F2010 LTD

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

    Company NameF2010 LTD
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04648933
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of F2010 LTD?

    • (6110) /
    • (6120) /
    • (7499) /
    • (9133) /

    Where is F2010 LTD located?

    Registered Office Address
    Thames House
    Portsmouth Road
    KT10 9AD Esher
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of F2010 LTD?

    Previous Company Names
    Company NameFromUntil
    FREIGHT BY WATER LTDDec 22, 2008Dec 22, 2008
    SEA AND WATERSep 07, 2005Sep 07, 2005
    SHORT SEA AND WATERWAYS FORUMMay 21, 2003May 21, 2003
    WATERWAYS FREIGHT FORUMJan 27, 2003Jan 27, 2003

    What are the latest accounts for F2010 LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for F2010 LTD?

    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

    Annual return made up to Jan 27, 2011 no member list

    4 pagesAR01

    Termination of appointment of Michael Garratt as a director

    1 pagesTM01

    Termination of appointment of Francis Power as a director

    1 pagesTM01

    Termination of appointment of David Whitehead as a director

    1 pagesTM01

    Termination of appointment of Simon Salem as a director

    1 pagesTM01

    Termination of appointment of Gerald Heward as a director

    1 pagesTM01

    Termination of appointment of James Trimmer as a director

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 15, 2010

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 08, 2010

    RES15

    Total exemption small company accounts made up to Mar 31, 2010

    5 pagesAA

    Termination of appointment of Timothy Lowry as a director

    1 pagesTM01

    Registered office address changed from 35-37 Grosvenor Gardens London SW1W 0BS on May 12, 2010

    1 pagesAD01

    Annual return made up to Jan 27, 2010 no member list

    7 pagesAR01

    Appointment of Peter Geoffrey Ward as a director

    2 pagesAP01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Registered office address changed from Queen Annes Business Centre 28 Broadway London SW1H 9JX on Nov 02, 2009

    1 pagesAD01

    Register inspection address has been changed

    1 pagesAD02

    Total exemption small company accounts made up to Mar 31, 2009

    5 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    Memorandum and Articles of Association

    21 pagesMA

    Certificate of change of name

    Company name changed sea and water\certificate issued on 22/12/08
    2 pagesCERTNM

    Who are the officers of F2010 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SLC CORPORATE SERVICES LIMITED
    Thames House
    Portsmouth Road
    KT10 9AD Esher
    Surrey
    Secretary
    Thames House
    Portsmouth Road
    KT10 9AD Esher
    Surrey
    74654310001
    DODWELL, John Christopher
    1 Stable House Hope Wharf
    St Mary Church Street Rotherhithe
    SE16 4JX London
    Director
    1 Stable House Hope Wharf
    St Mary Church Street Rotherhithe
    SE16 4JX London
    United KingdomBritish95741610002
    WARD, Peter Geoffrey
    Cawston Lane
    Dunchurch
    CV22 7RX Rugby
    Springfield House
    Warwickshire
    United Kingdom
    Director
    Cawston Lane
    Dunchurch
    CV22 7RX Rugby
    Springfield House
    Warwickshire
    United Kingdom
    United KingdomBritish6923950002
    BREWER, Kevin Michael
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    Secretary
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    British85029380001
    DODWELL, John Christopher
    1 Stable House Hope Wharf
    St Mary Church Street Rotherhithe
    SE16 4JX London
    Secretary
    1 Stable House Hope Wharf
    St Mary Church Street Rotherhithe
    SE16 4JX London
    British95741610002
    LEGGATE, Heather
    8 Hulbert Gate
    Shute End Road
    RG40 1BS Wokingham
    Secretary
    8 Hulbert Gate
    Shute End Road
    RG40 1BS Wokingham
    British69980630003
    DEVINE, Gavin Richard
    Grosvenor Road
    W4 4EG London
    44
    Director
    Grosvenor Road
    W4 4EG London
    44
    United KingdomBritish105528610002
    ELSOM, Michael Timothy
    Elenore
    Wey Manor Road
    KT15 3JJ New Haw
    Surrey
    Director
    Elenore
    Wey Manor Road
    KT15 3JJ New Haw
    Surrey
    British94593280001
    GARRATT, Michael Geoffrey
    12 Greensway
    CH4 8BE Chester
    Cheshire
    Director
    12 Greensway
    CH4 8BE Chester
    Cheshire
    United KingdomBritish23984050001
    HEWARD, Gerald James Fleming
    Bishopsdale House
    Westend Lane
    NW6 4QX London
    9
    Director
    Bishopsdale House
    Westend Lane
    NW6 4QX London
    9
    EnglandBritish129655870001
    LEGGATE, Heather
    8 Hulbert Gate
    Shute End Road
    RG40 1BS Wokingham
    Director
    8 Hulbert Gate
    Shute End Road
    RG40 1BS Wokingham
    British69980630003
    LOWRY, Timothy Robert
    14 Clifton Hill
    SO22 5BL Winchester
    Hampshire
    Director
    14 Clifton Hill
    SO22 5BL Winchester
    Hampshire
    United KingdomBritish94703260001
    MCCONVILLE, James
    4 Collingwood Avenue
    N10 3ED London
    Director
    4 Collingwood Avenue
    N10 3ED London
    British69980690001
    POWER, Francis Richard
    39 Markham Square
    SW3 4XA London
    Basement Flat
    Director
    39 Markham Square
    SW3 4XA London
    Basement Flat
    British129954460001
    SALEM, Simon Joseph Ernest
    Alma Road
    AL1 3BL St Albans
    62
    Hertfordshire
    Director
    Alma Road
    AL1 3BL St Albans
    62
    Hertfordshire
    EnglandBritish202434670002
    TRIMMER, James Stephen
    Dunloe Avenue
    N17 6LA London
    12
    Director
    Dunloe Avenue
    N17 6LA London
    12
    British129819450001
    WHITEHEAD, David
    63 Southbrook Road
    Lee
    SE12 8LJ London
    Director
    63 Southbrook Road
    Lee
    SE12 8LJ London
    United KingdomBritish166517610001

    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