FORMATIONS HOUSE LTD

85 Great Portland Street, London, W1W 7LT, England
StatusDISSOLVED
Company No.04503188
CategoryPrivate Limited Company
Incorporated05 Aug 2002
Age21 years, 11 months, 3 days
JurisdictionEngland Wales
Dissolution01 Jun 2021
Years3 years, 1 month, 7 days

SUMMARY

FORMATIONS HOUSE LTD is an dissolved private limited company with number 04503188. It was incorporated 21 years, 11 months, 3 days ago, on 05 August 2002 and it was dissolved 3 years, 1 month, 7 days ago, on 01 June 2021. The company address is 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Apr 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-01

Psc name: Ms Charlotte Pawar

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-01

Officer name: Ms Charlotte Pawar

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-13

Old address: Suite B 29 Harley Street London W1G 9QR

New address: 85 Great Portland Street London W1W 7LT

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 May 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nominee Secretary Ltd

Termination date: 2017-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Termination director company

Date: 14 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nominee Director Ltd

Termination date: 2016-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2016

Action Date: 02 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Waris Khan

Termination date: 2014-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2016

Action Date: 02 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Charlotte Pawar

Appointment date: 2014-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 10 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2013

Action Date: 12 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-12

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Waris Khan

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edwina Coales

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2012

Action Date: 12 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2011

Action Date: 12 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-12

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Edwina Coales

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 12 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2009

Action Date: 12 Feb 2009

Category: Annual-return

Type: AR01

Made up date: 2009-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2006

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2005

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 23/09/03 from: 29 harley street, london, W1N 1DA

Documents

View document PDF

Incorporation company

Date: 05 Aug 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

57 ELMS ROAD MANAGEMENT LIMITED

57 ELMS ROAD,,SW4 9EP

Number:03647789
Status:ACTIVE
Category:Private Limited Company
Number:CE002640
Status:ACTIVE
Category:Charitable Incorporated Organisation

KEYLOONG LTD

36 IMPERIAL BUILDING 2 DUKE OF WELLINGTON AVENUE,LONDON,SE18 6FR

Number:06296937
Status:ACTIVE
Category:Private Limited Company

NEOTERIC CONSULTING LIMITED

VICTORIA HOUSE,READING,RG1 1TG

Number:07079854
Status:ACTIVE
Category:Private Limited Company

ROXDENT LTD

56 BOSTON ROAD,LONDON,W7 3TR

Number:08978156
Status:ACTIVE
Category:Private Limited Company

SILICON VADI LIMITED

111 PLASHET ROAD,LONDON,E13 0RA

Number:10009817
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source