Active - Proposal to Strike off
Company Information for FAIRWARNING SOFTWARE LIMITED
1st Floor Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL,
|
Company Registration Number
07261609
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
FAIRWARNING SOFTWARE LIMITED | |
Legal Registered Office | |
1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL Other companies in SG1 | |
Company Number | 07261609 | |
---|---|---|
Company ID Number | 07261609 | |
Date formed | 2010-05-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2019-12-31 | |
Account next due | 31/03/2022 | |
Latest return | 21/05/2016 | |
Return next due | 18/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-06-22 09:51:29 |
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 |
---|---|---|
MCS FORMATIONS LIMITED |
||
KURT JAMES LONG |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TECHNICAL METHODS LIMITED | Company Secretary | 2017-11-17 | CURRENT | 2017-10-12 | Active | |
CONFIGURE ONE EUROPE, LTD. | Company Secretary | 2017-05-04 | CURRENT | 2006-10-24 | Active | |
FAULKES TELESCOPE PROJECT LTD | Company Secretary | 2016-09-16 | CURRENT | 2016-09-16 | Active - Proposal to Strike off | |
SIRA PRODUCTIONS LIMITED | Company Secretary | 2015-03-09 | CURRENT | 2013-12-08 | Active | |
ARCHIMEDES HOLDINGS LIMITED | Company Secretary | 2015-02-17 | CURRENT | 2006-08-02 | Dissolved 2017-05-17 | |
ARCHIMEDES PHARMA EUROPE LIMITED | Company Secretary | 2015-02-17 | CURRENT | 2003-03-12 | Dissolved 2017-05-17 | |
ARCHIMEDES PHARMA TRUSTEES LIMITED | Company Secretary | 2015-02-17 | CURRENT | 2010-08-27 | Dissolved 2017-05-17 | |
ARCHIMEDES PHARMA LIMITED | Company Secretary | 2015-02-17 | CURRENT | 2004-12-09 | Active - Proposal to Strike off | |
ARCHIMEDES PHARMA UK LIMITED | Company Secretary | 2015-02-17 | CURRENT | 1990-08-14 | Active | |
KYOWA KIRIN SERVICES LTD | Company Secretary | 2015-02-17 | CURRENT | 1989-03-13 | Active | |
GVERSION LIMITED | Company Secretary | 2014-11-17 | CURRENT | 2014-11-17 | Active | |
THE DILL FAULKES EDUCATIONAL TRUST LIMITED | Company Secretary | 2014-05-22 | CURRENT | 1998-05-28 | Active | |
TOPOAK LIMITED | Company Secretary | 2013-12-23 | CURRENT | 1998-03-23 | Active | |
KYOWA KIRIN PHARMACEUTICAL DEVELOPMENT LIMITED | Company Secretary | 2013-10-17 | CURRENT | 1996-12-31 | Active | |
KYOWA KIRIN LIMITED | Company Secretary | 2013-10-17 | CURRENT | 1998-01-30 | Active | |
VOLITION RESEARCH LIMITED | Company Secretary | 2013-07-15 | CURRENT | 2011-07-14 | Active - Proposal to Strike off | |
ARDEAT AND CO (UK) LIMITED | Company Secretary | 2013-03-06 | CURRENT | 2013-03-06 | Active | |
WOODSIDE ENERGY (N.A.) LTD | Company Secretary | 2012-08-13 | CURRENT | 2002-04-04 | Active | |
WOODSIDE ENERGY (UK) LIMITED | Company Secretary | 2012-06-27 | CURRENT | 2001-06-11 | Active | |
14 ST. SAVIOUR'S ROAD FREEHOLD LIMITED | Company Secretary | 2012-01-23 | CURRENT | 2012-01-23 | Active | |
JSP CORPORATE SOLUTIONS LIMITED | Company Secretary | 2012-01-01 | CURRENT | 2010-08-11 | Dissolved 2017-03-21 | |
C & R RESEARCH LIMITED | Company Secretary | 2011-12-12 | CURRENT | 2011-12-12 | Active | |
MARINE UK OFFICE LIMITED | Company Secretary | 2011-06-10 | CURRENT | 2011-06-10 | Dissolved 2017-06-06 | |
PAGMAT UK LIMITED | Company Secretary | 2010-12-03 | CURRENT | 2010-12-03 | Active | |
TBU8 LIMITED | Company Secretary | 2010-11-23 | CURRENT | 2010-11-23 | Active | |
LX INNOVATION LTD. | Company Secretary | 2010-10-13 | CURRENT | 2010-10-13 | Active | |
AVENTYN UK LIMITED | Company Secretary | 2010-09-30 | CURRENT | 2010-09-30 | Active | |
CLEVEDON CAPITAL PARTNERS LIMITED | Company Secretary | 2010-09-08 | CURRENT | 1996-06-12 | Active | |
TBU6 LIMITED | Company Secretary | 2009-12-08 | CURRENT | 2009-12-08 | Active | |
TBU7 LIMITED | Company Secretary | 2009-12-08 | CURRENT | 2009-12-08 | Active - Proposal to Strike off | |
TBU5 LIMITED | Company Secretary | 2009-11-05 | CURRENT | 2009-11-05 | Active | |
FUSIONGROVE LTD. | Company Secretary | 2009-10-30 | CURRENT | 2009-10-30 | Active - Proposal to Strike off | |
CLASS MOVIES LIMITED | Company Secretary | 2009-10-14 | CURRENT | 2009-10-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA01 | Previous accounting period extended from 31/12/20 TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/21 FROM Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD ALAN HOLMES | |
AP01 | DIRECTOR APPOINTED JEFFREY KOWALSKI | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK JAY MARSCHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK JAY MARSCHALL | |
AP01 | DIRECTOR APPOINTED EDWARD ALAN HOLMES | |
AP01 | DIRECTOR APPOINTED EDWARD ALAN HOLMES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED DANIEL WILLIAM SINGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KURT JAMES LONG | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF KURT JAMES LONG AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MCS FORMATIONS LIMITED on 2017-11-17 | |
LATEST SOC | 06/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 31/05/11 TO 31/12/10 | |
AR01 | 21/05/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2011 FROM 12TH FLOOR SOUTHGATE HOUSE ST. GEORGES WAY STEVENAGE HERTFORDSHIRE SG1 1HG ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FAIRWARNING SOFTWARE 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. |