FOOTPRINT APP DEVELOPMENT LIMITED

FOOTPRINT APP DEVELOPMENT LIMITED

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

    Company NameFOOTPRINT APP DEVELOPMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08176784
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FOOTPRINT APP DEVELOPMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOOTPRINT APP DEVELOMENT LIMITEDAug 13, 2012Aug 13, 2012

    What are the latest accounts for FOOTPRINT APP DEVELOPMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for FOOTPRINT APP DEVELOPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    3 pagesCOCOMP

    Director's details changed for Mr Jeffrey Joseph Crisell on Oct 01, 2016

    2 pagesCH01

    Termination of appointment of Simon Kenworthy Turner as a director on Jan 29, 2016

    1 pagesTM01

    Annual return made up to Aug 13, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2015

    Statement of capital on Oct 30, 2015

    • Capital: GBP 1,557.44
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Registration of charge 081767840001, created on Nov 06, 2014

    22 pagesMR01

    Annual return made up to Aug 13, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 05, 2014

    Statement of capital on Sep 05, 2014

    • Capital: GBP 1,467.88
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Termination of appointment of Nicolas Bowater as a director

    1 pagesTM01

    Statement of capital following an allotment of shares on Jul 12, 2013

    • Capital: GBP 1,467.88
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 12, 2013

    • Capital: GBP 1,467.88
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 07, 2013

    • Capital: GBP 1,467.88
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 17, 2013

    • Capital: GBP 1,467.88
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 22, 2013

    • Capital: GBP 1,467.88
    3 pagesSH01

    Annual return made up to Aug 13, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 25, 2013

    Statement of capital on Oct 25, 2013

    • Capital: GBP 1,467.88
    SH01

    Statement of capital following an allotment of shares on Aug 13, 2012

    • Capital: GBP 900
    3 pagesSH01

    Appointment of Mr Nicholas Charles Vansittart Bowater as a director

    2 pagesAP01

    Current accounting period extended from Aug 31, 2013 to Dec 31, 2013

    1 pagesAA01

    Termination of appointment of Valerie Holt as a director

    1 pagesTM01

    Appointment of Ms Valerie Margaret Holt as a director

    2 pagesAP01

    Appointment of Mr Jeffrey Joseph Crisell as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed footprint app develoment LIMITED\certificate issued on 30/08/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 30, 2012

    Change company name resolution on Aug 13, 2012

    RES15
    change-of-nameAug 30, 2012

    Change of name by resolution

    NM01

    Incorporation

    7 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationAug 13, 2012

    Model articles adopted

    MODEL ARTICLES

    Who are the officers of FOOTPRINT APP DEVELOPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRISELL, Jeffrey Joseph
    Floor Regency House
    Kings Place
    IG9 5EB Buckhurst Hill
    1st
    Essex
    England
    Director
    Floor Regency House
    Kings Place
    IG9 5EB Buckhurst Hill
    1st
    Essex
    England
    EnglandBritish64185400002
    MEAGER, Anthony Simon
    Floor Regency House
    Kings Place
    IG9 5EB Buckhurst Hill
    1st
    Essex
    England
    Director
    Floor Regency House
    Kings Place
    IG9 5EB Buckhurst Hill
    1st
    Essex
    England
    EnglandBritish148959700002
    BOWATER, Nicolas Charles Vansittart
    Floor Regency House
    Kings Place
    IG9 5EB Buckhurst Hill
    1st
    Essex
    England
    Director
    Floor Regency House
    Kings Place
    IG9 5EB Buckhurst Hill
    1st
    Essex
    England
    EnglandBritish114592540002
    HOLT, Valerie Margaret
    Floor Regency House
    Kings Place
    IG9 5EB Buckhurst Hill
    1st
    Essex
    England
    Director
    Floor Regency House
    Kings Place
    IG9 5EB Buckhurst Hill
    1st
    Essex
    England
    EnglandBritish62469210002
    TURNER, Simon Kenworthy
    Floor Regency House
    Kings Place
    IG9 5EB Buckhurst Hill
    1st
    Essex
    England
    Director
    Floor Regency House
    Kings Place
    IG9 5EB Buckhurst Hill
    1st
    Essex
    England
    EnglandBritish170742630001

    Does FOOTPRINT APP DEVELOPMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Redd Factors Limited
    Transactions
    • Nov 15, 2014Registration of a charge (MR01)

    Does FOOTPRINT APP DEVELOPMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 19, 2016Petition date
    Jul 13, 2017Conclusion of winding up
    Oct 17, 2016Commencement of winding up
    Oct 25, 2017Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London

    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