FRIENDFINDER UNITED KINGDOM LTD
Status | DISSOLVED |
Company No. | 05135811 |
Category | Private Limited Company |
Incorporated | 24 May 2004 |
Age | 20 years, 1 month, 15 days |
Jurisdiction | England Wales |
Dissolution | 08 Jul 2014 |
Years | 10 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
Dissolution application strike off company
Date: 17 Mar 2014
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name
Date: 13 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ezra Shashoua
Documents
Termination director company with name
Date: 12 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Asher
Documents
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
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
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
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
Appoint corporate secretary company with name
Date: 08 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Mazars Company Secretaries Limited
Documents
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
Termination secretary company with name
Date: 08 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Meadow Secretaries Ltd
Documents
Termination director company with name
Date: 08 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Parker
Documents
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
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
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
Move registers to sail company
Date: 04 Nov 2011
Category: Address
Type: AD03
Documents
Termination secretary company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bournewood Limited
Documents
Appoint corporate secretary company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Meadow Secretaries Ltd
Documents
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
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
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
Capital allotment shares
Date: 30 Sep 2010
Action Date: 30 Sep 2010
Category: Capital
Type: SH01
Date: 2010-09-30
Capital : 100 GBP
Documents
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
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
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
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
Capital allotment shares
Date: 16 Feb 2010
Action Date: 01 Oct 2009
Category: Capital
Type: SH01
Date: 2009-10-01
Capital : 2 GBP
Documents
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/09; full list of members
Documents
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
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / joanne parker / 25/02/2009
Documents
Legacy
Date: 30 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed mr paul asher
Documents
Resolution
Date: 14 Nov 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Nov 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 05 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director andrew conru
Documents
Legacy
Date: 05 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director mitchell platt
Documents
Legacy
Date: 30 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/08; full list of members
Documents
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
Legacy
Date: 18 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/08 to 30/06/08
Documents
Legacy
Date: 04 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/07; full list of members
Documents
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
Legacy
Date: 16 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 28 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 14 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/06; full list of members
Documents
Legacy
Date: 14 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 21 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/05; full list of members
Documents
Some Companies
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 |
18 BROOKLANDS COURT,KETTERING,NN15 6FD
Number: | 08296673 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 10763411 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LYNWOOD HOUSE,HARROW,HA1 2AW
Number: | 04702974 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDEN WELL HOUSE GOLDEN MILE (A48),BRIDGEND,CF35 5AU
Number: | 07057077 |
Status: | ACTIVE |
Category: | Private Limited Company |