FATWIRE
Overview
Company Name | FATWIRE |
---|---|
Company Status | Dissolved |
Legal Form | Private unlimited company |
Company Number | 04121756 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FATWIRE?
- Other information technology service activities (62090) / Information and communication
Where is FATWIRE located?
Registered Office Address | Oracle Parkway Thames Valley Park RG6 1RA Reading Berkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FATWIRE?
Company Name | From | Until |
---|---|---|
FATWIRE LIMITED | Jan 24, 2001 | Jan 24, 2001 |
NETREPAIR LIMITED | Dec 08, 2000 | Dec 08, 2000 |
What are the latest accounts for FATWIRE?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for FATWIRE?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Certificate of re-registration from Limited to Unlimited | 1 pages | CERT3 | ||||||||||
Re-registration assent | 1 pages | FOA-RR | ||||||||||
Re-registration of Memorandum and Articles | 37 pages | MAR | ||||||||||
Re-registration from a private limited company to a private unlimited company | 1 pages | RR05 | ||||||||||
Annual return made up to Dec 08, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr David James Hudson as a secretary on Aug 10, 2011 | 1 pages | AP03 | ||||||||||
Registered office address changed from Tamesis the Glanty Egham Surrey TW20 9AW United Kingdom on Dec 01, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Oracle Corporation Nominees Limited as a director on Aug 10, 2011 | 2 pages | AP02 | ||||||||||
Termination of appointment of Yogesh Gupta as a director on Aug 10, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark William Bridger as a director on Aug 10, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Salvatore Guastella as a secretary on Aug 10, 2011 | 1 pages | TM02 | ||||||||||
Appointment of Mr David James Hudson as a director on Aug 10, 2011 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 11 pages | AA | ||||||||||
Annual return made up to Dec 08, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on Nov 02, 2010 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
Annual return made up to Dec 08, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Yogesh Gupta on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mark William Bridger on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 3 pages | 288a | ||||||||||
Who are the officers of FATWIRE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HUDSON, David James | Secretary | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire United Kingdom | 165012480001 | |||||||||||
HUDSON, David James | Director | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire United Kingdom | England | British | Solicitor | 100987010002 | ||||||||
ORACLE CORPORATION NOMINEES LIMITED | Director | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire United Kingdom |
| 118326710001 | ||||||||||
GEDLING, Frederick Webster | Secretary | 93 Armadale Road GU21 3LD Woking Surrey | British | 74100570002 | ||||||||||
GUASTELLA, John Salvatore | Secretary | 14 West 21st Street Deer Park Ny 11729 Usa | American | 91527460002 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BRIDGER, Mark William | Director | Brudenell SL4 4UR Windsor 14 Berkshire | England | British | Director | 137079130001 | ||||||||
FASCIANO, Mark Joseph | Director | 22 Argyle Road Port Washington Ny 11050 Usa | American | Director | 91527450001 | |||||||||
GUPTA, Yogesh | Director | 3 Stone Ridge Court Setauket New York 11733 Usa | Usa | Usa | Chairman | 125413010001 | ||||||||
ROSE, Steven Christopher Enderwick | Director | Home Farm GU31 5BJ Rogate Hampshire | England | British | Director | 190797440001 | ||||||||
RUSSO, Frank | Director | 24 Cedar Lane Setauket New York 11733 Usa | American | Director | 75649850001 | |||||||||
WILKINS, Trevor | Director | 47 Morley Road TW1 2HG East Twickenham Middlesex | British | Sales Director | 75649770001 | |||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does FATWIRE have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of deposit | Created On Aug 26, 2010 Delivered On Sep 03, 2010 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The sum of £22,442.50 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0