This company is commonly known as Fognance Limited. The company was founded 20 years ago and was given the registration number 04986341. The firm's registered office is in LONDON. You can find them at 4th Floor Clerks Well House, 20 Britton Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | FOGNANCE LIMITED |
---|---|---|
Company Number | : | 04986341 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 05 December 2003 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Clerks Well House, 20 Britton Street, London, EC1M 5UA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Perseverence Works, Kingsland Road, London, England, E2 8DD | Corporate Nominee Secretary | 05 December 2003 | Active |
42, Stratford Drive, Maidstone, England, ME15 9HJ | Director | 12 March 2019 | Active |
Trevor Cottage, The Green, Horsted Keynes, England, RH17 7AW | Director | 01 October 2010 | Active |
9 Perseverence Works, Kingsland Road, London, England, E2 8DD | Corporate Director | 05 December 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2021-04-06 | Gazette | Gazette dissolved compulsory. | Download |
2020-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-17 | Gazette | Gazette notice compulsory. | Download |
2020-10-09 | Officers | Termination director company with name termination date. | Download |
2020-10-09 | Officers | Termination director company with name termination date. | Download |
2020-10-09 | Officers | Termination secretary company with name termination date. | Download |
2020-08-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-05 | Officers | Change corporate director company with change date. | Download |
2020-03-05 | Officers | Change corporate secretary company with change date. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-14 | Officers | Termination director company with name termination date. | Download |
2019-03-14 | Officers | Appoint person director company with name date. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-06 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-02-02 | Accounts | Accounts with accounts type micro entity. | Download |
2016-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-29 | Address | Change sail address company with old address new address. | Download |
2016-01-14 | Address | Move registers to sail company with new address. | Download |
2016-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Officers | Change corporate secretary company with change date. | Download |
2015-12-22 | Officers | Change corporate director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.