Company NameFolioshack Limited
Company StatusDissolved
Company Number07049406
CategoryPrivate Limited Company
Incorporation Date19 October 2009(14 years, 6 months ago)
Dissolution Date13 January 2017 (7 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Michael Edwards
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAmerican
StatusClosed
Appointed23 January 2015(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 13 January 2017)
RoleFinancial Services
Country of ResidenceUnited States
Correspondence Address731 Lexington Ave
New York
10022
Director NameMr Boris Markovich
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed23 January 2015(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 13 January 2017)
RoleFinancial Services
Country of ResidenceUnited States
Correspondence Address731 Lexington Ave
New York
10022
Director NameMr Alexander Pierre William Peretti
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(same day as company formation)
RoleWeb Production
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMr Alastair Robert Mitchell
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(2 years, 3 months after company formation)
Appointment Duration3 years (resigned 23 January 2015)
RoleCeo Of Huddle
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Trans-World House
City Road
London
EC1Y 2BP
Director NameMr Herman Carel Hintzen
Date of BirthApril 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed19 February 2013(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 January 2015)
RoleChairman Insurance Emea At Ubs Investment Bank
Country of ResidenceEngland
Correspondence AddressFlat 5 81 Onslow Square
London
SW7 3LT

Contact

Websitewww.folioshack.com

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

13.7k at £0.01Bloomberg Lp
100.00%
Ordinary

Financials

Year2014
Net Worth£99,103
Cash£101,830
Current Liabilities£9,344

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 January 2017Final Gazette dissolved following liquidation (1 page)
13 January 2017Final Gazette dissolved following liquidation (1 page)
13 October 2016Return of final meeting in a members' voluntary winding up (9 pages)
13 October 2016Return of final meeting in a members' voluntary winding up (9 pages)
7 June 2016Registered office address changed from City Gate House 39-45 Finsbury Square London EC2A 1PQ to Hill House 1 Little New Street London EC4A 3TR on 7 June 2016 (2 pages)
7 June 2016Registered office address changed from City Gate House 39-45 Finsbury Square London EC2A 1PQ to Hill House 1 Little New Street London EC4A 3TR on 7 June 2016 (2 pages)
2 June 2016Appointment of a voluntary liquidator (1 page)
2 June 2016Declaration of solvency (4 pages)
2 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-11
(1 page)
2 June 2016Declaration of solvency (4 pages)
2 June 2016Appointment of a voluntary liquidator (1 page)
2 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-11
(1 page)
22 April 2016Compulsory strike-off action has been suspended (1 page)
22 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
13 November 2015Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to City Gate House 39-45 Finsbury Square London EC2A 1PQ on 13 November 2015 (1 page)
13 November 2015Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to City Gate House 39-45 Finsbury Square London EC2A 1PQ on 13 November 2015 (1 page)
13 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 137.42
(6 pages)
13 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 137.42
(6 pages)
30 January 2015Appointment of Mr Michael Edwards as a director on 23 January 2015 (2 pages)
30 January 2015Appointment of Mr Boris Markovich as a director on 23 January 2015 (2 pages)
30 January 2015Appointment of Mr Michael Edwards as a director on 23 January 2015 (2 pages)
30 January 2015Appointment of Mr Boris Markovich as a director on 23 January 2015 (2 pages)
29 January 2015Termination of appointment of Alexander Pierre William Peretti as a director on 23 January 2015 (1 page)
29 January 2015Termination of appointment of Herman Carel Hintzen as a director on 23 January 2015 (1 page)
29 January 2015Termination of appointment of Alastair Robert Mitchell as a director on 23 January 2015 (1 page)
29 January 2015Termination of appointment of Alexander Pierre William Peretti as a director on 23 January 2015 (1 page)
29 January 2015Termination of appointment of Herman Carel Hintzen as a director on 23 January 2015 (1 page)
29 January 2015Termination of appointment of Alastair Robert Mitchell as a director on 23 January 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 137.42
(6 pages)
14 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 137.42
(6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 137.42
(6 pages)
15 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 137.42
(6 pages)
6 June 2013Registered office address changed from Studio 5 155 Commercial Street London E1 6BJ United Kingdom on 6 June 2013 (1 page)
6 June 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 137.42
(3 pages)
6 June 2013Registered office address changed from Studio 5 155 Commercial Street London E1 6BJ United Kingdom on 6 June 2013 (1 page)
6 June 2013Registered office address changed from Studio 5 155 Commercial Street London E1 6BJ United Kingdom on 6 June 2013 (1 page)
6 June 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 137.42
(3 pages)
6 June 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 137.42
(3 pages)
27 February 2013Statement of capital following an allotment of shares on 19 February 2013
  • GBP 135.98
(5 pages)
27 February 2013Resolutions
  • RES13 ‐ Sub division 19/02/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
27 February 2013Statement of capital following an allotment of shares on 19 February 2013
  • GBP 135.98
(5 pages)
27 February 2013Sub-division of shares on 19 February 2013 (5 pages)
27 February 2013Resolutions
  • RES13 ‐ Sub division 19/02/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
27 February 2013Sub-division of shares on 19 February 2013 (5 pages)
25 February 2013Appointment of Mr Herman Carel Hintzen as a director (2 pages)
25 February 2013Appointment of Mr Herman Carel Hintzen as a director (2 pages)
11 January 2013Appointment of Mr Alastair Robert Mitchell as a director (2 pages)
11 January 2013Appointment of Mr Alastair Robert Mitchell as a director (2 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
12 October 2012Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 12 October 2012 (1 page)
12 October 2012Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 12 October 2012 (1 page)
14 February 2012Registered office address changed from Studio 5 155 Commercial Street London E1 6BJ United Kingdom on 14 February 2012 (1 page)
14 February 2012Registered office address changed from Studio 5 155 Commercial Street London E1 6BJ United Kingdom on 14 February 2012 (1 page)
24 January 2012Statement of capital following an allotment of shares on 24 January 2012
  • GBP 108
(3 pages)
24 January 2012Statement of capital following an allotment of shares on 24 January 2012
  • GBP 108
(3 pages)
27 October 2011Director's details changed for Mr Alexander Pierre William Peretti on 27 October 2011 (2 pages)
27 October 2011Director's details changed for Mr Alexander Pierre William Peretti on 27 October 2011 (2 pages)
27 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
27 October 2011Registered office address changed from New England Pluckley Road Ashford Kent TN26 3DD England on 27 October 2011 (1 page)
27 October 2011Registered office address changed from New England Pluckley Road Ashford Kent TN26 3DD England on 27 October 2011 (1 page)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 December 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
3 December 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
26 October 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
26 October 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
19 October 2009Incorporation (23 pages)
19 October 2009Incorporation (23 pages)