Company NameFoamula One Limited
Company StatusDissolved
Company Number08168618
CategoryPrivate Limited Company
Incorporation Date6 August 2012(11 years, 8 months ago)
Dissolution Date26 December 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Steven Scott Glover
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(2 years after company formation)
Appointment Duration2 years, 3 months (closed 26 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Director NameMr Daniel Jeffrey Coram
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCubic Business Centre 533 Stanningley Road
Leeds
West Yorkshire
LS13 4EN

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

26 December 2016Final Gazette dissolved following liquidation (1 page)
26 December 2016Final Gazette dissolved following liquidation (1 page)
26 September 2016Notice of move from Administration to Dissolution on 13 September 2016 (21 pages)
26 September 2016Notice of move from Administration to Dissolution on 13 September 2016 (21 pages)
19 May 2016Registered office address changed from Cubic Business Centre 533 Stanningley Road Leeds West Yorkshire LS13 4EN to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 19 May 2016 (2 pages)
19 May 2016Registered office address changed from Cubic Business Centre 533 Stanningley Road Leeds West Yorkshire LS13 4EN to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 19 May 2016 (2 pages)
29 April 2016Administrator's progress report to 23 March 2016 (17 pages)
29 April 2016Administrator's progress report to 23 March 2016 (17 pages)
11 December 2015Notice of deemed approval of proposals (1 page)
11 December 2015Notice of deemed approval of proposals (1 page)
25 November 2015Statement of administrator's proposal (25 pages)
25 November 2015Statement of administrator's proposal (25 pages)
2 October 2015Appointment of an administrator (1 page)
2 October 2015Appointment of an administrator (1 page)
25 November 2014Registration of charge 081686180002, created on 20 November 2014 (42 pages)
25 November 2014Registration of charge 081686180001, created on 20 November 2014 (50 pages)
25 November 2014Registration of charge 081686180001, created on 20 November 2014 (50 pages)
25 November 2014Registration of charge 081686180002, created on 20 November 2014 (42 pages)
23 September 2014Appointment of Mr Steven Scott Glover as a director on 1 September 2014 (2 pages)
23 September 2014Appointment of Mr Steven Scott Glover as a director on 1 September 2014 (2 pages)
23 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
23 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
23 September 2014Termination of appointment of Daniel Jeffrey Coram as a director on 1 September 2014 (1 page)
23 September 2014Appointment of Mr Steven Scott Glover as a director on 1 September 2014 (2 pages)
23 September 2014Termination of appointment of Daniel Jeffrey Coram as a director on 1 September 2014 (1 page)
23 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
23 September 2014Termination of appointment of Daniel Jeffrey Coram as a director on 1 September 2014 (1 page)
31 March 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
10 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
10 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
10 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
6 August 2012Incorporation (28 pages)
6 August 2012Incorporation (28 pages)