About

Registered Number: 07441515
Date of Incorporation: 16/11/2010 (13 years and 5 months ago)
Company Status: Active
Registered Address: 27 Old Gloucester Street, London, WC1N 3AX,

 

Based in London, Fair Trading Technology Uk Ltd was setup in 2010, it has a status of "Active". The current directors of Fair Trading Technology Uk Ltd are listed as Pounds, Anne, Rydlinger, Bo Gunnar, Siewertz, Erik Viktor, Wilson, Bryan Connor, Haaman, Timothy Pierre Gordon, Director. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RYDLINGER, Bo Gunnar 09 June 2014 - 1
SIEWERTZ, Erik Viktor 16 March 2017 - 1
HAAMAN, Timothy Pierre Gordon, Director 01 April 2012 13 May 2014 1
Secretary Name Appointed Resigned Total Appointments
POUNDS, Anne 21 December 2015 - 1
WILSON, Bryan Connor 24 March 2014 15 September 2014 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
DISS40 - Notice of striking-off action discontinued 04 December 2019
AA - Annual Accounts 03 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 28 September 2017
AP01 - Appointment of director 16 March 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 24 February 2016
CH01 - Change of particulars for director 03 February 2016
CH03 - Change of particulars for secretary 03 February 2016
AD01 - Change of registered office address 02 February 2016
AA - Annual Accounts 31 December 2015
AP03 - Appointment of secretary 31 December 2015
DISS40 - Notice of striking-off action discontinued 20 May 2015
GAZ1 - First notification of strike-off action in London Gazette 19 May 2015
AR01 - Annual Return 15 May 2015
DISS40 - Notice of striking-off action discontinued 03 January 2015
AA - Annual Accounts 31 December 2014
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AD01 - Change of registered office address 03 November 2014
TM02 - Termination of appointment of secretary 16 October 2014
AD01 - Change of registered office address 02 July 2014
AD01 - Change of registered office address 02 July 2014
AP01 - Appointment of director 09 June 2014
TM01 - Termination of appointment of director 14 May 2014
AP03 - Appointment of secretary 24 March 2014
AR01 - Annual Return 20 February 2014
TM01 - Termination of appointment of director 04 December 2013
AA - Annual Accounts 26 September 2013
AD01 - Change of registered office address 11 June 2013
AR01 - Annual Return 28 January 2013
AA01 - Change of accounting reference date 11 December 2012
AP01 - Appointment of director 16 May 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 13 February 2012
NEWINC - New incorporation documents 16 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.