Grantham
Lincolnshire
NG31 9QQ
Director Name | Mr Marcus Wallis |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2005(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Forge 17 High Street Morton Bourne Lincolnshire PE10 0NR |
Secretary Name | Miss Jennifer Denise Collingwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2005(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Wentworth Drive Grantham Lincolnshire NG31 9QQ |
Director Name | Paul Laurence Atkins |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(3 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 30 November 2006) |
Role | Consultant |
Correspondence Address | 12 Redbourne Terrace Boston Lincolnshire PE21 8PX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | www.fovia.net/ |
---|---|
Email address | [email protected] |
Telephone | 0113 2880282 |
Telephone region | Leeds |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
8.1k at £1 | Mr Marcus Wallis 82.98% Ordinary |
---|---|
688 at £1 | Miss Jennifer Denise Collingwood 7.01% Ordinary |
982 at £1 | Hillary Jane Wallis 10.01% Ordinary |
Latest Accounts | 1 June 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 01 June |
1 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2012 | Final Gazette dissolved following liquidation (1 page) |
1 May 2012 | Return of final meeting in a members' voluntary winding up (9 pages) |
1 May 2012 | Return of final meeting in a members' voluntary winding up (9 pages) |
30 January 2012 | Total exemption small company accounts made up to 1 June 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 1 June 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 1 June 2011 (6 pages) |
19 January 2012 | Previous accounting period shortened from 31 March 2012 to 1 June 2011 (1 page) |
19 January 2012 | Previous accounting period shortened from 31 March 2012 to 1 June 2011 (1 page) |
19 January 2012 | Previous accounting period shortened from 31 March 2012 to 1 June 2011 (1 page) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 June 2011 | Appointment of a voluntary liquidator (1 page) |
8 June 2011 | Declaration of solvency (3 pages) |
8 June 2011 | Resolutions
|
8 June 2011 | Registered office address changed from 26 Avenue Road Grantham Lincolnshire NG31 6TH on 8 June 2011 (1 page) |
8 June 2011 | Appointment of a voluntary liquidator (1 page) |
8 June 2011 | Registered office address changed from 26 Avenue Road Grantham Lincolnshire NG31 6TH on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from 26 Avenue Road Grantham Lincolnshire NG31 6th on 8 June 2011 (1 page) |
8 June 2011 | Resolutions
|
8 June 2011 | Declaration of solvency (3 pages) |
7 April 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
7 April 2011 | Resolutions
|
7 April 2011 | Resolutions
|
7 April 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Register inspection address has been changed (1 page) |
21 September 2010 | Register inspection address has been changed (1 page) |
21 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Register(s) moved to registered inspection location (1 page) |
21 September 2010 | Register(s) moved to registered inspection location (1 page) |
22 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 September 2008 | Return made up to 21/09/08; full list of members (4 pages) |
26 September 2008 | Return made up to 21/09/08; full list of members (4 pages) |
21 September 2007 | Return made up to 21/09/07; full list of members (3 pages) |
21 September 2007 | Return made up to 21/09/07; full list of members (3 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 February 2007 | £ ic 10000/9812 30/11/06 £ sr 188@1=188 (1 page) |
21 February 2007 | £ ic 10000/9812 30/11/06 £ sr 188@1=188 (1 page) |
29 January 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
29 January 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
8 November 2006 | Return made up to 21/09/06; full list of members (3 pages) |
8 November 2006 | Return made up to 21/09/06; full list of members (3 pages) |
8 November 2006 | Location of register of members (1 page) |
8 November 2006 | Location of register of members (1 page) |
27 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
27 September 2006 | Accounts made up to 31 December 2005 (6 pages) |
13 June 2006 | Ad 17/05/06--------- £ si 9999@1=9999 £ ic 10000/19999 (2 pages) |
13 June 2006 | Ad 17/05/06--------- £ si 9999@1=9999 £ ic 19999/29998 (2 pages) |
13 June 2006 | Ad 17/05/06--------- £ si 9999@1=9999 £ ic 19999/29998 (2 pages) |
13 June 2006 | Ad 17/05/06--------- £ si 9999@1=9999 £ ic 10000/19999 (2 pages) |
13 April 2006 | Particulars of contract relating to shares (4 pages) |
13 April 2006 | Particulars of contract relating to shares (4 pages) |
5 April 2006 | Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page) |
5 April 2006 | Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page) |
10 March 2006 | Ad 31/12/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
10 March 2006 | Ad 31/12/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
29 December 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Director's particulars changed (1 page) |
24 November 2005 | Director's particulars changed (1 page) |
10 November 2005 | Company name changed fovia (innovation) LIMITED\certificate issued on 10/11/05 (2 pages) |
10 November 2005 | Company name changed fovia (innovation) LIMITED\certificate issued on 10/11/05 (2 pages) |
4 October 2005 | New secretary appointed;new director appointed (2 pages) |
4 October 2005 | Registered office changed on 04/10/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New secretary appointed;new director appointed (2 pages) |
21 September 2005 | Incorporation (31 pages) |
21 September 2005 | Incorporation (31 pages) |