This company is commonly known as Future Digital Footprint Limited. The company was founded 11 years ago and was given the registration number 08534090. The firm's registered office is in WINDSOR. You can find them at 13 Vansittart Estate, , Windsor, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | FUTURE DIGITAL FOOTPRINT LIMITED |
---|---|---|
Company Number | : | 08534090 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 17 May 2013 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Vansittart Estate, Windsor, England, SL4 1SE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Durham Road, Raynes Park, London, United Kingdom, SW20 0QH | Director | 23 November 2018 | Active |
13, Vansittart Estate, Windsor, England, SL4 1SE | Corporate Secretary | 25 September 2014 | Active |
Suite 4 Basepoint Business Centre, Aviation Business Park, Enterprise Close, Christchurch, BH23 6NX | Director | 17 May 2013 | Active |
Brigmaston Farmhouse, Brigmerston, Durrington, Salisbury, England, SP4 8HX | Director | 18 February 2015 | Active |
Suite 4 Basepoint Business Centre, Aviation Business Park, Enterprise Close, Christchurch, BH23 6NX | Director | 17 May 2013 | Active |
C/O Resolve Partners Limited, 22 York Buildings, London, WC2N 6JU | Director | 01 March 2016 | Active |
Suite 4 Basepoint Business Centre, Aviation Business Park, Enterprise Close, Christchurch, England, BH23 6NX | Director | 02 November 2016 | Active |
Suite 4 Basepoint Business Centre, Aviation Business Park, Enterprise Close, Christchurch, BH23 6NX | Director | 13 August 2014 | Active |
13, Vansittart Estate, Windsor, United Kingdom, SL4 1SE | Director | 17 May 2013 | Active |
13, Vansittart Estate, Windsor, England, SL4 1SE | Corporate Director | 25 September 2014 | Active |
Mr Bertrand Meunier | ||
Notified on | : | 05 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | 2, Cottesmore Gardens, London, United Kingdom, W8 5PR |
Nature of control | : |
|
Elaine Puddle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 4, Basepoint Business Centre, Aviation Business Park, Christchurch, United Kingdom, BH23 9AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-19 | Gazette | Gazette dissolved compulsory. | Download |
2020-06-27 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-03-17 | Gazette | Gazette notice compulsory. | Download |
2019-05-02 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-04 | Resolution | Resolution. | Download |
2019-03-04 | Change of name | Change of name notice. | Download |
2019-02-22 | Insolvency | Liquidation miscellaneous. | Download |
2019-02-22 | Insolvency | Liquidation miscellaneous. | Download |
2019-02-22 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-02-13 | Address | Change registered office address company with date old address new address. | Download |
2019-02-11 | Insolvency | Liquidation in administration progress report. | Download |
2019-02-11 | Insolvency | Liquidation in administration end of administration. | Download |
2019-01-22 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2019-01-17 | Insolvency | Liquidation in administration progress report. | Download |
2018-12-18 | Officers | Appoint person director company with name date. | Download |
2018-12-18 | Officers | Termination director company with name termination date. | Download |
2018-12-18 | Officers | Termination director company with name termination date. | Download |
2018-12-18 | Officers | Termination director company with name termination date. | Download |
2018-11-23 | Insolvency | Liquidation in administration revised proposals. | Download |
2018-11-23 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2018-08-03 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2018-07-25 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2018-07-02 | Insolvency | Liquidation in administration proposals. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.