FLUENT EUROPE LIMITED

Register to unlock more data on OkredoRegister

FLUENT EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02099730

Incorporation date

12/02/1987

Size

Full

Contacts

Registered address

Registered address

47 Castle Street, Reading, Berkshire RG1 7SRCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1987)
dot icon04/11/2013
Final Gazette dissolved via voluntary strike-off
dot icon22/07/2013
First Gazette notice for voluntary strike-off
dot icon09/07/2013
Application to strike the company off the register
dot icon03/07/2013
Statement by Directors
dot icon03/07/2013
Statement of capital on 2013-07-04
dot icon03/07/2013
Solvency Statement dated 01/07/13
dot icon03/07/2013
Resolutions
dot icon02/06/2013
Termination of appointment of Hasan Ferit Boysan as a director on 2013-05-31
dot icon06/02/2013
Restoration by order of the court
dot icon18/07/2011
Final Gazette dissolved via voluntary strike-off
dot icon04/04/2011
First Gazette notice for voluntary strike-off
dot icon27/03/2011
Application to strike the company off the register
dot icon21/12/2010
Register inspection address has been changed from C/O Ansys Uk Ltd 1st Floor Unit8 Old Bracknell Lane West Bracknell Berkshire RG12 7BW United Kingdom
dot icon21/12/2010
Register(s) moved to registered inspection location
dot icon13/12/2010
Appointment of Mr Richard Alan Belcher as a director
dot icon13/12/2010
Termination of appointment of Christopher King as a director
dot icon08/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon07/11/2010
Register(s) moved to registered inspection location
dot icon07/11/2010
Register inspection address has been changed
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon12/01/2010
Full accounts made up to 2008-12-31
dot icon09/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon09/11/2009
Director's details changed for Sheila S Dinardo on 2009-10-01
dot icon09/11/2009
Director's details changed for James E Cashman Iii on 2009-10-01
dot icon09/11/2009
Director's details changed for Hasan Ferit Boysan on 2009-10-01
dot icon09/11/2009
Secretary's details changed for Pitsec Limited on 2009-10-01
dot icon09/11/2009
Director's details changed for Dr Christopher French King on 2009-10-01
dot icon01/02/2009
Full accounts made up to 2007-12-31
dot icon09/11/2008
Return made up to 10/11/08; full list of members
dot icon07/08/2008
Registered office changed on 08/08/2008 from sheffield business park 6 europa view sheffield S9 1XH
dot icon07/08/2008
Secretary appointed pitsec LIMITED
dot icon06/07/2008
Appointment Terminated Director peter christie
dot icon06/07/2008
Appointment Terminated Secretary bibi ally
dot icon06/07/2008
Appointment Terminated Secretary john mitchell
dot icon12/12/2007
Director's particulars changed
dot icon05/12/2007
Return made up to 12/11/07; full list of members
dot icon12/11/2007
New director appointed
dot icon12/11/2007
New director appointed
dot icon06/11/2007
Secretary resigned
dot icon06/11/2007
Director resigned
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon12/03/2007
Registered office changed on 13/03/07 from: sheffield airport business park europa link sheffield south yorkshire S9 1XU
dot icon12/12/2006
Return made up to 12/11/06; full list of members
dot icon22/11/2006
Secretary's particulars changed
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon30/11/2005
Return made up to 12/11/05; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon06/12/2004
New director appointed
dot icon06/12/2004
Return made up to 12/11/04; full list of members
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon05/01/2004
Return made up to 12/11/03; full list of members
dot icon30/12/2003
New secretary appointed
dot icon30/12/2003
Secretary resigned
dot icon30/12/2003
Director resigned
dot icon30/12/2003
Director resigned
dot icon30/12/2003
Resolutions
dot icon30/12/2003
Resolutions
dot icon30/12/2003
Resolutions
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon31/03/2003
New secretary appointed
dot icon06/12/2002
Return made up to 12/11/02; full list of members
dot icon06/12/2002
Director's particulars changed
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon19/08/2002
Memorandum and Articles of Association
dot icon19/08/2002
Resolutions
dot icon15/08/2002
Particulars of mortgage/charge
dot icon14/08/2002
Particulars of mortgage/charge
dot icon13/08/2002
Auditor's resignation
dot icon29/07/2002
Declaration of satisfaction of mortgage/charge
dot icon29/07/2002
Declaration of satisfaction of mortgage/charge
dot icon22/07/2002
Director's particulars changed
dot icon29/04/2002
Location of register of members
dot icon05/02/2002
Return made up to 12/11/01; full list of members
dot icon05/02/2002
Location of register of members address changed
dot icon22/11/2001
Resolutions
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon04/12/2000
Return made up to 12/11/00; full list of members
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon14/08/2000
Registered office changed on 15/08/00 from: holmwood house cortworth road sheffield S11 9LP
dot icon26/07/2000
Declaration of mortgage charge released/ceased
dot icon26/07/2000
Declaration of mortgage charge released/ceased
dot icon07/12/1999
Return made up to 12/11/99; full list of members
dot icon31/10/1999
Full accounts made up to 1998-12-31
dot icon08/12/1998
Auditor's resignation
dot icon08/12/1998
Return made up to 12/11/98; full list of members
dot icon29/10/1998
Director resigned
dot icon29/10/1998
New director appointed
dot icon17/05/1998
Full accounts made up to 1997-12-31
dot icon25/03/1998
New director appointed
dot icon25/03/1998
New director appointed
dot icon25/03/1998
Resolutions
dot icon16/12/1997
Return made up to 12/11/97; no change of members
dot icon16/12/1997
Secretary's particulars changed
dot icon25/11/1997
New secretary appointed
dot icon13/11/1997
Secretary resigned
dot icon19/05/1997
Full accounts made up to 1996-12-31
dot icon07/11/1996
Return made up to 12/11/96; no change of members
dot icon30/09/1996
Particulars of mortgage/charge
dot icon10/03/1996
Accounts for a medium company made up to 1995-12-31
dot icon14/01/1996
Ad 18/12/95--------- £ si 100000@1=100000 £ ic 100/100100
dot icon02/01/1996
Resolutions
dot icon02/01/1996
Resolutions
dot icon02/01/1996
Resolutions
dot icon12/12/1995
Return made up to 12/11/95; full list of members
dot icon03/10/1995
Registered office changed on 04/10/95 from: huttons buildings 146 west street sheffield S1 4ES
dot icon03/10/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon28/09/1995
Accounts for a medium company made up to 1995-03-31
dot icon22/06/1995
Particulars of mortgage/charge
dot icon22/01/1995
Return made up to 12/11/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/10/1994
Accounts for a small company made up to 1994-03-31
dot icon22/11/1993
Return made up to 12/11/93; no change of members
dot icon08/07/1993
Accounts for a small company made up to 1993-03-31
dot icon24/04/1993
New director appointed
dot icon11/11/1992
Return made up to 12/11/92; full list of members
dot icon12/07/1992
Accounts for a small company made up to 1992-03-31
dot icon14/05/1992
New director appointed
dot icon03/01/1992
New director appointed
dot icon12/11/1991
Return made up to 12/11/91; change of members
dot icon03/06/1991
Accounts for a small company made up to 1991-03-31
dot icon20/03/1991
Accounts for a small company made up to 1989-03-31
dot icon03/03/1991
Certificate of change of name
dot icon17/02/1991
Accounting reference date shortened from 30/04 to 31/03
dot icon19/11/1990
Accounts for a small company made up to 1990-04-30
dot icon19/11/1990
Return made up to 12/10/90; full list of members
dot icon21/06/1990
Secretary resigned;new secretary appointed
dot icon16/04/1990
Accounting reference date shortened from 31/03 to 30/04
dot icon01/03/1990
Return made up to 12/11/89; full list of members
dot icon21/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/02/1989
Full accounts made up to 1988-03-31
dot icon14/02/1989
Return made up to 12/08/88; full list of members
dot icon08/02/1989
Wd 26/01/89 ad 14/05/87--------- £ si 98@1=98 £ ic 2/100
dot icon01/03/1988
Registered office changed on 02/03/88 from: unit 30 riverbank enterprise centre scout hill road dewsbury w yorkshire WF133RO
dot icon08/09/1987
Certificate of change of name
dot icon22/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/03/1987
Registered office changed on 23/03/87 from: 70/74 city road london EC1Y 2DQ
dot icon19/03/1987
Resolutions
dot icon12/02/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PITSEC LIMITED
Corporate Secretary
26/06/2008 - Present
210
Ally, Bibi Rahima
Secretary
14/12/2003 - 26/06/2008
307
Mitchell, John Wendell
Director
24/07/2002 - 05/08/2007
2
Patel, Bharatan Ram, Dr
Director
13/12/1991 - 05/08/2007
2
King, Christopher French, Dr
Director
01/03/1998 - 13/12/2010
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FLUENT EUROPE LIMITED

FLUENT EUROPE LIMITED is an(a) Dissolved company incorporated on 12/02/1987 with the registered office located at 47 Castle Street, Reading, Berkshire RG1 7SR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FLUENT EUROPE LIMITED?

toggle

FLUENT EUROPE LIMITED is currently Dissolved. It was registered on 12/02/1987 and dissolved on 04/11/2013.

Where is FLUENT EUROPE LIMITED located?

toggle

FLUENT EUROPE LIMITED is registered at 47 Castle Street, Reading, Berkshire RG1 7SR.

What does FLUENT EUROPE LIMITED do?

toggle

FLUENT EUROPE LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for FLUENT EUROPE LIMITED?

toggle

The latest filing was on 04/11/2013: Final Gazette dissolved via voluntary strike-off.