FINGERPRINT CREATIVE SERVICES PLC

Recovery House 15-17 Roebuck Road Recovery House 15-17 Roebuck Road, Ilford, IG6 3TU, Essex
StatusDISSOLVED
Company No.07165306
CategoryPrivate Limited Company
Incorporated23 Feb 2010
Age14 years, 2 months, 27 days
JurisdictionEngland Wales
Dissolution21 Feb 2015
Years9 years, 3 months, 1 day

SUMMARY

FINGERPRINT CREATIVE SERVICES PLC is an dissolved private limited company with number 07165306. It was incorporated 14 years, 2 months, 27 days ago, on 23 February 2010 and it was dissolved 9 years, 3 months, 1 day ago, on 21 February 2015. The company address is Recovery House 15-17 Roebuck Road Recovery House 15-17 Roebuck Road, Ilford, IG6 3TU, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 21 Feb 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Nov 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Oct 2013

Action Date: 02 Oct 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-10-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Oct 2012

Action Date: 02 Oct 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-10-02

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Aug 2012

Action Date: 16 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-16

Old address: Meridian House 62 Station Road London E4 7BA

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2011

Action Date: 12 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-12

Old address: Kingfisher House 19 Springfield Lyons Approach Chelmsford Essex CM2 5LB United Kingdom

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 07 Oct 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Oct 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2011

Action Date: 15 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerry Donovan

Appointment date: 2011-09-15

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 31 Aug 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jun 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 10 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerry Donovan

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Anderson

Documents

View document PDF

Legacy

Date: 22 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Termination secretary company

Date: 18 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Fox

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Coller

Documents

View document PDF

Legacy

Date: 02 Aug 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 14 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 27 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2010

Action Date: 12 Mar 2010

Category: Address

Type: AD01

Old address: 158 Hermon Hill South Woodford London E18 1QH United Kingdom

Change date: 2010-03-12

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Edward Fox

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kevin Stanley Coller

Documents

View document PDF

Termination secretary company with name

Date: 12 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gerry Donovan

Documents

View document PDF

Incorporation company

Date: 23 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERKELEY CAPITAL DEVELOPMENT LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11397443
Status:ACTIVE
Category:Private Limited Company

BLAGATTAS LIMITED

3A HEADLEY ROAD,READING,RG5 4JB

Number:05842906
Status:ACTIVE
Category:Private Limited Company

MT GREEN ENERGY LTD

THE MALTINGS 2 ANDERSON RD,BIRMINGHAM,B66 4AR

Number:09725347
Status:ACTIVE
Category:Private Limited Company

NAS LIMITLESS SOLUTIONS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09236140
Status:ACTIVE
Category:Private Limited Company

OCARINA STUDIOS LIMITED

40 WHITMORE ROAD,BECKENHAM,BR3 3NS

Number:10589985
Status:ACTIVE
Category:Private Limited Company

ROWHEDGE FARM LIMITED

MELFORD HALL,SUDBURY,CO10 9AA

Number:03448841
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