Company NameFormat Solutions Global Limited
Company StatusDissolved
Company Number06753691
CategoryPrivate Limited Company
Incorporation Date19 November 2008(15 years, 5 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)
Previous NameFormat Solutions Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameDena Michelle Lo'Bue
StatusClosed
Appointed23 February 2016(7 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 16 July 2019)
RoleCompany Director
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameMr Federico Urquidi Negron
Date of BirthMay 1965 (Born 59 years ago)
NationalitySpanish
StatusClosed
Appointed10 May 2018(9 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 16 July 2019)
RoleUk & Ireland Country Controller
Country of ResidenceEngland
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameMr Stephen James Hamilton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2019(10 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (closed 16 July 2019)
RoleCountry Tax Manager Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameMrs Denise Elaine Herrington
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Wildgoose Drive
Wildwood
Horsham
West Sussex
RH12 1TU
Director NameMr Gordon William Reid
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Mina Road
Wimbledon
London
SW19 3AU
Director NameMr Christopher John Shrubb
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameMrs Cathryn Merryl Webster
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameRobin Thurston
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(7 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT14 0SL
Director NameMr Bruce Feist
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 2015(7 years after company formation)
Appointment Duration3 years, 2 months (resigned 20 February 2019)
RoleMananging Director
Country of ResidenceUnited States
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Secretary NameRobin Thurston
StatusResigned
Appointed08 December 2015(7 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 February 2016)
RoleCompany Director
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameAileen Yoke Ping Boey
Date of BirthNovember 1976 (Born 47 years ago)
NationalitySingaporean
StatusResigned
Appointed23 February 2016(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 May 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Secretary NameBarlow Robbins Secretariat Limited (Corporation)
StatusResigned
Appointed19 November 2008(same day as company formation)
Correspondence Address55 Quarry Street
Guildford
Surrey
GU1 3UE

Contact

Websiteformatinternational.com

Location

Registered AddressVelocity V1
Brooklands Drive
Weybridge
Surrey
KT13 0SL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.7k at £0.01Mrs C.m. Webster
100.00%
Ordinary

Financials

Year2014
Net Worth£8,804
Cash£1

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Charges

9 December 2008Delivered on: 10 December 2008
Satisfied on: 21 March 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

23 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
10 May 2017Full accounts made up to 31 May 2016 (14 pages)
22 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
21 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-20
(2 pages)
21 October 2016Change of name notice (2 pages)
25 July 2016Director's details changed for Aileen Yoke Ping Boey on 25 July 2016 (2 pages)
16 March 2016Appointment of Aileen Yoke Ping Boey as a director on 23 February 2016 (2 pages)
16 March 2016Appointment of Dena Michelle Lo'bue as a secretary on 23 February 2016 (2 pages)
16 March 2016Termination of appointment of Robin Thurston as a director on 23 February 2016 (1 page)
16 March 2016Termination of appointment of Robin Thurston as a secretary on 23 February 2016 (1 page)
18 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
18 February 2016Statement of company's objects (2 pages)
12 January 2016Termination of appointment of Cathryn Merryl Webster as a director on 8 December 2015 (2 pages)
12 January 2016Termination of appointment of Christopher John Shrubb as a director on 8 December 2015 (2 pages)
23 December 2015Appointment of Robin Thurston as a secretary on 8 December 2015 (3 pages)
23 December 2015Appointment of Robin Thurston as a director on 8 December 2015 (3 pages)
18 December 2015Appointment of Mr Bruce Feist as a director on 8 December 2015 (3 pages)
18 December 2015Current accounting period extended from 31 December 2015 to 31 May 2016 (3 pages)
18 December 2015Registered office address changed from Format House Poole Road Woking Surrey GU21 6DY to Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL on 18 December 2015 (2 pages)
1 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 27
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 27
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 March 2014Director's details changed for Christopher John Shrubb on 21 March 2014 (2 pages)
21 March 2014Director's details changed for Christopher John Shrubb on 21 March 2014 (2 pages)
21 March 2014Director's details changed for Cathryn Merryl Webster on 21 March 2014 (2 pages)
21 March 2014Director's details changed for Christopher John Shrubb on 21 March 2014 (2 pages)
21 March 2014Director's details changed for Cathryn Merryl Webster on 21 March 2014 (2 pages)
21 March 2014Director's details changed for Cathryn Merryl Webster on 21 March 2014 (2 pages)
21 March 2014Director's details changed for Christopher John Shrubb on 21 March 2014 (2 pages)
21 March 2014Satisfaction of charge 1 in full (1 page)
3 February 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 27
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 September 2013Registered office address changed from Format House Poole Road Woking Surrey GU21 1DY on 19 September 2013 (1 page)
17 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
11 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 February 2011Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Cathryn Merryl Webster on 12 January 2010 (2 pages)
15 January 2010Director's details changed for Christopher John Shrubb on 12 January 2010 (2 pages)
14 January 2009Ad 19/12/08\gbp si [email protected]=26\gbp ic 1/27\ (2 pages)
14 January 2009Statement of affairs (11 pages)
12 December 2008Director appointed cathryn merryl webster (2 pages)
11 December 2008Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
10 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 December 2008Appointment terminated director denise herrington (1 page)
9 December 2008Registered office changed on 09/12/2008 from 11 maple avenue cheadle hulme cheadle cheshire SK8 5DT (1 page)
9 December 2008Appointment terminated secretary barlow robbins secretariat LIMITED (1 page)
9 December 2008Appointment terminated director gordon reid (1 page)
9 December 2008Director appointed christopher john shrubb (1 page)
9 December 2008Ad 19/11/08\gbp si [email protected]=0.99\gbp ic 0.01/1\ (2 pages)
19 November 2008Incorporation (15 pages)