FINTUITION LIMITED
Status | DISSOLVED |
Company No. | 03224779 |
Category | Private Limited Company |
Incorporated | 15 Jul 1996 |
Age | 27 years, 11 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 17 Dec 2014 |
Years | 9 years, 6 months, 20 days |
SUMMARY
FINTUITION LIMITED is an dissolved private limited company with number 03224779. It was incorporated 27 years, 11 months, 22 days ago, on 15 July 1996 and it was dissolved 9 years, 6 months, 20 days ago, on 17 December 2014. The company address is Robert Day And Company Limited The Old Library Robert Day And Company Limited The Old Library, Winslow, MK18 3AJ, Buckingham.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 17 Sep 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Change registered office address company with date old address
Date: 12 Nov 2013
Action Date: 12 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-12
Old address: C/O New Man Morris - David Harris Wellington House 273 - 275 High Street London Colney St. Albans Hertfordshire AL2 1HA England
Documents
Liquidation voluntary statement of affairs with form attached
Date: 08 Nov 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Nov 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Change registered office address company with date old address
Date: 30 Aug 2013
Action Date: 30 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-30
Old address: 108 Cleeve Road Leatherhead Surrey KT22 7NF United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 01 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-01
Documents
Change registered office address company with date old address
Date: 31 May 2012
Action Date: 31 May 2012
Category: Address
Type: AD01
Change date: 2012-05-31
Old address: 161 Pierpoint Building 16 Westferry Road Millenium Harbour London London E14 8NQ United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Gazette filings brought up to date
Date: 18 Feb 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2012
Action Date: 01 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2010
Action Date: 01 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-01
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 26 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-26
Officer name: Mr Roy Zimmerhansl
Documents
Change registered office address company with date old address
Date: 26 Aug 2010
Action Date: 26 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-26
Old address: Berkeley Square House Berkeley Square Office 158 London London W1J 6BD United Kingdom
Documents
Change person secretary company with change date
Date: 26 Aug 2010
Action Date: 26 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-08-26
Officer name: Mrs Gemma Zimmerhansl
Documents
Change registered office address company with date old address
Date: 08 Oct 2009
Action Date: 08 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-08
Old address: Office 171 Berkeley Square House Berkeley Square London W1J 6BD
Documents
Legacy
Date: 21 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director walter kraushaar
Documents
Legacy
Date: 21 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs gemma zimmerhansl
Documents
Legacy
Date: 21 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr roy zimmerhansl
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 13 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/09; full list of members
Documents
Legacy
Date: 13 Aug 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 13 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 13/08/2009 from 175-185 grays inn road london WC1X 8UE
Documents
Legacy
Date: 12 Aug 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 04 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary walter kraushaar
Documents
Legacy
Date: 05 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director roy shoukrun
Documents
Legacy
Date: 05 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mr walter kraushaar
Documents
Legacy
Date: 24 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed roy shoukrun
Documents
Legacy
Date: 24 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director michael eisenbeis
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 30 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/07; full list of members
Documents
Legacy
Date: 09 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 15 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/06; full list of members
Documents
Legacy
Date: 15 Aug 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 15 Aug 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 15 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 15/08/06 from: 175 grays inn road london WC1X 8UE
Documents
Legacy
Date: 18 May 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Apr 2006
Category: Capital
Type: 122
Description: S-div 04/04/06
Documents
Resolution
Date: 13 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 13/04/06 from: suite 36 14 conlan street london W10 5AR
Documents
Legacy
Date: 13 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts amended with made up date
Date: 22 Nov 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AAMD
Made up date: 2004-03-31
Documents
Accounts amended with made up date
Date: 22 Nov 2005
Action Date: 31 Mar 2003
Category: Accounts
Type: AAMD
Made up date: 2003-03-31
Documents
Accounts amended with made up date
Date: 22 Nov 2005
Action Date: 31 Mar 2002
Category: Accounts
Type: AAMD
Made up date: 2002-03-31
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 08 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/05; full list of members
Documents
Legacy
Date: 08 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 08/09/05 from: 14 conlan street london W10 5AR
Documents
Legacy
Date: 08 Sep 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 16 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/04; full list of members
Documents
Legacy
Date: 30 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 30/06/04 from: 1 lamington street hammersmith london W6 0HU
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 28 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 09 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 09/08/02 from: 22 cross street islington london N1 2BG
Documents
Legacy
Date: 15 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 24 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/01; full list of members
Documents
Accounts with accounts type full
Date: 28 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 21 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/00; full list of members
Documents
Accounts with accounts type full
Date: 30 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 16 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/99; no change of members
Documents
Accounts with accounts type full
Date: 21 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 17 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/98; full list of members
Documents
Legacy
Date: 02 May 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 14 Aug 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 18 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/97; full list of members
Documents
Legacy
Date: 04 Dec 1996
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/97 to 31/03/97
Documents
Resolution
Date: 05 Sep 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Sep 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 05 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 05 Sep 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 05 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
5 GUERNSEY ROAD,LONDON,E11 4BJ
Number: | 08425683 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITES 17 & 18,WICKFORD,SS11 8BB
Number: | 04076792 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALBION DOCKSIDE BUILDING,BRISTOL,BS1 6UT
Number: | 02002761 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 INCHCAPE PLACE,PERTH,PH1 3DU
Number: | SC490486 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROGENY HOUSE UNION COURT, HEYS LANE INDUSTRIAL ESTATE,BLACKBURN,BB6 7FD
Number: | 03955583 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O N K TING & CO,NORTH HARROW,HA2 7PU
Number: | 05508288 |
Status: | ACTIVE |
Category: | Private Limited Company |