London
EC1V 7DF
Director Name | Sandeep Kishore |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 November 2016(10 years, 7 months after company formation) |
Appointment Duration | 1 year (closed 07 November 2017) |
Role | IT Professional |
Country of Residence | United States |
Correspondence Address | Harella House 90 - 98 Goswell Road London EC1V 7DF |
Director Name | Chaitanya Rajebahadur |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2016(10 years, 7 months after company formation) |
Appointment Duration | 1 year (closed 07 November 2017) |
Role | IT Professional |
Country of Residence | United Kingdom |
Correspondence Address | Harella House 90 - 98 Goswell Road London EC1V 7DF |
Director Name | Mr Peter John Ballard |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harella House 90 - 98 Goswell Road London EC1V 7DF |
Director Name | Mr Thomas Wood |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harella House 90 - 98 Goswell Road London EC1V 7DF |
Secretary Name | Marc Oldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harella House 90 - 98 Goswell Road London EC1V 7DF |
Website | foolproof.co.uk |
---|---|
Telephone | 020 38276096 |
Telephone region | London |
Registered Address | Harella House 90 - 98 Goswell Road London EC1V 7DF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Foolproof LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2017 | Application to strike the company off the register (4 pages) |
10 August 2017 | Application to strike the company off the register (4 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
7 December 2016 | Resolutions
|
7 December 2016 | Resolutions
|
24 November 2016 | Termination of appointment of Marc Oldman as a secretary on 2 November 2016 (1 page) |
24 November 2016 | Appointment of Sandeep Kishore as a director on 2 November 2016 (2 pages) |
24 November 2016 | Appointment of Chaitanya Rajebahadur as a director on 2 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of Thomas Wood as a director on 2 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Thomas Wood as a director on 2 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Peter John Ballard as a director on 2 November 2016 (1 page) |
24 November 2016 | Appointment of Sandeep Kishore as a director on 2 November 2016 (2 pages) |
24 November 2016 | Appointment of Chaitanya Rajebahadur as a director on 2 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of Peter John Ballard as a director on 2 November 2016 (1 page) |
24 November 2016 | Appointment of Sanjay Jambhale as a director on 2 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of Marc Oldman as a secretary on 2 November 2016 (1 page) |
24 November 2016 | Appointment of Sanjay Jambhale as a director on 2 November 2016 (2 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
27 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
6 June 2015 | Accounts for a dormant company made up to 31 August 2014 (7 pages) |
6 June 2015 | Accounts for a dormant company made up to 31 August 2014 (7 pages) |
25 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
2 June 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
2 June 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
11 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
5 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
20 November 2012 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 August 2011 (8 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 August 2011 (8 pages) |
13 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Director's details changed for Peter John Ballard on 19 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Peter John Ballard on 19 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Thomas Wood on 19 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Thomas Wood on 19 December 2011 (2 pages) |
6 December 2011 | Registered office address changed from Seebohm House, 2 - 4 Queen Street, Norwich Norfolk NR2 4SQ on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from Seebohm House, 2 - 4 Queen Street, Norwich Norfolk NR2 4SQ on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from Seebohm House, 2 - 4 Queen Street, Norwich Norfolk NR2 4SQ on 6 December 2011 (1 page) |
19 April 2011 | Company name changed foolproof media LIMITED\certificate issued on 19/04/11
|
19 April 2011 | Company name changed foolproof media LIMITED\certificate issued on 19/04/11
|
8 April 2011 | Secretary's details changed for Marc Oldman on 24 March 2011 (1 page) |
8 April 2011 | Secretary's details changed for Marc Oldman on 24 March 2011 (1 page) |
8 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
8 June 2010 | Director's details changed for Thomas Wood on 24 March 2010 (2 pages) |
8 June 2010 | Director's details changed for Thomas Wood on 24 March 2010 (2 pages) |
8 June 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Peter John Ballard on 24 March 2010 (2 pages) |
8 June 2010 | Director's details changed for Peter John Ballard on 24 March 2010 (2 pages) |
8 June 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
27 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
16 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
7 January 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
7 January 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
18 July 2007 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
18 July 2007 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
10 July 2007 | Company name changed kpi edge LIMITED\certificate issued on 10/07/07 (3 pages) |
10 July 2007 | Company name changed kpi edge LIMITED\certificate issued on 10/07/07 (3 pages) |
13 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
13 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Secretary's particulars changed (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Secretary's particulars changed (1 page) |
26 September 2006 | Company name changed foolproof LIMITED\certificate issued on 26/09/06 (2 pages) |
26 September 2006 | Company name changed foolproof LIMITED\certificate issued on 26/09/06 (2 pages) |
24 March 2006 | Incorporation (12 pages) |
24 March 2006 | Incorporation (12 pages) |