FULCRUM & CO LIMITED
Overview
| Company Name | FULCRUM & CO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05859240 |
| 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 FULCRUM & CO LIMITED?
- Wholesale of watches and jewellery (46480) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is FULCRUM & CO LIMITED located?
| Registered Office Address | 99 Gray'S Inn Road WC1X 8TY London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FULCRUM & CO LIMITED?
| Company Name | From | Until |
|---|---|---|
| FULCRUM PRECIOUS METALS LIMITED | Nov 08, 2011 | Nov 08, 2011 |
| MINTS COMMERCIAL SERVICES LIMITED | Apr 03, 2009 | Apr 03, 2009 |
| MINTS CONSULTANTS LIMITED | Mar 16, 2009 | Mar 16, 2009 |
| MINTS PROPERTY DESIGN & DEVELOPMENTS LIMITED | Jun 27, 2006 | Jun 27, 2006 |
What are the latest accounts for FULCRUM & CO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2013 |
What is the status of the latest annual return for FULCRUM & CO LIMITED?
| Annual Return |
|
|---|
What are the latest filings for FULCRUM & CO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jun 23, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed fulcrum precious metals LIMITED\certificate issued on 17/10/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Jun 23, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Bimal Pattni as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 3 pages | AA | ||||||||||
Termination of appointment of Jacques-Louis De La Beraudiere as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Oct 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Feb 27, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Vedat Yelkenci on Jun 01, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 3 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Feb 10, 2013
| 4 pages | SH01 | ||||||||||
Appointment of Mr Jacques-Louis De La Beraudiere as a director | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Miscellaneous Form 123 11/01/13 | 1 pages | MISC | ||||||||||
Appointment of Bimal Pattni as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Esra Yelkenci as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * 5-15 Cromer Street London WC1H 8LS* on Jul 25, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Feb 27, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Certificate of change of name Company name changed mints commercial services LIMITED\certificate issued on 08/11/11 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Annual return made up to Jun 27, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 4 pages | AA | ||||||||||
Who are the officers of FULCRUM & CO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| YELKENCI, Vedat | Director | Gray's Inn Road WC1X 8TY London 99 England | United Kingdom | British | 114233540003 | |||||
| YELKENCI, Esra | Secretary | 5-15 Cromer Street WC1H 8LS London | British | 114233700002 | ||||||
| AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||
| DE LA BERAUDIERE, Jacques-Louis | Director | c/o Mz Partners Gray's Inn Road WC1X 8TY London 99 England | England | French | 174074020001 | |||||
| PATTNI, Bimal | Director | Gray's Inn Road WC1X 8TY London 99 England | United Kingdom | British | 171395780001 | |||||
| BUYVIEW LTD | Nominee Director | 1st Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002620001 |
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