FUNDAMENTAL DATA LIMITED

04931482
1 OLIVER'S YARD 55-71 CITY ROAD LONDON EC1Y 1HQ

Documents

Documents
Date Category Description Pages
10 Dec 2013 gazette Gazette Dissolved Voluntary 1 Buy now
27 Aug 2013 gazette Gazette Notice Voluntary 1 Buy now
19 Aug 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Jun 2013 officers Appointment of director (Mr Mark John Roomans) 2 Buy now
02 Nov 2012 capital Statement of capital (Section 108) 4 Buy now
02 Nov 2012 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
02 Nov 2012 insolvency Solvency Statement dated 23/10/12 1 Buy now
02 Nov 2012 resolution Resolution 2 Buy now
03 Oct 2012 accounts Annual Accounts 17 Buy now
04 Sep 2012 annual-return Annual Return 6 Buy now
30 Aug 2012 address Move Registers To Sail Company 1 Buy now
30 Aug 2012 address Change Sail Address Company 1 Buy now
07 Aug 2012 officers Appointment of corporate secretary (Eversecretary Limited) 2 Buy now
08 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 May 2012 officers Termination of appointment of secretary (Goodwille Limited) 1 Buy now
06 Sep 2011 annual-return Annual Return 5 Buy now
15 Aug 2011 auditors Auditors Resignation Company 1 Buy now
29 Jun 2011 accounts Annual Accounts 18 Buy now
23 Nov 2010 annual-return Annual Return 5 Buy now
11 Nov 2010 annual-return Annual Return 5 Buy now
13 Jul 2010 officers Appointment of director (Geoffrey Michael Balzano) 2 Buy now
13 Jul 2010 officers Termination of appointment of director (Craig Ellis) 1 Buy now
12 May 2010 accounts Annual Accounts 17 Buy now
23 Nov 2009 annual-return Annual Return 5 Buy now
14 Oct 2009 accounts Annual Accounts 17 Buy now
03 Dec 2008 capital Capitals not rolled up 2 Buy now
24 Nov 2008 annual-return Return made up to 14/10/08; full list of members 3 Buy now
19 Nov 2008 officers Secretary appointed goodwille LIMITED 2 Buy now
28 Oct 2008 officers Director appointed bevin desmond 2 Buy now
15 Oct 2008 officers Appointment Terminated Secretary roger wood 1 Buy now
15 Oct 2008 officers Appointment Terminated Director roger wood 1 Buy now
15 Oct 2008 officers Director appointed craig john ellis 2 Buy now
15 Oct 2008 capital Ad 02/10/08 gbp si 28000@0.01=280 gbp ic 14052/14332 3 Buy now
15 Oct 2008 capital Ad 02/10/08 gbp si 10000@0.01=100 gbp ic 13952/14052 2 Buy now
15 Oct 2008 capital Ad 02/10/08 gbp si 18995@0.01=189.95 gbp ic 13762.05/13952 3 Buy now
15 Oct 2008 address Location of register of members 1 Buy now
15 Oct 2008 address Registered office changed on 15/10/2008 from 35 ballards lane london N3 1XW 1 Buy now
15 Oct 2008 accounts Accounting reference date shortened from 30/04/2009 to 31/12/2008 1 Buy now
15 Oct 2008 officers Appointment Terminated Director julian biggs 1 Buy now
15 Oct 2008 officers Appointment Terminated Director lewis aaron 1 Buy now
15 Oct 2008 officers Appointment Terminated Director simon stevens 1 Buy now
15 Oct 2008 officers Appointment Terminated Director robert gourlay 1 Buy now
15 Oct 2008 officers Appointment Terminated Director connor sloman 1 Buy now
29 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
29 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
30 Jul 2008 accounts Annual Accounts 17 Buy now
25 Mar 2008 officers Director appointed connor sloman 1 Buy now
19 Mar 2008 capital Ad 14/02/08 gbp si 25000@0.01=250 gbp ic 13512.05/13762.05 2 Buy now
19 Mar 2008 capital Ad 12/02/08 gbp si 9505@0.01=95.05 gbp ic 13417/13512.05 2 Buy now
30 Oct 2007 annual-return Return made up to 14/10/07; full list of members 9 Buy now
07 Aug 2007 officers Director's particulars changed 1 Buy now
31 Jul 2007 accounts Annual Accounts 17 Buy now
13 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
04 Dec 2006 officers Director resigned 1 Buy now
23 Nov 2006 capital Ad 24/10/06--------- £ si 25000@.01=250 £ ic 13417/13667 2 Buy now
17 Nov 2006 annual-return Return made up to 14/10/06; full list of members 8 Buy now
19 Sep 2006 capital £ ic 26334/26203 17/08/06 £ sr 1316708@.0001=131 2 Buy now
07 Sep 2006 resolution Resolution 1 Buy now
08 Aug 2006 mortgage Particulars of mortgage/charge 6 Buy now
26 Jul 2006 accounts Annual Accounts 16 Buy now
08 Feb 2006 capital Ad 05/12/05--------- £ si 14000@.01=140 £ ic 26194/26334 2 Buy now
18 Oct 2005 annual-return Return made up to 14/10/05; full list of members 9 Buy now
25 Jul 2005 accounts Annual Accounts 15 Buy now
17 Feb 2005 annual-return Return made up to 14/10/04; full list of members; amend 13 Buy now
16 Nov 2004 annual-return Return made up to 14/10/04; full list of members 11 Buy now
19 Aug 2004 accounts Annual Accounts 17 Buy now
18 Aug 2004 officers Director's particulars changed 1 Buy now
21 Jul 2004 miscellaneous Statement Of Affairs 24 Buy now
21 Jul 2004 capital Ad 08/12/03--------- £ si 2619353@.01=26193 £ ic 2/26195 5 Buy now
21 Apr 2004 accounts Accounting reference date shortened from 31/10/04 to 30/04/04 1 Buy now
16 Mar 2004 incorporation Memorandum Articles 11 Buy now
31 Jan 2004 resolution Resolution 12 Buy now
12 Jan 2004 officers New director appointed 3 Buy now
08 Jan 2004 change-of-name Certificate Change Of Name Company 2 Buy now
23 Dec 2003 officers New director appointed 3 Buy now
23 Dec 2003 officers New director appointed 3 Buy now
23 Dec 2003 officers New director appointed 3 Buy now
08 Dec 2003 officers New secretary appointed;new director appointed 4 Buy now
08 Dec 2003 officers New director appointed 3 Buy now
08 Dec 2003 address Location of register of members 1 Buy now
08 Dec 2003 address Registered office changed on 08/12/03 from: 35 ballards lane london N3 1XW 1 Buy now
31 Oct 2003 officers Director resigned 1 Buy now
31 Oct 2003 officers Secretary resigned 1 Buy now
31 Oct 2003 address Registered office changed on 31/10/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW 1 Buy now
14 Oct 2003 incorporation Incorporation Company 15 Buy now