About

Registered Number: 04915973
Date of Incorporation: 30/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2017 (6 years and 10 months ago)
Registered Address: 36 Wesley Road, Ironbridge, Telford, Shropshire, TF8 7BD

 

Founded in 2003, 121 Fundraising Ltd are based in Telford in Shropshire, it has a status of "Dissolved". The company has one director. We don't currently know the number of employees at this business.

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.