FULLER UNITED LTD
Overview
Company Name | FULLER UNITED LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05408044 |
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 FULLER UNITED LTD?
- Other service activities n.e.c. (96090) / Other service activities
Where is FULLER UNITED LTD located?
Registered Office Address | Unit 5b The Albion Riverside 8 Hester Road SW11 4AN London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FULLER UNITED LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for FULLER UNITED 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 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Notification of Simon Robert Fuller as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Mar 30, 2017 with updates | 4 pages | CS01 | ||||||||||
Administrative restoration application | 3 pages | RT01 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Mar 30, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Robert Cecil Gifford Dodds as a director on May 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Anthony Blackford as a director on Dec 12, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Mar 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to Unit 5 B the Albion Riverside 8 Hester Road London SW11 4AN | 1 pages | AD02 | ||||||||||
Registered office address changed from 33 Ransome's Dock 35-37 Parkgate Road London SW11 4NP to Unit 5B the Albion Riverside 8 Hester Road London SW11 4AN on Apr 27, 2015 | 1 pages | AD01 | ||||||||||
Director's details changed for Mark Anthony Blackford on Mar 01, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Mar 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mark Anthony Blackford as a director | 3 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Termination of appointment of Mark Blackford as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Blackford as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of FULLER UNITED LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ABOGADO NOMINEES LIMITED | Secretary | New Bridge Street EC4V 6JA London 100 |
| 73539350001 | ||||||||||
DODDS, Robert Cecil Gifford | Director | c/o Xix Entertainment 8 Hester Road SW11 4AN London Unit 5b The Albion Riverside England | England | British | Chief Executive | 22192850002 | ||||||||
BLACKFORD, Mark Anthony | Secretary | 35-37 Parkgate Road SW11 4NP London 33 Ransome's Dock United Kingdom | British | Accountant | 93233560002 | |||||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
BLACKFORD, Mark Anthony | Director | The Albion Riverside 8 Hester Road SW11 4AN London Unit 5b England | England | British | None | 93233560002 | ||||||||
BLACKFORD, Mark Anthony | Director | 35-37 Parkgate Road SW11 4NP London 33 Ransomes Dock | England | British | None | 93233560002 | ||||||||
FULLER, Simon Robert | Director | The Mall East Sheen SW14 7EN London 19 | United Kingdom | British | Director | 40038930003 | ||||||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of FULLER UNITED LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Simon Robert Fuller | Apr 06, 2016 | 35-37 Parkgate Road SW11 4NP London 33 Ransome's Dock United Kingdom | No |
Nationality: British Country of Residence: United States | |||
Natures of Control
|
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