FRIENDFINDER UNITED KINGDOM LTD

Tower Bridge House Tower Bridge House, London, E1W 1DD, England
StatusDISSOLVED
Company No.05135811
CategoryPrivate Limited Company
Incorporated24 May 2004
Age20 years, 1 month, 15 days
JurisdictionEngland Wales
Dissolution08 Jul 2014
Years10 years

SUMMARY

FRIENDFINDER UNITED KINGDOM LTD is an dissolved private limited company with number 05135811. It was incorporated 20 years, 1 month, 15 days ago, on 24 May 2004 and it was dissolved 10 years ago, on 08 July 2014. The company address is Tower Bridge House Tower Bridge House, London, E1W 1DD, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Jul 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Mar 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Mar 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ezra Shashoua

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Asher

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Nov 2012

Action Date: 08 Nov 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-11-08

Officer name: Mazars Company Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2012

Action Date: 08 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-08

Old address: Tower S Bridge House St. Katharines Way London E1W 1DD England

Documents

View document PDF

Appoint corporate secretary company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mazars Company Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2012

Action Date: 08 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-08

Old address: 6 Millfield Templetown Consett County Durham DH8 7NZ United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Meadow Secretaries Ltd

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Parker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2011

Action Date: 28 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-28

Old address: 2 Welford Road Consett County Durham DH8 8AG United Kingdom

Documents

View document PDF

Move registers to sail company

Date: 04 Nov 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 04 Nov 2011

Category: Address

Type: AD02

Documents

View document PDF

Termination secretary company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bournewood Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Meadow Secretaries Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 24 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Mar 2011

Action Date: 24 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-24

Old address: 9 Unity Terrace Tantobie Stanley Durham DH9 9TD

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2010

Action Date: 30 Sep 2010

Category: Capital

Type: SH01

Date: 2010-09-30

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 24 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-24

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 24 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-24

Officer name: Mr Paul Asher

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 May 2010

Action Date: 24 May 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-05-24

Officer name: Bournewood Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2010

Action Date: 01 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-01

Capital : 2 GBP

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / joanne parker / 25/02/2009

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr paul asher

Documents

View document PDF

Resolution

Date: 14 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew conru

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mitchell platt

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/08 to 30/06/08

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 11/01/07 from: 57 langden close templetown consett county durham DH8 7NG

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 28/12/06 from: c/o maurice J. bushell & co well court 14-16 farringdon lane london EC1R 3AU

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/05; full list of members

Documents

View document PDF

Incorporation company

Date: 24 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPH EQUITY PARTNERS LIMITED

83 CLERKENWELL ROAD,LONDON,EC1R 5AR

Number:10021690
Status:ACTIVE
Category:Private Limited Company

HOUSE & OFFICE CLEANING SERVICES LTD

47 LEGGATT ROAD,LONDON,E15 2RQ

Number:10281697
Status:ACTIVE
Category:Private Limited Company

J.D.B. REFURBISHMENTS LIMITED

18 BROOKLANDS COURT,KETTERING,NN15 6FD

Number:08296673
Status:ACTIVE
Category:Private Limited Company

LED LIGHTING SUPPLY LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10763411
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NOBLE NETWORKS LIMITED

LYNWOOD HOUSE,HARROW,HA1 2AW

Number:04702974
Status:ACTIVE
Category:Private Limited Company

PLUSLINK LIMITED

GOLDEN WELL HOUSE GOLDEN MILE (A48),BRIDGEND,CF35 5AU

Number:07057077
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