FAXCORNER LIMITED

3 London Bridge Street, London, SE1 9SG, England
StatusDISSOLVED
Company No.00546855
CategoryPrivate Limited Company
Incorporated30 Mar 1955
Age69 years, 1 month, 23 days
JurisdictionEngland Wales
Dissolution11 Sep 2018
Years5 years, 8 months, 11 days

SUMMARY

FAXCORNER LIMITED is an dissolved private limited company with number 00546855. It was incorporated 69 years, 1 month, 23 days ago, on 30 March 1955 and it was dissolved 5 years, 8 months, 11 days ago, on 11 September 2018. The company address is 3 London Bridge Street, London, SE1 9SG, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Sep 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jun 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jun 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Address

Type: AD01

New address: 3 London Bridge Street London SE1 9SG

Change date: 2015-12-01

Old address: Cottons Centre Hays Lane London England SE1 2QE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Nov 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 28 Oct 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Auditors resignation company

Date: 08 Jan 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 08 Jan 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 08 Jan 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 06 Jan 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Gaynor Antigha Bassey

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Nov 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

New date: 2013-09-30

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 12 Jun 2013

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Bernard Gordon Laing

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Sorrell

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Wood

Documents

View document PDF

Termination secretary company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lisa Daniels

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2013

Action Date: 06 Jun 2013

Category: Address

Type: AD01

Old address: Riverbank House 2 Swan Lane London EC4R 3AD United Kingdom

Change date: 2013-06-06

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 May 2013

Action Date: 23 May 2013

Category: Capital

Type: SH19

Date: 2013-05-23

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 23 May 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 23 May 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 17/05/13

Documents

View document PDF

Resolution

Date: 23 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Clarke

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: George Edmund Richard Wood

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Clough

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Edward Hugh Sorrell

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Hayes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Aug 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2011

Action Date: 06 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-06

Old address: Sugar Quay Lower Thames Street London EC3R 6DU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Anthony Clough

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Browne

Documents

View document PDF

Resolution

Date: 17 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type full

Date: 27 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lisa Jane Daniels

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. David Alan Browne

Change date: 2009-10-01

Documents

View document PDF

Termination secretary company with name

Date: 23 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Roberts

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Kevin James Patrick Hayes

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Lawrence Clarke

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / kevin hayes / 09/03/2009

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed andrew james roberts

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary barry wakefield

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stanley fink

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 19 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 12 Feb 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/02; no change of members

Documents

View document PDF

Legacy

Date: 26 Apr 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 12 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 22 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/00; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF


Some Companies

ENTERPRISE VALUES CONSULTING LIMITED

5 MAES Y FORWEN,HAVERFORDWEST,SA62 6TR

Number:10921837
Status:ACTIVE
Category:Private Limited Company

GAMES GALORE EDGWARE LIMITED

2ND FLOOR, PARKGATES BURY NEW ROAD,MANCHESTER,M25 0TL

Number:09676730
Status:ACTIVE
Category:Private Limited Company

GLABS DIGITAL SERVICES LIMITED

11 JAMES MORRISON STREET,GLASGOW,G1 5PE

Number:SC475580
Status:ACTIVE
Category:Private Limited Company

MIDLANDS ESTATE PROPERTIES LIMITED

14 LONDON ROAD,NOTTINGHAMSHIRE,NG24 1TW

Number:03405900
Status:ACTIVE
Category:Private Limited Company

NON DUCOR DUCO LIMITED

176 GEFFYRE COURT,,LONDON,N1 6RT

Number:10294982
Status:ACTIVE
Category:Private Limited Company

RISK ECOSYSTEMS LTD

9 BULLS LANE BULLS LANE,AYLESBURY,HP18 9HR

Number:10866661
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source