Dissolved 2016-02-20
Company Information for FATHOM INTERNATIONAL LIMITED
KINGSWOOD, SURREY, KT20 6QW,
|
Company Registration Number
02939619
Private Limited Company
Dissolved Dissolved 2016-02-20 |
Company Name | ||||
---|---|---|---|---|
FATHOM INTERNATIONAL LIMITED | ||||
Legal Registered Office | ||||
KINGSWOOD SURREY KT20 6QW Other companies in KT20 | ||||
Previous Names | ||||
|
Company Number | 02939619 | |
---|---|---|
Date formed | 1994-06-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-06-30 | |
Date Dissolved | 2016-02-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 06:21:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FATHOM INTERNATIONAL HOLDINGS INC. | 1200 425 - 1ST STREET SW CALGARY ALBERTA T2P 3L8 | Active | Company formed on the 2007-09-13 | |
FATHOM INTERNATIONAL, INC. | 6268 SPRING MOUNTAIN RD STE 100C LAS VEGAS NV 89146 | Dissolved | Company formed on the 2005-02-10 | |
FATHOM INTERNATIONAL PTE. LTD. | ANSON ROAD Singapore 079903 | Dissolved | Company formed on the 2008-09-13 | |
FATHOM INTERNATIONAL INC. | 258 SARASOTA QUAY SARASOTA FL 34236 | Inactive | Company formed on the 1991-05-23 | |
FATHOM INTERNATIONAL LTD | 9A BURROUGHS GARDENS LONDON NW4 4AU | Active - Proposal to Strike off | Company formed on the 2019-11-19 | |
FATHOM INTERNATIONAL SERVICES (PVT) LTD | 2 STATION ROAD CIPPENHAM SLOUGH SL1 6JJ | Active | Company formed on the 2023-05-09 |
Officer | Role | Date Appointed |
---|---|---|
PETER LAYBOURNE |
||
PETER HARDING LAYBOURNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ESTELLE WILLIAMS |
Company Secretary | ||
ESTELLE WILLIAMS |
Director | ||
PAUL ROBERT LAKER |
Director | ||
JUDITH ALLYSON BINNIE |
Director | ||
MEIRION POWELL |
Director | ||
SUSAN MARY PIERSSENE |
Director | ||
JUDITH ALLYSON BINNIE |
Company Secretary | ||
JUDITH ALLYSON BINNIE |
Director | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary | ||
CHETTLEBURGH'S LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAYBOURNE CONSULTING LTD | Director | 2001-06-22 | CURRENT | 2001-06-22 | Dissolved 2015-09-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2014 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/2013 FROM 168-170 OATLANDS DRIVE WEYBRIDGE SURREY KT13 9ET | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 28/06/13 STATEMENT OF CAPITAL;GBP 2088 | |
AR01 | 16/06/13 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AP03 | SECRETARY APPOINTED MR PETER LAYBOURNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ESTELLE WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LAKER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ESTELLE WILLIAMS | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUDITH BINNIE | |
AR01 | 16/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ESTELLE WILLIAMS / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HARDING LAYBOURNE / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ALLYSON BINNIE / 01/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL LAKER / 01/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER LAYBOURNE / 01/01/2009 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH BINNIE / 14/07/2008 | |
363a | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL LAKER / 14/07/2008 | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
MISC | AMENDED FORM 882R | |
88(2)R | AD 28/05/02--------- £ SI 774@1 | |
88(2)R | AD 28/05/01--------- £ SI 2250@1 | |
88(2)R | AD 10/04/00--------- £ SI 600@1 | |
363s | RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
CERTNM | COMPANY NAME CHANGED FATHOM COMMUNICATION, RESEARCH & BRAND PLANNING CONSULTANCY LIMI TED CERTIFICATE ISSUED ON 20/03/03 | |
363s | RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/02/01--------- £ SI 500@1=500 £ IC 100/600 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/07/99 FROM: 85 HIGH STREET ESHER SURREY KT109QA | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED LAYBOURNE VALENTINE QUAL LTD. CERTIFICATE ISSUED ON 16/04/99 | |
363s | RETURN MADE UP TO 16/06/98; NO CHANGE OF MEMBERS |
Notice of Intended Dividends | 2015-07-24 |
Appointment of Liquidators | 2013-09-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 8 |
MortgagesNumMortOutstanding | 0.22 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 73200 - Market research and public opinion polling
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FATHOM INTERNATIONAL LIMITED
FATHOM INTERNATIONAL LIMITED owns 3 domain names.
fathom-communications.co.uk fathom-international.co.uk insight-engineers.co.uk
The top companies supplying to UK government with the same SIC code (73200 - Market research and public opinion polling) as FATHOM INTERNATIONAL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FATHOM INTERNATIONAL LIMITED | Event Date | 2013-09-04 |
Mark Stephen Goldstein , Kingswood Court, 1 Hemlock Close, Kingswood, Surrey, KT20 6QW , 01737 830763 , markmga@aol.com : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | FATHOM INTERNATIONAL LIMITED | Event Date | 2013-09-04 |
Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare a First and Final dividend to creditors of the company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 6QW by no later than 13 August 2015. Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Mark Goldstein , IP No. 6880 , Mark Goldstein Associates Limited , Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 6QW . Date of appointment: 4 September 2013 . Contact information: vicki.kennedy@mgacr.co.uk , Telephone: 01737 830763 : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |