F2010 LTD
Overview
| Company Name | F2010 LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04648933 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of F2010 LTD?
| Company Name | From | Until |
|---|---|---|
| FREIGHT BY WATER LTD | Dec 22, 2008 | Dec 22, 2008 |
| SEA AND WATER | Sep 07, 2005 | Sep 07, 2005 |
| SHORT SEA AND WATERWAYS FORUM | May 21, 2003 | May 21, 2003 |
| WATERWAYS FREIGHT FORUM | Jan 27, 2003 | Jan 27, 2003 |
What are the latest accounts for F2010 LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for F2010 LTD?
| 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 | ||||||||||
Annual return made up to Jan 27, 2011 no member list | 4 pages | AR01 | ||||||||||
Termination of appointment of Michael Garratt as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Francis Power as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Whitehead as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Salem as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Gerald Heward as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of James Trimmer as a director | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Termination of appointment of Timothy Lowry as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from 35-37 Grosvenor Gardens London SW1W 0BS on May 12, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 27, 2010 no member list | 7 pages | AR01 | ||||||||||
Appointment of Peter Geoffrey Ward as a director | 2 pages | AP01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Registered office address changed from Queen Annes Business Centre 28 Broadway London SW1H 9JX on Nov 02, 2009 | 1 pages | AD01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 5 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Certificate of change of name Company name changed sea and water\certificate issued on 22/12/08 | 2 pages | CERTNM | ||||||||||
Who are the officers of F2010 LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SLC CORPORATE SERVICES LIMITED | Secretary | Thames House Portsmouth Road KT10 9AD Esher Surrey | 74654310001 | |||||||
| DODWELL, John Christopher | Director | 1 Stable House Hope Wharf St Mary Church Street Rotherhithe SE16 4JX London | United Kingdom | British | 95741610002 | |||||
| WARD, Peter Geoffrey | Director | Cawston Lane Dunchurch CV22 7RX Rugby Springfield House Warwickshire United Kingdom | United Kingdom | British | 6923950002 | |||||
| BREWER, Kevin Michael | Secretary | Somerset House 40-49 Price Street B4 6LZ Birmingham | British | 85029380001 | ||||||
| DODWELL, John Christopher | Secretary | 1 Stable House Hope Wharf St Mary Church Street Rotherhithe SE16 4JX London | British | 95741610002 | ||||||
| LEGGATE, Heather | Secretary | 8 Hulbert Gate Shute End Road RG40 1BS Wokingham | British | 69980630003 | ||||||
| DEVINE, Gavin Richard | Director | Grosvenor Road W4 4EG London 44 | United Kingdom | British | 105528610002 | |||||
| ELSOM, Michael Timothy | Director | Elenore Wey Manor Road KT15 3JJ New Haw Surrey | British | 94593280001 | ||||||
| GARRATT, Michael Geoffrey | Director | 12 Greensway CH4 8BE Chester Cheshire | United Kingdom | British | 23984050001 | |||||
| HEWARD, Gerald James Fleming | Director | Bishopsdale House Westend Lane NW6 4QX London 9 | England | British | 129655870001 | |||||
| LEGGATE, Heather | Director | 8 Hulbert Gate Shute End Road RG40 1BS Wokingham | British | 69980630003 | ||||||
| LOWRY, Timothy Robert | Director | 14 Clifton Hill SO22 5BL Winchester Hampshire | United Kingdom | British | 94703260001 | |||||
| MCCONVILLE, James | Director | 4 Collingwood Avenue N10 3ED London | British | 69980690001 | ||||||
| POWER, Francis Richard | Director | 39 Markham Square SW3 4XA London Basement Flat | British | 129954460001 | ||||||
| SALEM, Simon Joseph Ernest | Director | Alma Road AL1 3BL St Albans 62 Hertfordshire | England | British | 202434670002 | |||||
| TRIMMER, James Stephen | Director | Dunloe Avenue N17 6LA London 12 | British | 129819450001 | ||||||
| WHITEHEAD, David | Director | 63 Southbrook Road Lee SE12 8LJ London | United Kingdom | British | 166517610001 |
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