Company NameF212 UK Limited
Company StatusDissolved
Company Number08978892
CategoryPrivate Limited Company
Incorporation Date4 April 2014(10 years ago)
Dissolution Date28 May 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jonathan Crawford-Phillips
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2014(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Secretary NameMs Julie Mangan
StatusClosed
Appointed21 April 2017(3 years after company formation)
Appointment Duration1 year, 1 month (closed 28 May 2018)
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameMr Anthony John Deans
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2017(3 years, 1 month after company formation)
Appointment Duration1 year (closed 28 May 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameMrs Christine Mary Hodgson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2017(3 years, 1 month after company formation)
Appointment Duration1 year (closed 28 May 2018)
RoleChairman
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameMrs Tracy Lee Plimmer
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Director NameMr Rony Zibara
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed04 April 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Great Sutton Street
Third Floor
London
EC1V 0NA
Director NameMr Robert Dennen
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2014(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address31 Great Sutton Street
Third Floor
London
EC1V 0NA
Director NameMr Marcus Boston Oliver
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish/American
StatusResigned
Appointed18 December 2015(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 May 2017)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address31 Great Sutton Street
Third Floor
London
EC1V 0NA
Director NameMr Rory Zibara
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed06 January 2016(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 May 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address31 Great Sutton Street
Third Floor
London
EC1V 0NA

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Fahrenheit 212 Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,546
Cash£28,698
Current Liabilities£319,130

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

28 May 2018Final Gazette dissolved following liquidation (1 page)
28 February 2018Return of final meeting in a members' voluntary winding up (8 pages)
21 September 2017Registered office address changed from 31 Great Sutton Street Third Floor London EC1V 0NA England to 30 Finsbury Square London EC2P 2YU on 21 September 2017 (2 pages)
21 September 2017Registered office address changed from 31 Great Sutton Street Third Floor London EC1V 0NA England to 30 Finsbury Square London EC2P 2YU on 21 September 2017 (2 pages)
16 September 2017Appointment of a voluntary liquidator (2 pages)
16 September 2017Appointment of a voluntary liquidator (2 pages)
16 September 2017Declaration of solvency (6 pages)
16 September 2017Declaration of solvency (6 pages)
16 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-31
(1 page)
16 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-31
(1 page)
10 August 2017Termination of appointment of Robert Dennen as a director on 31 July 2017 (1 page)
10 August 2017Termination of appointment of Robert Dennen as a director on 31 July 2017 (1 page)
23 May 2017Appointment of Mrs Christine Mary Hodgson as a director on 15 May 2017 (2 pages)
23 May 2017Termination of appointment of Rory Zibara as a director on 15 May 2017 (1 page)
23 May 2017Appointment of Mr Anthony John Deans as a director on 15 May 2017 (2 pages)
23 May 2017Termination of appointment of Marcus Boston Oliver as a director on 15 May 2017 (1 page)
23 May 2017Appointment of Mr Anthony John Deans as a director on 15 May 2017 (2 pages)
23 May 2017Termination of appointment of Marcus Boston Oliver as a director on 15 May 2017 (1 page)
23 May 2017Appointment of Mrs Christine Mary Hodgson as a director on 15 May 2017 (2 pages)
23 May 2017Termination of appointment of Rory Zibara as a director on 15 May 2017 (1 page)
21 April 2017Appointment of Ms Julie Mangan as a secretary on 21 April 2017 (2 pages)
21 April 2017Appointment of Ms Julie Mangan as a secretary on 21 April 2017 (2 pages)
20 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (10 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (10 pages)
26 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(4 pages)
26 May 2016Director's details changed for Mr Rory Zibara on 6 January 2016 (2 pages)
26 May 2016Director's details changed for Mr Rory Zibara on 6 January 2016 (2 pages)
26 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(4 pages)
7 January 2016Appointment of Mr Rory Zibara as a director on 6 January 2016 (2 pages)
7 January 2016Appointment of Mr Rory Zibara as a director on 6 January 2016 (2 pages)
21 December 2015Appointment of Mr Marcus Boston Oliver as a director on 18 December 2015 (2 pages)
21 December 2015Appointment of Mr Marcus Boston Oliver as a director
  • ANNOTATION Part Rectified Nationality on the AP01 was removed from the public register on 15/02/16 as it was factually inaccurate or was derived from something factually inaccurate.
(2 pages)
21 December 2015Appointment of Mr Marcus Boston Oliver as a director
  • ANNOTATION Part Rectified Nationality on the AP01 was removed from the public register on 15/02/16 as it was factually inaccurate or was derived from something factually inaccurate.
(2 pages)
21 December 2015Appointment of Mr Marcus Boston Oliver as a director on 18 December 2015 (2 pages)
21 December 2015Appointment of Mr Marcus Boston Oliver as a director on 18 December 2015
  • ANNOTATION Part Rectified Nationality on the AP01 was removed from the public register on 15/02/16 as it was factually inaccurate or was derived from something factually inaccurate.
(3 pages)
21 December 2015Appointment of Mr Marcus Boston Oliver as a director on 18 December 2015
  • ANNOTATION Part Rectified Nationality on the AP01 was removed from the public register on 15/02/16 as it was factually inaccurate or was derived from something factually inaccurate.
(3 pages)
18 December 2015Termination of appointment of Rony Zibara as a director on 18 December 2015 (1 page)
18 December 2015Termination of appointment of Rony Zibara as a director on 18 December 2015 (1 page)
12 October 2015Registered office address changed from 27/31 Clerkenwell Close G18 London EC1R 0AT to 31 Great Sutton Street Third Floor London EC1V 0NA on 12 October 2015 (1 page)
12 October 2015Registered office address changed from 27/31 Clerkenwell Close G18 London EC1R 0AT to 31 Great Sutton Street Third Floor London EC1V 0NA on 12 October 2015 (1 page)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
8 October 2014Registered office address changed from C/O Bdo Llp 55 Baker Street London W1U 7EU England to 27/31 Clerkenwell Close G18 London EC1R 0AT on 8 October 2014 (1 page)
8 October 2014Registered office address changed from C/O Bdo Llp 55 Baker Street London W1U 7EU England to 27/31 Clerkenwell Close G18 London EC1R 0AT on 8 October 2014 (1 page)
8 October 2014Registered office address changed from C/O Bdo Llp 55 Baker Street London W1U 7EU England to 27/31 Clerkenwell Close G18 London EC1R 0AT on 8 October 2014 (1 page)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
8 April 2014Appointment of Mr Robert Dennen as a director (2 pages)
8 April 2014Appointment of Mr Jonathan Crawford-Phillips as a director (2 pages)
8 April 2014Appointment of Mr Robert Dennen as a director (2 pages)
8 April 2014Appointment of Mr Jonathan Crawford-Phillips as a director (2 pages)
7 April 2014Registered office address changed from 55 Colmore Row Bimringham West Midlands B3 2AS United Kingdom on 7 April 2014 (1 page)
7 April 2014Appointment of Mr Rony Zibara as a director (2 pages)
7 April 2014Termination of appointment of Tracy Plimmer as a director (1 page)
7 April 2014Termination of appointment of Tracy Plimmer as a director (1 page)
7 April 2014Appointment of Mr Rony Zibara as a director (2 pages)
7 April 2014Registered office address changed from 55 Colmore Row Bimringham West Midlands B3 2AS United Kingdom on 7 April 2014 (1 page)
7 April 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
7 April 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
7 April 2014Registered office address changed from 55 Colmore Row Bimringham West Midlands B3 2AS United Kingdom on 7 April 2014 (1 page)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 2
(42 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 2
(42 pages)