FOUNDRY STREET LIMITED

44-46 Old Steine, Brighton, BN1 1NH, East Sussex
StatusDISSOLVED
Company No.04734930
CategoryPrivate Limited Company
Incorporated15 Apr 2003
Age21 years, 1 month, 28 days
JurisdictionEngland Wales
Dissolution02 Dec 2019
Years4 years, 6 months, 11 days

SUMMARY

FOUNDRY STREET LIMITED is an dissolved private limited company with number 04734930. It was incorporated 21 years, 1 month, 28 days ago, on 15 April 2003 and it was dissolved 4 years, 6 months, 11 days ago, on 02 December 2019. The company address is 44-46 Old Steine, Brighton, BN1 1NH, East Sussex.



Company Fillings

Gazette dissolved liquidation

Date: 02 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 May 2019

Action Date: 26 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Address

Type: AD01

Old address: 28 Foundry Street Brighton BN1 4AT

New address: 44-46 Old Steine Brighton East Sussex BN1 1NH

Change date: 2018-04-18

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 10 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 10 Jan 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 10 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Dalrymple

Documents

View document PDF

Resolution

Date: 28 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 28 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 28 Aug 2013

Action Date: 28 Aug 2013

Category: Capital

Type: SH06

Date: 2013-08-28

Capital : 106,857 GBP

Documents

View document PDF

Capital cancellation shares

Date: 28 Aug 2013

Action Date: 28 Aug 2013

Category: Capital

Type: SH06

Date: 2013-08-28

Capital : 106,857 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 28 Aug 2013

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 28 Aug 2013

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital name of class of shares

Date: 05 Jul 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 05 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2012

Action Date: 15 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-15

Documents

View document PDF

Legacy

Date: 30 Dec 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Dec 2011

Action Date: 30 Dec 2011

Category: Capital

Type: SH19

Capital : 1,688.23 GBP

Date: 2011-12-30

Documents

View document PDF

Legacy

Date: 30 Dec 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 20/12/11

Documents

View document PDF

Resolution

Date: 30 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 15 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2010

Action Date: 15 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-15

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2010

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-15

Officer name: Simon Hew Dalrymple

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2010

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-15

Officer name: Caraline Sarah Brown

Documents

View document PDF

Termination secretary company with name

Date: 18 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Cheesman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director sarah ogden

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Capital

Type: 169

Description: £ ic 196722/171573 28/01/08 £ sr 25149@1=25149

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 28/01/08--------- £ si 9722@1=9722 £ ic 187000/196722

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Capital

Type: 173

Description: Declaration of shares redemption:auditor's report

Documents

View document PDF

Resolution

Date: 28 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/07; no change of members

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Miscellaneous

Date: 26 Aug 2003

Category: Miscellaneous

Type: MISC

Description: Amen 882 186999 o £1 200603 date

Documents

View document PDF

Certificate change of name company

Date: 16 Jul 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed speed 9618 LIMITED\certificate issued on 16/07/03

Documents

View document PDF

Legacy

Date: 13 Jul 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 17/06/03--------- £ si 186999@1=186999 £ ic 1/187000

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 17/06/03

Documents

View document PDF

Resolution

Date: 02 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 13/06/03 from: 6-8 underwood street london N1 7JQ

Documents

View document PDF

Incorporation company

Date: 15 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTEON CONSULTANTS LTD

NO.1,LONDON,SE13 6HW

Number:11176758
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

F1 WHEELS LIMITED

4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT

Number:SC551006
Status:ACTIVE
Category:Private Limited Company

LEWIS JAMES ACCOUNTANTS LTD

26 HOMESTEAD DRIVE,ROTHERHAM,S60 5AR

Number:05255210
Status:ACTIVE
Category:Private Limited Company

OMZ VICTORY LTD

41 HYTHE PARK ROAD,EGHAM,TW20 8BW

Number:11904852
Status:ACTIVE
Category:Private Limited Company

ORBIT RESOURCING LTD.

4 LYTTON ROAD,NEW BARNET,EN5 5BY

Number:10023221
Status:ACTIVE
Category:Private Limited Company

THRESHOLD ENTERPRISE LTD

44 ABINGDON ROAD,LONDON,W8 6AR

Number:10764944
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