About

Registered Number: 04915973
Date of Incorporation: 30/09/2003 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2017 (7 years and 10 months ago)
Registered Address: 36 Wesley Road, Ironbridge, Telford, Shropshire, TF8 7BD

 

Founded in 2003, 121 Fundraising Ltd have registered office in Telford in Shropshire. The company has one director listed. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MOLLETT, Elizabeth Marthe 02 February 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 June 2017
GAZ1 - First notification of strike-off action in London Gazette 28 March 2017
AA - Annual Accounts 23 March 2016
MR01 - N/A 18 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 January 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 17 March 2014
MR01 - N/A 10 December 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 05 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 October 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 13 March 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 11 January 2006
395 - Particulars of a mortgage or charge 11 October 2005
363a - Annual Return 11 October 2005
AA - Annual Accounts 07 April 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
363s - Annual Return 23 September 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
CERTNM - Change of name certificate 06 November 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2003
RESOLUTIONS - N/A 18 October 2003
RESOLUTIONS - N/A 18 October 2003
RESOLUTIONS - N/A 18 October 2003
123 - Notice of increase in nominal capital 18 October 2003
287 - Change in situation or address of Registered Office 18 October 2003
NEWINC - New incorporation documents 30 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 March 2016 Outstanding

N/A

A registered charge 29 November 2013 Outstanding

N/A

Debenture 29 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.