FATWIRE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFATWIRE
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 04121756
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FATWIRE?

    Previous Company Names
    Company NameFromUntil
    FATWIRE LIMITEDJan 24, 2001Jan 24, 2001
    NETREPAIR LIMITEDDec 08, 2000Dec 08, 2000

    What are the latest accounts for FATWIRE?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for FATWIRE?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration assent

    1 pagesFOA-RR

    Re-registration of Memorandum and Articles

    37 pagesMAR

    Re-registration from a private limited company to a private unlimited company

    1 pagesRR05

    Annual return made up to Dec 08, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2012

    Statement of capital on Jan 27, 2012

    • Capital: GBP 100,001
    SH01

    Appointment of Mr David James Hudson as a secretary on Aug 10, 2011

    1 pagesAP03

    Registered office address changed from Tamesis the Glanty Egham Surrey TW20 9AW United Kingdom on Dec 01, 2011

    1 pagesAD01

    Appointment of Oracle Corporation Nominees Limited as a director on Aug 10, 2011

    2 pagesAP02

    Termination of appointment of Yogesh Gupta as a director on Aug 10, 2011

    1 pagesTM01

    Termination of appointment of Mark William Bridger as a director on Aug 10, 2011

    1 pagesTM01

    Termination of appointment of John Salvatore Guastella as a secretary on Aug 10, 2011

    1 pagesTM02

    Appointment of Mr David James Hudson as a director on Aug 10, 2011

    2 pagesAP01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Annual return made up to Dec 08, 2010 with full list of shareholders

    5 pagesAR01

    Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on Nov 02, 2010

    1 pagesAD01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    legacy

    5 pagesMG01

    Annual return made up to Dec 08, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Yogesh Gupta on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mark William Bridger on Oct 01, 2009

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2008

    6 pagesAA

    legacy

    3 pages288a

    Who are the officers of FATWIRE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUDSON, David James
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    United Kingdom
    Secretary
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    United Kingdom
    165012480001
    HUDSON, David James
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    United Kingdom
    Director
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    United Kingdom
    EnglandBritishSolicitor100987010002
    ORACLE CORPORATION NOMINEES LIMITED
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    United Kingdom
    Director
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03062158
    118326710001
    GEDLING, Frederick Webster
    93 Armadale Road
    GU21 3LD Woking
    Surrey
    Secretary
    93 Armadale Road
    GU21 3LD Woking
    Surrey
    British74100570002
    GUASTELLA, John Salvatore
    14 West 21st Street
    Deer Park
    Ny 11729
    Usa
    Secretary
    14 West 21st Street
    Deer Park
    Ny 11729
    Usa
    American91527460002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRIDGER, Mark William
    Brudenell
    SL4 4UR Windsor
    14
    Berkshire
    Director
    Brudenell
    SL4 4UR Windsor
    14
    Berkshire
    EnglandBritishDirector137079130001
    FASCIANO, Mark Joseph
    22 Argyle Road
    Port Washington
    Ny 11050
    Usa
    Director
    22 Argyle Road
    Port Washington
    Ny 11050
    Usa
    AmericanDirector91527450001
    GUPTA, Yogesh
    3 Stone Ridge Court
    Setauket
    New York
    11733
    Usa
    Director
    3 Stone Ridge Court
    Setauket
    New York
    11733
    Usa
    UsaUsaChairman125413010001
    ROSE, Steven Christopher Enderwick
    Home Farm
    GU31 5BJ Rogate
    Hampshire
    Director
    Home Farm
    GU31 5BJ Rogate
    Hampshire
    EnglandBritishDirector190797440001
    RUSSO, Frank
    24 Cedar Lane
    Setauket
    New York 11733
    Usa
    Director
    24 Cedar Lane
    Setauket
    New York 11733
    Usa
    AmericanDirector75649850001
    WILKINS, Trevor
    47 Morley Road
    TW1 2HG East Twickenham
    Middlesex
    Director
    47 Morley Road
    TW1 2HG East Twickenham
    Middlesex
    BritishSales Director75649770001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does FATWIRE have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Gartner UK Limited
    Transactions
    • Sep 03, 2010Registration of a charge (MG01)

    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