London
SW8 4NT
Secretary Name | Mr Lindsay Howard Gunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (closed 08 January 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Number 3 Stockman Barns Godalming Surrey GU7 1SU |
Director Name | Mr Henry William Foster |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (closed 08 January 2019) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 51 Warwick Building 366 Queenstown Road London SW8 4NJ |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Andrew John Pepper |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Frenche's Farmhouse Snow Hill Crawley Down West Sussex RH10 3EG |
Director Name | Mr Andrew John Lucas |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 October 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 123 Wimbledon Park Road Southfields London SW18 5TU |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Website | hilcouk.com |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 80 New Bond Street London W1S 1SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Filefigure 10 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,590 |
Gross Profit | £1,590 |
Net Worth | £1,735 |
Cash | £145 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
29 July 2009 | Delivered on: 18 August 2009 Persons entitled: Filefigure 10 Limited Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: Piece of ground lying on the south west side of seafield road leith edinburgh see image for full details. Outstanding |
---|---|
17 July 2009 | Delivered on: 30 July 2009 Persons entitled: Filefigure 10 Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
17 July 2009 | Delivered on: 24 July 2009 Persons entitled: Ac (UK) Limited (in Administration) Allied Carpets Properties Limited (in Administration) Dermot Justin Power, Francis Graham Newton and Shay Bannon (Administrators) Classification: Legal charge Secured details: All monies due or to become due from any of the companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 198 cherry tree road blackpool t/n LA508985, l/h barwick mill lying to the south east of raikes lane bolton t/n GM280932, f/h 76 high street orpington t/n SGL137404, f/h land on the north side of phillips road west super mare t/n AV109480, see image for full details. Outstanding |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2018 | Application to strike the company off the register (3 pages) |
4 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
19 October 2017 | Registered office address changed from Unit 7 River Court Riverside Park Middlesborough Cleveland TS2 1RT to 80 New Bond Street London W1S 1SB on 19 October 2017 (1 page) |
19 October 2017 | Registered office address changed from Unit 7 River Court Riverside Park Middlesborough Cleveland TS2 1RT to 80 New Bond Street London W1S 1SB on 19 October 2017 (1 page) |
1 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
1 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
30 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
3 October 2016 | Full accounts made up to 2 January 2016 (11 pages) |
3 October 2016 | Full accounts made up to 2 January 2016 (11 pages) |
23 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 October 2015 | Termination of appointment of Andrew John Lucas as a director on 23 October 2015 (1 page) |
23 October 2015 | Termination of appointment of Andrew John Lucas as a director on 23 October 2015 (1 page) |
9 October 2015 | Full accounts made up to 3 January 2015 (11 pages) |
9 October 2015 | Full accounts made up to 3 January 2015 (11 pages) |
9 October 2015 | Full accounts made up to 3 January 2015 (11 pages) |
26 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
13 November 2014 | Termination of appointment of Andrew John Pepper as a director on 12 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Andrew John Pepper as a director on 12 November 2014 (1 page) |
8 October 2014 | Full accounts made up to 28 December 2013 (12 pages) |
8 October 2014 | Full accounts made up to 28 December 2013 (12 pages) |
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
4 October 2013 | Full accounts made up to 29 December 2012 (12 pages) |
4 October 2013 | Full accounts made up to 29 December 2012 (12 pages) |
29 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
29 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
29 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
29 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
3 October 2011 | Full accounts made up to 1 January 2011 (14 pages) |
3 October 2011 | Full accounts made up to 1 January 2011 (14 pages) |
3 October 2011 | Full accounts made up to 1 January 2011 (14 pages) |
3 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
3 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
28 September 2010 | Full accounts made up to 2 January 2010 (13 pages) |
28 September 2010 | Full accounts made up to 2 January 2010 (13 pages) |
28 September 2010 | Full accounts made up to 2 January 2010 (13 pages) |
25 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
18 August 2009 | Particulars of a mortgage or charge/398 / charge no: 3 (7 pages) |
18 August 2009 | Particulars of a mortgage or charge/398 / charge no: 3 (7 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
30 July 2009 | Director appointed mr andrew john lucas (1 page) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
30 July 2009 | Director appointed mr andrew john lucas (1 page) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 July 2009 | Director appointed mr henry foster (1 page) |
17 July 2009 | Director appointed mr henry foster (1 page) |
9 July 2009 | Company name changed funday LIMITED\certificate issued on 09/07/09 (2 pages) |
9 July 2009 | Company name changed funday LIMITED\certificate issued on 09/07/09 (2 pages) |
25 June 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
25 June 2009 | Director appointed mr paul mcgowan (1 page) |
25 June 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
25 June 2009 | Director appointed mr paul mcgowan (1 page) |
25 June 2009 | Director appointed mr andrew john pepper (1 page) |
25 June 2009 | Secretary appointed mr lindsay howard gunn (1 page) |
25 June 2009 | Director appointed mr andrew john pepper (1 page) |
25 June 2009 | Secretary appointed mr lindsay howard gunn (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
24 June 2009 | Appointment terminated director graham cowan (1 page) |
24 June 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
24 June 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
24 June 2009 | Appointment terminated director graham cowan (1 page) |
30 April 2009 | Incorporation (16 pages) |
30 April 2009 | Incorporation (16 pages) |