Company NameFounders Total Spectrum (UK) Limited
Company StatusDissolved
Company Number06707597
CategoryPrivate Limited Company
Incorporation Date25 September 2008(15 years, 7 months ago)
Dissolution Date1 July 2019 (4 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Manser
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2013(5 years after company formation)
Appointment Duration5 years, 9 months (closed 01 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Wood Street
London
EC2V 7QF
Director NameMr Colan Paul Martin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2013(5 years after company formation)
Appointment Duration5 years, 9 months (closed 01 July 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address88 Wood Street
London
EC2V 7QF
Secretary NameColan Paul Martin
NationalityBritish
StatusClosed
Appointed25 September 2013(5 years after company formation)
Appointment Duration5 years, 9 months (closed 01 July 2019)
RoleCompany Director
Correspondence Address88 Wood Street
London
EC2V 7QF
Director NameMark Darwin Norsworthy
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Triton Centre Premier Way
Abbey Park Industrial Estate
Romsey
Hampshire
SO51 9DJ
Secretary NameSuzanne Kelly Lay
NationalityBritish
StatusResigned
Appointed25 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address28 Coppice Pale
Chineham
Basingstoke
Hampshire
RG24 8JU
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed25 September 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed25 September 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Contact

Websitewww.cedarpackaging.com/
Telephone01794 525032
Telephone regionRomsey

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2012
Net Worth£144,190
Cash£2,932
Current Liabilities£301,690

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 July 2019Final Gazette dissolved following liquidation (1 page)
1 April 2019Return of final meeting in a creditors' voluntary winding up (22 pages)
6 March 2018Liquidators' statement of receipts and payments to 16 February 2018 (18 pages)
13 March 2017Liquidators' statement of receipts and payments to 16 February 2017 (16 pages)
13 March 2017Liquidators' statement of receipts and payments to 16 February 2017 (16 pages)
21 March 2016Liquidators statement of receipts and payments to 16 February 2016 (15 pages)
21 March 2016Liquidators' statement of receipts and payments to 16 February 2016 (15 pages)
21 March 2016Liquidators' statement of receipts and payments to 16 February 2016 (15 pages)
17 March 2015Liquidators' statement of receipts and payments to 16 February 2015 (15 pages)
17 March 2015Liquidators statement of receipts and payments to 16 February 2015 (15 pages)
17 March 2015Liquidators' statement of receipts and payments to 16 February 2015 (15 pages)
26 February 2014Registered office address changed from Unit 3 Triton Centre Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9DJ on 26 February 2014 (1 page)
26 February 2014Registered office address changed from Unit 3 Triton Centre Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9DJ on 26 February 2014 (1 page)
24 February 2014Appointment of a voluntary liquidator (2 pages)
24 February 2014Statement of affairs with form 4.19 (7 pages)
24 February 2014Statement of affairs with form 4.19 (7 pages)
24 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2014Appointment of a voluntary liquidator (2 pages)
24 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 2013Appointment of Mr Colan Paul Martin as a director (3 pages)
23 October 2013Appointment of Colan Paul Martin as a secretary (3 pages)
23 October 2013Previous accounting period extended from 31 August 2013 to 30 September 2013 (3 pages)
23 October 2013Appointment of Anthony Manser as a director (3 pages)
23 October 2013Registered office address changed from Unit 31 Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire So23 Old United Kingdom on 23 October 2013 (2 pages)
23 October 2013Termination of appointment of Suzanne Lay as a secretary (2 pages)
23 October 2013Termination of appointment of Mark Norsworthy as a director (2 pages)
23 October 2013Appointment of Colan Paul Martin as a secretary (3 pages)
23 October 2013Termination of appointment of Mark Norsworthy as a director (2 pages)
23 October 2013Appointment of Anthony Manser as a director (3 pages)
23 October 2013Registered office address changed from Unit 31 Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire So23 Old United Kingdom on 23 October 2013 (2 pages)
23 October 2013Previous accounting period extended from 31 August 2013 to 30 September 2013 (3 pages)
23 October 2013Termination of appointment of Suzanne Lay as a secretary (2 pages)
23 October 2013Appointment of Mr Colan Paul Martin as a director (3 pages)
25 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,000
(3 pages)
25 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,000
(3 pages)
8 August 2013Director's details changed for Mark Darwin Norsworthy on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Mark Darwin Norsworthy on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Mark Darwin Norsworthy on 8 August 2013 (2 pages)
27 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
9 May 2012Registered office address changed from Anstey Park House Anstey Road Alton Hampshire GU34 2RL on 9 May 2012 (1 page)
9 May 2012Registered office address changed from Anstey Park House Anstey Road Alton Hampshire GU34 2RL on 9 May 2012 (1 page)
9 May 2012Registered office address changed from Anstey Park House Anstey Road Alton Hampshire GU34 2RL on 9 May 2012 (1 page)
14 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
14 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for Mark Darwin Norsworthy on 24 September 2010 (2 pages)
5 October 2010Director's details changed for Mark Darwin Norsworthy on 24 September 2010 (2 pages)
7 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
7 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
22 March 2010Capitals not rolled up (2 pages)
22 March 2010Capitals not rolled up (2 pages)
22 March 2010Capitals not rolled up (2 pages)
22 March 2010Capitals not rolled up (2 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 2 (4 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 2 (4 pages)
1 December 2009Statement of capital following an allotment of shares on 29 October 2009
  • GBP 100.00
(2 pages)
1 December 2009Statement of capital following an allotment of shares on 29 October 2009
  • GBP 100.00
(2 pages)
30 November 2009Previous accounting period shortened from 30 September 2009 to 31 August 2009 (1 page)
30 November 2009Previous accounting period shortened from 30 September 2009 to 31 August 2009 (1 page)
17 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
9 November 2009Registered office address changed from 11 Intec 2 Wade Road Basingstoke RG24 8NE United Kingdom on 9 November 2009 (2 pages)
9 November 2009Registered office address changed from 11 Intec 2 Wade Road Basingstoke RG24 8NE United Kingdom on 9 November 2009 (2 pages)
9 November 2009Registered office address changed from 11 Intec 2 Wade Road Basingstoke RG24 8NE United Kingdom on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
28 December 2008Director appointed mark darwin norsworthy (2 pages)
28 December 2008Secretary appointed suzanne kelly lay (2 pages)
28 December 2008Secretary appointed suzanne kelly lay (2 pages)
28 December 2008Director appointed mark darwin norsworthy (2 pages)
25 September 2008Incorporation (17 pages)
25 September 2008Appointment terminated director incorporate directors LIMITED (1 page)
25 September 2008Incorporation (17 pages)
25 September 2008Appointment terminated director incorporate directors LIMITED (1 page)
25 September 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
25 September 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)