correspondence Address | 14 Majestic Road Hatch Warren Basingstoke Hampshire RG22 4XD |
Director Name | Mr Philip John Dix |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Baker Street London W1U 3BW |
Secretary Name | Mr Andrew Mark Lebbern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 September 2010) |
Role | Company Director |
Correspondence Address | 22 Baker Street London W1U 3BW |
Director Name | Mr Jonathan David Smith |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 December 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Baker Street London W1U 3BW |
Director Name | Mr Mark Joseph Baker |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Baker Street London W1U 3BW |
Director Name | Mr David John Edward Roberts |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Baker Street London W1U 3BW |
Website | fujitsu-siemens.com |
---|
Registered Address | 22 Baker Street London W1U 3BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Fujitsu Technology Solutions (Holding) Bv 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2017 | Application to strike the company off the register (3 pages) |
27 July 2017 | Application to strike the company off the register (3 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
15 September 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
5 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
22 August 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
22 August 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
6 August 2014 | Termination of appointment of David John Edward Roberts as a director on 1 August 2014 (1 page) |
6 August 2014 | Appointment of Mr Tomas James Audley-Miller as a director on 31 July 2014 (2 pages) |
6 August 2014 | Termination of appointment of David John Edward Roberts as a director on 1 August 2014 (1 page) |
6 August 2014 | Appointment of Mr Andrew Jonathan Hooles as a director on 31 July 2014 (2 pages) |
6 August 2014 | Termination of appointment of David John Edward Roberts as a director on 1 August 2014 (1 page) |
6 August 2014 | Appointment of Mr Andrew Jonathan Hooles as a director on 31 July 2014 (2 pages) |
6 August 2014 | Appointment of Mr Tomas James Audley-Miller as a director on 31 July 2014 (2 pages) |
4 July 2014 | Termination of appointment of Mark Baker as a director (1 page) |
4 July 2014 | Termination of appointment of Mark Baker as a director (1 page) |
23 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
28 August 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
28 August 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
3 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
25 May 2012 | Director's details changed for Mr Mark Joseph Baker on 28 April 2012 (2 pages) |
25 May 2012 | Director's details changed for Mr Mark Joseph Baker on 28 April 2012 (2 pages) |
29 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
29 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
15 December 2011 | Appointment of Mr David John Edward Roberts as a director (2 pages) |
15 December 2011 | Appointment of Mr David John Edward Roberts as a director (2 pages) |
14 December 2011 | Termination of appointment of Jonathan Smith as a director (1 page) |
14 December 2011 | Termination of appointment of Jonathan Smith as a director (1 page) |
7 November 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
13 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (3 pages) |
13 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (3 pages) |
15 September 2010 | Appointment of Mr Mark Joseph Baker as a director (2 pages) |
15 September 2010 | Appointment of Mr Mark Joseph Baker as a director (2 pages) |
14 September 2010 | Appointment of Mrs Rachel Heulwen Hitching as a secretary (1 page) |
14 September 2010 | Termination of appointment of Philip Dix as a director (1 page) |
14 September 2010 | Appointment of Mr Jonathan David Smith as a director (2 pages) |
14 September 2010 | Termination of appointment of Paul Parrish as a director (1 page) |
14 September 2010 | Termination of appointment of Philip Dix as a director (1 page) |
14 September 2010 | Appointment of Mr Jonathan David Smith as a director (2 pages) |
14 September 2010 | Termination of appointment of Andrew Lebbern as a secretary (1 page) |
14 September 2010 | Termination of appointment of Paul Parrish as a director (1 page) |
14 September 2010 | Appointment of Mrs Rachel Heulwen Hitching as a secretary (1 page) |
14 September 2010 | Termination of appointment of Andrew Lebbern as a secretary (1 page) |
9 September 2010 | Full accounts made up to 31 March 2010 (11 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (11 pages) |
11 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Paul Parrish on 2 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Paul Parrish on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Philip Dix on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Philip Dix on 2 October 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Mr Andrew Mark Lebbern on 2 October 2009 (1 page) |
11 January 2010 | Secretary's details changed for Mr Andrew Mark Lebbern on 2 October 2009 (1 page) |
11 January 2010 | Director's details changed for Paul Parrish on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Philip Dix on 2 October 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Mr Andrew Mark Lebbern on 2 October 2009 (1 page) |
5 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
2 July 2009 | Memorandum and Articles of Association (6 pages) |
2 July 2009 | Memorandum and Articles of Association (6 pages) |
1 July 2009 | Company name changed fujitsu siemens computers I. T. product services LIMITED\certificate issued on 01/07/09 (2 pages) |
1 July 2009 | Company name changed fujitsu siemens computers I. T. product services LIMITED\certificate issued on 01/07/09 (2 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from fsc campus the boulevard cain road bracknell berkshire RG12 1HH (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from fsc campus the boulevard cain road bracknell berkshire RG12 1HH (1 page) |
9 June 2009 | Full accounts made up to 31 March 2008 (23 pages) |
9 June 2009 | Full accounts made up to 31 March 2008 (23 pages) |
13 February 2009 | Return made up to 20/12/08; full list of members (3 pages) |
13 February 2009 | Return made up to 20/12/08; full list of members (3 pages) |
8 May 2008 | Full accounts made up to 31 March 2007 (24 pages) |
8 May 2008 | Full accounts made up to 31 March 2007 (24 pages) |
5 March 2008 | Return made up to 20/12/07; full list of members
|
5 March 2008 | Return made up to 20/12/07; full list of members
|
28 February 2008 | Appointment terminated director neil allpress (1 page) |
28 February 2008 | Appointment terminated director neil allpress (1 page) |
22 July 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
22 July 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
19 January 2007 | Return made up to 20/12/06; full list of members
|
19 January 2007 | Return made up to 20/12/06; full list of members
|
26 May 2006 | Memorandum and Articles of Association (3 pages) |
26 May 2006 | Memorandum and Articles of Association (3 pages) |
26 May 2006 | Memorandum and Articles of Association (3 pages) |
26 May 2006 | Memorandum and Articles of Association (3 pages) |
19 May 2006 | Company name changed siemens it services LIMITED\certificate issued on 19/05/06 (2 pages) |
19 May 2006 | Company name changed siemens it services LIMITED\certificate issued on 19/05/06 (2 pages) |
15 May 2006 | New director appointed (3 pages) |
15 May 2006 | New secretary appointed (3 pages) |
15 May 2006 | New director appointed (3 pages) |
15 May 2006 | New director appointed (3 pages) |
15 May 2006 | New director appointed (3 pages) |
15 May 2006 | New secretary appointed (3 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
20 December 2005 | Incorporation (18 pages) |
20 December 2005 | Incorporation (18 pages) |