FOOTPRINT APP DEVELOPMENT LIMITED
Overview
| Company Name | FOOTPRINT APP DEVELOPMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08176784 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of FOOTPRINT APP DEVELOPMENT LIMITED?
- Business and domestic software development (62012) / Information and communication
- Information technology consultancy activities (62020) / Information and communication
Where is FOOTPRINT APP DEVELOPMENT LIMITED located?
| Registered Office Address | 1st Floor Regency House Kings Place IG9 5EB Buckhurst Hill Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FOOTPRINT APP DEVELOPMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| FOOTPRINT APP DEVELOMENT LIMITED | Aug 13, 2012 | Aug 13, 2012 |
What are the latest accounts for FOOTPRINT APP DEVELOPMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for FOOTPRINT APP DEVELOPMENT LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Completion of winding up | 1 pages | L64.07 | ||||||||||||||
Order of court to wind up | 3 pages | COCOMP | ||||||||||||||
Director's details changed for Mr Jeffrey Joseph Crisell on Oct 01, 2016 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Simon Kenworthy Turner as a director on Jan 29, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Aug 13, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||||||
Registration of charge 081767840001, created on Nov 06, 2014 | 22 pages | MR01 | ||||||||||||||
Annual return made up to Aug 13, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||||||
Termination of appointment of Nicolas Bowater as a director | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 12, 2013
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 12, 2013
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 07, 2013
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 17, 2013
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 22, 2013
| 3 pages | SH01 | ||||||||||||||
Annual return made up to Aug 13, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Aug 13, 2012
| 3 pages | SH01 | ||||||||||||||
Appointment of Mr Nicholas Charles Vansittart Bowater as a director | 2 pages | AP01 | ||||||||||||||
Current accounting period extended from Aug 31, 2013 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Valerie Holt as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Valerie Margaret Holt as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Jeffrey Joseph Crisell as a director | 2 pages | AP01 | ||||||||||||||
Certificate of change of name Company name changed footprint app develoment LIMITED\certificate issued on 30/08/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Incorporation | 7 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of FOOTPRINT APP DEVELOPMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRISELL, Jeffrey Joseph | Director | Floor Regency House Kings Place IG9 5EB Buckhurst Hill 1st Essex England | England | British | 64185400002 | |||||
| MEAGER, Anthony Simon | Director | Floor Regency House Kings Place IG9 5EB Buckhurst Hill 1st Essex England | England | British | 148959700002 | |||||
| BOWATER, Nicolas Charles Vansittart | Director | Floor Regency House Kings Place IG9 5EB Buckhurst Hill 1st Essex England | England | British | 114592540002 | |||||
| HOLT, Valerie Margaret | Director | Floor Regency House Kings Place IG9 5EB Buckhurst Hill 1st Essex England | England | British | 62469210002 | |||||
| TURNER, Simon Kenworthy | Director | Floor Regency House Kings Place IG9 5EB Buckhurst Hill 1st Essex England | England | British | 170742630001 |
Does FOOTPRINT APP DEVELOPMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 06, 2014 Delivered On Nov 15, 2014 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does FOOTPRINT APP DEVELOPMENT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
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