Company Information for FOAM SOURCE EUROPE LIMITED
OFFICE B, 18, THE GREEN, LONDON, N21 1AY,
|
Company Registration Number
04980319
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
FOAM SOURCE EUROPE LIMITED | |
Legal Registered Office | |
OFFICE B, 18 THE GREEN LONDON N21 1AY Other companies in EC4V | |
Company Number | 04980319 | |
---|---|---|
Company ID Number | 04980319 | |
Date formed | 2003-12-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 06/01/2016 | |
Return next due | 03/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-07 11:00:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BIGGAR HOLDIGS LIMITED |
||
CHARLOTTE DOROTHY VAN HEERDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CORNHILL SERVICES LIMITED |
Company Secretary | ||
DAMIAN JAMES CALDERBANK |
Director | ||
ALAN RONALD OLIVER CABLE |
Director | ||
ISHBEL MARGARITA TURNER TURNBELL PAPANTONIOU |
Company Secretary | ||
DANIEL MERCIECA |
Director | ||
ALLA KUZMICH |
Director | ||
MARIOS PAPANTONIOU |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HIGHBUILD LIMITED | Director | 2015-03-04 | CURRENT | 2014-08-11 | Dissolved 2016-09-27 | |
TBC ENERGY LTD. | Director | 2014-08-27 | CURRENT | 2013-09-02 | Active - Proposal to Strike off | |
ESPACE SOFT TRADING LIMITED | Director | 2014-08-14 | CURRENT | 1998-08-06 | Active - Proposal to Strike off | |
SATTERFIELD MANAGEMENT LTD | Director | 2014-07-22 | CURRENT | 2008-06-23 | Dissolved 2017-02-14 | |
MARVELSTONE LTD. | Director | 2014-01-15 | CURRENT | 2007-01-29 | Dissolved 2015-05-19 | |
LINDOSBAY (UK) LIMITED | Director | 2014-01-01 | CURRENT | 2011-05-06 | Active | |
SKYWAY CORPORATION LTD | Director | 2013-11-30 | CURRENT | 2012-11-30 | Dissolved 2016-06-07 | |
MAX CAPITAL GROUP LTD | Director | 2013-10-10 | CURRENT | 2013-10-10 | Active | |
TRANSNORD LTD. | Director | 2013-09-20 | CURRENT | 2003-12-19 | Active | |
UNISTAR DEVELOPMENT LTD. | Director | 2013-08-21 | CURRENT | 2001-06-12 | Dissolved 2018-04-17 | |
SMADEM MANAGEMENT LIMITED | Director | 2013-07-23 | CURRENT | 2013-07-23 | Active - Proposal to Strike off | |
GREENFIELD TEA LIMITED | Director | 2013-04-26 | CURRENT | 2003-10-08 | Dissolved 2015-08-18 | |
SOLENT ADVISORY SERVICES LIMITED | Director | 2013-04-26 | CURRENT | 2005-10-27 | Dissolved 2016-01-19 | |
FACADE DESIGN CONTRACTING AND CONSULTING LIMITED | Director | 2013-04-01 | CURRENT | 2008-04-11 | Active - Proposal to Strike off | |
RAINBEAM SERVICES LIMITED | Director | 2013-03-14 | CURRENT | 2011-03-21 | Active - Proposal to Strike off | |
STROYMONTAGE LIMITED | Director | 2013-03-06 | CURRENT | 2002-07-30 | Dissolved 2014-03-25 | |
RATCHFORD (UK) LIMITED | Director | 2013-03-06 | CURRENT | 2006-10-09 | Dissolved 2015-03-31 | |
TEGROS INVESTMENTS LIMITED | Director | 2013-03-06 | CURRENT | 2013-03-06 | Dissolved 2015-03-31 | |
BRIT TRANSINVEST CORPORATION LTD | Director | 2013-02-21 | CURRENT | 2011-03-02 | Active | |
CAMBERWAY LIMITED | Director | 2013-02-15 | CURRENT | 2000-04-26 | Dissolved 2014-02-25 | |
PRODIMEX LIMITED | Director | 2013-02-14 | CURRENT | 2006-11-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Cornhill Services Limited on 2017-04-03 | |
AP04 | Appointment of Biggar Holdigs Limited as company secretary on 2017-04-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/17 FROM , 4th Floor, 1 Knightrider Court, London, EC4V 5BJ | |
LATEST SOC | 24/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CORNHILL SERVICES LIMITED on 2013-12-13 | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/12/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/13 FROM , 6th Floor, 52-54 Gracechurch Street, London, EC3V 0EH | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAMIAN CALDERBANK | |
AP01 | DIRECTOR APPOINTED MS CHARLOTTE DOROTHY VAN HEERDEN | |
AR01 | 14/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/12/11 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CORNHILL SERVICES LIMITED on 2011-12-14 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS; AMEND | |
288b | APPOINTMENT TERMINATE, DIRECTOR ALAN RONALD OLIVER CABLE LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR ALAN CABLE | |
363a | RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/05/06 FROM: 43 BLACKSTOCK ROAD LONDON N4 2JF | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 46711 - Wholesale of petroleum and petroleum products
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOAM SOURCE EUROPE LIMITED
The top companies supplying to UK government with the same SIC code (46711 - Wholesale of petroleum and petroleum products) as FOAM SOURCE EUROPE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |