Company Information for FUSS FREE TECHNOLOGY LIMITED
PEARL ASSURANCE HOUSE 319, BALLARDS LANE, LONDON, N12 8LY,
|
Company Registration Number
08466004
Private Limited Company
Liquidation |
Company Name | |
---|---|
FUSS FREE TECHNOLOGY LIMITED | |
Legal Registered Office | |
PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY Other companies in EC1V | |
Company Number | 08466004 | |
---|---|---|
Company ID Number | 08466004 | |
Date formed | 2013-03-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 28/03/2016 | |
Return next due | 25/04/2017 | |
Type of accounts |
Last Datalog update: | 2019-11-27 13:22:24 |
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. |
Officer | Role | Date Appointed |
---|---|---|
HOWARD WILLIAM LEWIS |
||
SIMON IAN ROCKMAN |
||
BRIAN WILLIAM RUSLING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN ALAN STUBBS |
Company Secretary | ||
KEITH YOUNG |
Director | ||
LINDA ROSE HOLDEMAN |
Company Secretary | ||
GRAHAM KENNETH URQUHART |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INFLUENTIAL QUARTERLY JOURNALS LIMITED | Director | 2018-04-03 | CURRENT | 2018-04-03 | Active | |
DALECOM SOLUTIONS LIMITED | Director | 2012-04-10 | CURRENT | 2012-03-08 | Dissolved 2014-07-01 | |
BLAH LIMITED | Director | 2009-05-15 | CURRENT | 2009-05-15 | Dissolved 2014-06-17 | |
BLAH PUBLISHING LIMITED | Director | 1992-11-11 | CURRENT | 1992-11-10 | Active - Proposal to Strike off | |
HINDHEAD ADVISORY LIMITED | Director | 2016-11-28 | CURRENT | 2016-11-28 | Active | |
46 PEMBRIDGE VILLAS LIMITED | Director | 2014-02-28 | CURRENT | 2014-02-28 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/19 FROM 14 Great College Street London SW1P 3RX England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/18 FROM Unit 12, Shoreditch Park Studios 23-28 Penn Street London N1 5DL England | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Stephen Alan Stubbs on 2017-09-23 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 198.8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
AD02 | Register inspection address changed from 4th Floor Central House 142 Central Street London EC1V 8AR England to Unit 12 Shoreditch Park Studios 23-28 Penn Street London N1 5DL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/16 FROM 142 Central Street 4th Floor Central House London EC1V 8AR | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 31/01/16 STATEMENT OF CAPITAL GBP 198.8 | |
LATEST SOC | 05/05/16 STATEMENT OF CAPITAL;GBP 198.8 | |
AR01 | 28/03/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BRIAN WILLIAM RUSLING | |
AP01 | DIRECTOR APPOINTED MR HOWARD WILLIAM LEWIS | |
AD04 | Register(s) moved to registered office address 142 Central Street 4th Floor Central House London EC1V 8AR | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 28/03/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 28/03/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
AD03 | Register(s) moved to registered inspection location | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON IAN ROCKMAN / 01/03/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ALAN STUBBS / 01/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 142 4TH FLOOR CENTRAL HOUSE CENTRAL STREET LONDON EC1V 8AR ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2013 FROM 7TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH YOUNG | |
AP03 | SECRETARY APPOINTED STEPHEN ALAN STUBBS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LINDA HOLDEMAN | |
AP01 | DIRECTOR APPOINTED SIMON IAN ROCKMAN | |
SH01 | 04/04/13 STATEMENT OF CAPITAL GBP 101.10 | |
SH01 | 28/03/13 STATEMENT OF CAPITAL GBP 71.10 | |
AP01 | DIRECTOR APPOINTED MR KEITH YOUNG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM URQUHART | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-12-07 |
Resolution | 2018-12-07 |
Meetings o | 2018-11-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 47421 - Retail sale of mobile telephones
|
|
|
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 FUSS FREE TECHNOLOGY LIMITED
The top companies supplying to UK government with the same SIC code (47421 - Retail sale of mobile telephones) as FUSS FREE TECHNOLOGY LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | FUSS FREE TECHNOLOGY LIMITED | Event Date | 2018-12-07 |
Name of Company: FUSS FREE TECHNOLOGY LIMITED Company Number: 08466004 Trading Name: Fuss Free Phones Nature of Business: Retail sale of mobile phones Registered office: Pearl Assurance House, 319 Bal… | |||
Initiating party | Event Type | Resolution | |
Defending party | FUSS FREE TECHNOLOGY LIMITED | Event Date | 2018-12-07 |
Initiating party | Event Type | Meetings o | |
Defending party | FUSS FREE TECHNOLOGY LIMITED | Event Date | 2018-11-28 |
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. |