Company Information for FORMLINK SYSTEMS LIMITED
9 Ensign House, Admirals Way, Marsh Wall, LONDON, E14 9XQ,
|
Company Registration Number
06979157 Private Limited Company
Liquidation |
| Company Name | |
|---|---|
| FORMLINK SYSTEMS LIMITED | |
| Legal Registered Office | |
| 9 Ensign House Admirals Way Marsh Wall LONDON E14 9XQ Other companies in HP27 | |
| Company Number | 06979157 | |
|---|---|---|
| Company ID Number | 06979157 | |
| Date formed | 2009-08-04 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 2021-08-31 | |
| Account next due | 31/08/2023 | |
| Latest return | 2022-08-04 | |
| Return next due | 01/09/2016 | |
| Type of accounts | MICRO ENTITY |
| Last Datalog update: | 2024-10-21 22:12:09 |
| 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 | ||
|---|---|---|---|---|
![]() |
Formlink Systems Inc | Indiana | Unknown |
| Date | Document Type | Document Description |
|---|---|---|
| Final Gazette dissolved via compulsory strike-off | ||
| Voluntary liquidation. Notice of members return of final meeting | ||
| Voluntary liquidation declaration of solvency | ||
| LIQ01 | Voluntary liquidation declaration of solvency | |
| Appointment of a voluntary liquidator | ||
| Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
| REGISTERED OFFICE CHANGED ON 30/12/22 FROM 3 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA | ||
| AD01 | REGISTERED OFFICE CHANGED ON 30/12/22 FROM 3 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA | |
| LRESSP | Resolutions passed:
| |
| 600 | Appointment of a voluntary liquidator | |
| AA01 | Previous accounting period extended from 31/08/22 TO 30/11/22 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 04/08/21, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 04/08/19, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/16 | |
| LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES | |
| AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 04/08/15 ANNUAL RETURN FULL LIST | |
| AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 30/08/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 04/08/14 ANNUAL RETURN FULL LIST | |
| AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 04/08/13 ANNUAL RETURN FULL LIST | |
| AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 04/08/12 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Matthew Stead on 2012-02-01 | |
| AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 04/08/11 ANNUAL RETURN FULL LIST | |
| AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 04/08/10 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Matthew Stead on 2009-12-01 | |
| AP01 | DIRECTOR APPOINTED MATTHEW STEAD | |
| 288b | APPOINTMENT TERMINATE, DIRECTOR COMPANY DIRECTORS LIMITED LOGGED FORM | |
| 288b | APPOINTMENT TERMINATE, SECRETARY TEMPLE SECRETARIES LOGGED FORM | |
| 288a | Secretary appointed pauline stead | |
| 88(2) | Ad 04/08/09\gbp si 99@1=99\gbp ic 1/100\ | |
| 288b | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN | |
| 287 | REGISTERED OFFICE CHANGED ON 10/08/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Notices to | 2022-12-23 |
| Appointmen | 2022-12-23 |
| Resolution | 2022-12-23 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.11 | 9 |
| MortgagesNumMortOutstanding | 0.07 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 13 |
| MortgagesNumMortSatisfied | 0.04 | 9 |
| MortgagesNumMortCharges | 0.15 | 9 |
| MortgagesNumMortOutstanding | 0.06 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 13 |
| MortgagesNumMortSatisfied | 0.09 | 9 |
| MortgagesNumMortCharges | 0.16 | 9 |
| MortgagesNumMortOutstanding | 0.06 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 13 |
| MortgagesNumMortSatisfied | 0.10 | 9 |
| MortgagesNumMortCharges | 0.16 | 9 |
| MortgagesNumMortOutstanding | 0.06 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
| Creditors Due Within One Year | 2011-09-01 | £ 35,379 |
|---|
Creditors and other liabilities
|
|
|
|
|
|
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 FORMLINK SYSTEMS LIMITED
| Called Up Share Capital | 2011-09-01 | £ 100 |
|---|---|---|
| Cash Bank In Hand | 2011-09-01 | £ 56,884 |
| Current Assets | 2011-09-01 | £ 70,253 |
| Debtors | 2011-09-01 | £ 13,369 |
| Fixed Assets | 2011-09-01 | £ 1,856 |
| Shareholder Funds | 2011-09-01 | £ 36,730 |
| Tangible Fixed Assets | 2011-09-01 | £ 1,856 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as FORMLINK SYSTEMS LIMITED are:
| Initiating party | Event Type | Notices to | |
|---|---|---|---|
| Defending party | FORMLINK SYSTEMS LIMITED | Event Date | 2022-12-23 |
| Initiating party | Event Type | Appointmen | |
| Defending party | FORMLINK SYSTEMS LIMITED | Event Date | 2022-12-23 |
| Name of Company: FORMLINK SYSTEMS LIMITED Company Number: 06979157 Nature of Business: Information technology consultancy activities Registered office: 9 Ensign House, Admirals Way, Marsh Wall, London… | |||
| Initiating party | Event Type | Resolution | |
| Defending party | FORMLINK SYSTEMS LIMITED | Event Date | 2022-12-23 |
| 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. |