About

Registered Number: 05050382
Date of Incorporation: 20/02/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 4 months ago)
Registered Address: 30 Meadow Way, Blackwater, Camberley, Surrey, GU17 0PU

 

Having been setup in 2004, File Twelve Ltd are based in Surrey, it's status at Companies House is "Dissolved". There are 4 directors listed for the business at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOFTHOUSE, Deborah 20 February 2004 06 May 2004 1
Secretary Name Appointed Resigned Total Appointments
RIORDAN, Maurice Edmond 23 March 2007 - 1
HALLS, Kevin Christopher 06 May 2004 23 March 2007 1
WATERS, Sandra Denise 20 February 2004 06 May 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 11 October 2016
DS01 - Striking off application by a company 30 September 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 12 March 2014
CH01 - Change of particulars for director 27 June 2013
CH03 - Change of particulars for secretary 27 June 2013
AD01 - Change of registered office address 27 June 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 14 May 2009
363a - Annual Return 06 March 2009
MEM/ARTS - N/A 18 August 2008
CERTNM - Change of name certificate 31 July 2008
AA - Annual Accounts 25 June 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 04 June 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
363s - Annual Return 02 March 2007
AA - Annual Accounts 17 July 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 31 May 2005
363s - Annual Return 18 February 2005
225 - Change of Accounting Reference Date 06 December 2004
288c - Notice of change of directors or secretaries or in their particulars 24 August 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
NEWINC - New incorporation documents 20 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.