FUJITSU SERVICES (PATHWAY ASSET COMPANY) LIMITED

Register to unlock more data on OkredoRegister

FUJITSU SERVICES (PATHWAY ASSET COMPANY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03011564

Incorporation date

18/01/1995

Size

Dormant

Contacts

Registered address

Registered address

8 Princes Parade, Liverpool, Merseyside L3 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1995)
dot icon02/01/2013
Final Gazette dissolved following liquidation
dot icon02/10/2012
Liquidators' statement of receipts and payments to 2012-09-27
dot icon02/10/2012
Return of final meeting in a members' voluntary winding up
dot icon02/07/2012
Registered office address changed from 22 Baker Street London W1U 3BW on 2012-07-03
dot icon01/07/2012
Appointment of a voluntary liquidator
dot icon01/07/2012
Resolutions
dot icon01/07/2012
Declaration of solvency
dot icon27/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/05/2012
Director's details changed for Mr Mark Joseph Baker on 2012-04-28
dot icon22/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon15/12/2011
Appointment of Mr David John Edward Roberts as a director on 2011-12-14
dot icon14/12/2011
Termination of appointment of Jonathan David Smith as a director on 2011-12-14
dot icon19/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon02/02/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon02/02/2011
Secretary's details changed for Mrs Rachel Heulwen Hitching on 2011-01-19
dot icon01/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon14/02/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon14/02/2010
Director's details changed for Mr Mark Baker on 2010-02-15
dot icon14/02/2010
Director's details changed for Mr Jonathan David Smith on 2010-02-15
dot icon01/09/2009
Accounts made up to 2009-03-31
dot icon28/05/2009
Director's Change of Particulars / jonathan smith / 27/05/2009 / HouseName/Number was: , now: 4; Street was: 38 hodges court, now: lower street; Post Town was: oxford, now: islip; Post Code was: OX1 4NZ, now: OX5 2SG
dot icon09/02/2009
Return made up to 19/01/09; full list of members
dot icon28/12/2008
Director appointed mr jonathan david smith
dot icon16/12/2008
Appointment Terminated Director david courtley
dot icon08/07/2008
Accounts made up to 2008-03-31
dot icon03/02/2008
Return made up to 19/01/08; full list of members
dot icon16/07/2007
Accounts made up to 2007-03-31
dot icon29/01/2007
Return made up to 19/01/07; full list of members
dot icon29/01/2007
Director's particulars changed
dot icon29/01/2007
Director's particulars changed
dot icon29/01/2007
Location of register of members
dot icon29/01/2007
Accounts made up to 2006-03-31
dot icon17/01/2007
Director's particulars changed
dot icon03/04/2006
Registered office changed on 04/04/06 from: 26 finsbury square london EC2A 1SL
dot icon15/02/2006
Return made up to 19/01/06; full list of members
dot icon15/02/2006
Secretary's particulars changed
dot icon13/02/2006
New director appointed
dot icon12/02/2006
Director resigned
dot icon29/09/2005
Secretary's particulars changed
dot icon29/09/2005
Secretary's particulars changed
dot icon18/07/2005
Accounts made up to 2005-03-31
dot icon18/07/2005
Accounts made up to 2004-03-31
dot icon24/01/2005
Return made up to 19/01/05; full list of members
dot icon05/09/2004
Return made up to 19/01/04; full list of members
dot icon11/08/2004
New director appointed
dot icon11/08/2004
Director resigned
dot icon12/07/2004
New director appointed
dot icon29/06/2004
Director resigned
dot icon04/03/2004
New secretary appointed
dot icon19/07/2003
Full accounts made up to 2003-03-31
dot icon08/07/2003
Return made up to 19/01/03; full list of members
dot icon08/07/2003
Secretary resigned
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon24/07/2002
Director resigned
dot icon23/07/2002
New director appointed
dot icon26/03/2002
Certificate of change of name
dot icon17/03/2002
Return made up to 19/01/02; full list of members
dot icon21/11/2001
Full accounts made up to 2001-03-31
dot icon18/01/2001
Return made up to 19/01/01; full list of members
dot icon13/12/2000
New director appointed
dot icon13/12/2000
Director resigned
dot icon13/12/2000
Director resigned
dot icon04/10/2000
Resolutions
dot icon04/10/2000
Resolutions
dot icon04/10/2000
Resolutions
dot icon04/10/2000
Resolutions
dot icon25/09/2000
Full accounts made up to 2000-03-31
dot icon06/02/2000
Return made up to 19/01/00; full list of members
dot icon06/02/2000
Location of register of members address changed
dot icon23/09/1999
Full accounts made up to 1999-03-31
dot icon25/08/1999
Director's particulars changed
dot icon28/07/1999
Registered office changed on 29/07/99 from: 26 finsbury square london EC2A 1DS
dot icon16/05/1999
Director resigned
dot icon16/02/1999
Return made up to 19/01/99; no change of members
dot icon04/01/1999
New director appointed
dot icon08/12/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon17/11/1998
Accounts for a small company made up to 1997-12-31
dot icon29/10/1998
Director resigned
dot icon30/07/1998
Auditor's resignation
dot icon22/03/1998
Location of register of members
dot icon22/03/1998
Location of register of directors' interests
dot icon22/03/1998
Registered office changed on 23/03/98 from: icl house putney london SW15
dot icon03/02/1998
Return made up to 19/01/98; change of members
dot icon17/11/1997
Director's particulars changed
dot icon01/10/1997
Particulars of mortgage/charge
dot icon02/08/1997
Ad 26/06/97--------- £ si 998@1=998 £ ic 2/1000
dot icon30/06/1997
New director appointed
dot icon15/06/1997
Certificate of change of name
dot icon12/06/1997
New director appointed
dot icon12/06/1997
New director appointed
dot icon11/06/1997
Director resigned
dot icon11/06/1997
Director resigned
dot icon27/04/1997
Accounts made up to 1996-12-31
dot icon24/02/1997
Return made up to 19/01/97; full list of members
dot icon24/04/1996
Accounts made up to 1995-12-31
dot icon30/03/1996
Resolutions
dot icon30/01/1996
Return made up to 19/01/96; full list of members
dot icon22/04/1995
Accounting reference date notified as 31/12
dot icon23/03/1995
Memorandum and Articles of Association
dot icon20/03/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/03/1995
Certificate of change of name
dot icon07/03/1995
Registered office changed on 08/03/95 from: classic house 174-180 old street london EC1V 9BP
dot icon18/01/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
18/01/1995 - 27/02/1995
38039
WATERLOW NOMINEES LIMITED
Nominee Director
18/01/1995 - 27/02/1995
36021
Courtley, David John
Director
28/07/2004 - 11/12/2008
46
Smith, Jonathan David
Director
11/12/2008 - 13/12/2011
35
Todd, Thomas Keith
Director
27/02/1995 - 02/06/1997
45

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 FUJITSU SERVICES (PATHWAY ASSET COMPANY) LIMITED

FUJITSU SERVICES (PATHWAY ASSET COMPANY) LIMITED is an(a) Dissolved company incorporated on 18/01/1995 with the registered office located at 8 Princes Parade, Liverpool, Merseyside L3 1QH. 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 FUJITSU SERVICES (PATHWAY ASSET COMPANY) LIMITED?

toggle

FUJITSU SERVICES (PATHWAY ASSET COMPANY) LIMITED is currently Dissolved. It was registered on 18/01/1995 and dissolved on 02/01/2013.

Where is FUJITSU SERVICES (PATHWAY ASSET COMPANY) LIMITED located?

toggle

FUJITSU SERVICES (PATHWAY ASSET COMPANY) LIMITED is registered at 8 Princes Parade, Liverpool, Merseyside L3 1QH.

What does FUJITSU SERVICES (PATHWAY ASSET COMPANY) LIMITED do?

toggle

FUJITSU SERVICES (PATHWAY ASSET COMPANY) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for FUJITSU SERVICES (PATHWAY ASSET COMPANY) LIMITED?

toggle

The latest filing was on 02/01/2013: Final Gazette dissolved following liquidation.