FORMATNUMBER LIMITED

Register to unlock more data on OkredoRegister

FORMATNUMBER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01295631

Incorporation date

25/01/1977

Size

Dormant

Contacts

Registered address

Registered address

C/O BUREAU VERITAS, Brandon House, 180 Borough High Street, London SE1 1LBCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1986)
dot icon04/02/2014
Final Gazette dissolved via voluntary strike-off
dot icon22/10/2013
First Gazette notice for voluntary strike-off
dot icon14/10/2013
Application to strike the company off the register
dot icon01/10/2013
Statement of capital on 2013-10-01
dot icon01/10/2013
Statement by Directors
dot icon01/10/2013
Solvency Statement dated 16/07/13
dot icon01/10/2013
Resolutions
dot icon12/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon16/05/2013
Accounts for a dormant company made up to 2013-03-31
dot icon28/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon24/05/2012
Accounts for a dormant company made up to 2012-03-31
dot icon08/02/2012
Appointment of Brian Reynolds as a secretary on 2012-01-16
dot icon08/02/2012
Appointment of Brian Reynolds as a director on 2012-01-16
dot icon07/02/2012
Termination of appointment of Paul Crompton as a secretary on 2012-01-11
dot icon07/02/2012
Termination of appointment of James Paul Crompton as a director on 2012-01-11
dot icon14/11/2011
Registered office address changed from Great Guildford 30 Great Guildford Street London SE1 0ES on 2011-11-14
dot icon27/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon08/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon26/10/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon25/10/2010
Register(s) moved to registered office address
dot icon26/05/2010
Accounts for a dormant company made up to 2010-03-31
dot icon01/03/2010
Appointment of James Paul Crompton as a director
dot icon01/03/2010
Appointment of Paul Barry as a director
dot icon01/03/2010
Termination of appointment of Laurent Bermejo as a director
dot icon01/03/2010
Termination of appointment of Patrick Wirotius as a director
dot icon16/12/2009
Termination of appointment of David Derrick as a secretary
dot icon16/12/2009
Appointment of Paul Crompton as a secretary
dot icon16/12/2009
Register(s) moved to registered inspection location
dot icon16/12/2009
Register inspection address has been changed
dot icon16/09/2009
Accounts made up to 2009-03-31
dot icon14/09/2009
Return made up to 04/09/09; full list of members
dot icon09/07/2009
Secretary appointed david derrick
dot icon09/07/2009
Appointment Terminated Secretary andrew quigley
dot icon03/07/2009
Registered office changed on 03/07/2009 from tower bridge court 224-226 tower bridge road london SE1 2TX
dot icon29/10/2008
Return made up to 04/09/08; full list of members
dot icon02/10/2008
Accounts made up to 2008-03-31
dot icon01/09/2008
Director's Change of Particulars / laurent bermejo / 27/08/2008 / HouseName/Number was: , now: 7; Street was: 18 rue de rivoli, now: queen's gate place mews; Post Town was: paris, now: london; Post Code was: F75004, now: SW7 5BG; Country was: france, now:
dot icon14/02/2008
Director resigned
dot icon14/02/2008
New director appointed
dot icon12/02/2008
New director appointed
dot icon06/02/2008
New secretary appointed
dot icon05/02/2008
Secretary resigned;director resigned
dot icon04/02/2008
Director resigned
dot icon28/09/2007
Return made up to 04/09/07; full list of members
dot icon01/06/2007
Accounts made up to 2007-03-31
dot icon30/05/2007
Accounts made up to 2006-03-31
dot icon15/03/2007
Director resigned
dot icon27/02/2007
New director appointed
dot icon15/02/2007
New director appointed
dot icon27/09/2006
Return made up to 04/09/06; full list of members
dot icon06/02/2006
Accounts made up to 2005-03-31
dot icon08/11/2005
Return made up to 04/09/05; full list of members
dot icon23/09/2005
Registered office changed on 23/09/05 from: the oasts newnham court bearsted road maidstone kent ME14 5LH
dot icon24/02/2005
Secretary resigned;director resigned
dot icon24/02/2005
New secretary appointed;new director appointed
dot icon06/01/2005
Accounts made up to 2004-03-31
dot icon09/11/2004
Director resigned
dot icon09/09/2004
Return made up to 04/09/04; full list of members
dot icon20/08/2004
New secretary appointed;new director appointed
dot icon20/08/2004
Secretary resigned
dot icon05/02/2004
Accounts made up to 2003-03-31
dot icon08/12/2003
Certificate of change of name
dot icon12/11/2003
New director appointed
dot icon10/11/2003
Secretary resigned;director resigned
dot icon12/09/2003
Return made up to 04/09/03; full list of members
dot icon12/09/2003
New secretary appointed;new director appointed
dot icon25/11/2002
Accounts made up to 2002-03-31
dot icon17/09/2002
Return made up to 04/09/02; full list of members
dot icon09/09/2002
Director resigned
dot icon09/09/2002
Secretary resigned;director resigned
dot icon07/11/2001
New secretary appointed;new director appointed
dot icon26/09/2001
Accounts made up to 2001-03-31
dot icon26/09/2001
Return made up to 04/09/01; full list of members
dot icon02/10/2000
Return made up to 04/09/00; full list of members
dot icon02/10/2000
Accounts made up to 2000-03-30
dot icon28/09/1999
Accounts made up to 1999-03-31
dot icon16/09/1999
Return made up to 04/09/99; no change of members
dot icon13/02/1999
Declaration of satisfaction of mortgage/charge
dot icon30/09/1998
Return made up to 04/09/98; full list of members
dot icon30/09/1998
Resolutions
dot icon30/09/1998
Resolutions
dot icon30/09/1998
Resolutions
dot icon03/09/1998
Full accounts made up to 1998-04-30
dot icon28/05/1998
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon20/03/1998
New director appointed
dot icon12/03/1998
Declaration of satisfaction of mortgage/charge
dot icon12/03/1998
Secretary resigned;director resigned
dot icon12/03/1998
Director resigned
dot icon12/03/1998
Director resigned
dot icon12/03/1998
Director resigned
dot icon12/03/1998
New secretary appointed;new director appointed
dot icon12/03/1998
Registered office changed on 12/03/98 from: river walk tonbridge kent TN9 1DF
dot icon02/03/1998
Declaration of satisfaction of mortgage/charge
dot icon11/01/1998
Return made up to 01/01/98; full list of members
dot icon03/10/1997
Full accounts made up to 1997-04-30
dot icon18/04/1997
New secretary appointed
dot icon18/04/1997
Secretary resigned
dot icon27/02/1997
Miscellaneous
dot icon09/01/1997
Return made up to 01/01/97; full list of members
dot icon28/08/1996
Full accounts made up to 1996-04-30
dot icon11/04/1996
Particulars of mortgage/charge
dot icon18/01/1996
Return made up to 01/01/96; change of members
dot icon10/11/1995
Full accounts made up to 1995-04-30
dot icon12/06/1995
New secretary appointed
dot icon12/06/1995
Secretary resigned;director resigned
dot icon12/01/1995
Return made up to 01/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/09/1994
Full accounts made up to 1994-04-30
dot icon19/08/1994
Memorandum and Articles of Association
dot icon19/08/1994
Resolutions
dot icon22/02/1994
Director's particulars changed
dot icon14/01/1994
Full accounts made up to 1993-04-30
dot icon14/01/1994
Return made up to 01/01/94; full list of members
dot icon12/01/1993
Full accounts made up to 1992-04-30
dot icon12/01/1993
Return made up to 01/01/93; full list of members
dot icon07/05/1992
New director appointed
dot icon07/05/1992
New director appointed
dot icon10/04/1992
Director resigned
dot icon18/03/1992
Memorandum and Articles of Association
dot icon18/03/1992
Resolutions
dot icon18/03/1992
Resolutions
dot icon18/03/1992
Resolutions
dot icon28/02/1992
Particulars of mortgage/charge
dot icon30/01/1992
Full accounts made up to 1991-04-30
dot icon30/01/1992
Return made up to 01/01/92; no change of members
dot icon02/05/1991
New director appointed
dot icon04/04/1991
Director resigned
dot icon14/01/1991
Full accounts made up to 1990-04-30
dot icon14/01/1991
Return made up to 01/01/91; no change of members
dot icon02/03/1990
Full accounts made up to 1989-04-30
dot icon02/03/1990
Director resigned
dot icon01/03/1990
Return made up to 20/02/90; full list of members
dot icon02/11/1989
Secretary resigned;new secretary appointed
dot icon11/09/1989
Resolutions
dot icon15/06/1989
Director resigned;new director appointed
dot icon15/06/1989
Director resigned;new director appointed
dot icon02/05/1989
Certificate of change of name
dot icon22/03/1989
Registered office changed on 22/03/89 from: wharf house medway wharf road tonbridge kent TN9 1RE
dot icon25/11/1988
Full accounts made up to 1988-04-30
dot icon25/11/1988
Secretary resigned;new secretary appointed
dot icon25/11/1988
Return made up to 04/11/88; full list of members
dot icon07/02/1988
Full accounts made up to 1987-04-30
dot icon07/02/1988
Return made up to 03/11/87; full list of members
dot icon09/12/1987
Director resigned
dot icon06/11/1987
Declaration of satisfaction of mortgage/charge
dot icon06/11/1987
Declaration of satisfaction of mortgage/charge
dot icon14/08/1987
Secretary resigned;new secretary appointed;director resigned
dot icon23/06/1987
Particulars of mortgage/charge
dot icon31/12/1986
Full accounts made up to 1986-04-30
dot icon31/12/1986
Return made up to 30/09/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2013
dot iconLast change occurred
31/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crompton, James Paul
Director
01/01/2010 - 11/01/2012
13
Guize, Olivier Jaques
Director
19/06/2003 - 22/02/2007
20
Wirotius, Patrick
Director
08/02/2008 - 01/01/2010
16
Reynolds, Brian
Secretary
16/01/2012 - Present
-
Midwinter, Keith Ronald
Secretary
28/03/1997 - 06/03/1998
-

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 FORMATNUMBER LIMITED

FORMATNUMBER LIMITED is an(a) Dissolved company incorporated on 25/01/1977 with the registered office located at C/O BUREAU VERITAS, Brandon House, 180 Borough High Street, London SE1 1LB. There are currently 3 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 FORMATNUMBER LIMITED?

toggle

FORMATNUMBER LIMITED is currently Dissolved. It was registered on 25/01/1977 and dissolved on 04/02/2014.

Where is FORMATNUMBER LIMITED located?

toggle

FORMATNUMBER LIMITED is registered at C/O BUREAU VERITAS, Brandon House, 180 Borough High Street, London SE1 1LB.

What does FORMATNUMBER LIMITED do?

toggle

FORMATNUMBER LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for FORMATNUMBER LIMITED?

toggle

The latest filing was on 04/02/2014: Final Gazette dissolved via voluntary strike-off.