About

Registered Number: 03695065
Date of Incorporation: 14/01/1999 (25 years and 5 months ago)
Company Status: Liquidation
Registered Address: 3 Field Court, London, WC1R 5EF

 

Established in 1999, Foamseal Ltd are based in London. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SLADE, Patricia 01 September 2017 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 September 2019
RESOLUTIONS - N/A 20 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 20 September 2019
LIQ02 - N/A 20 September 2019
SOAS(A) - Striking-off action suspended (Section 652A) 24 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 April 2019
DS01 - Striking off application by a company 10 April 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 29 January 2018
TM01 - Termination of appointment of director 29 January 2018
CH01 - Change of particulars for director 29 January 2018
PSC01 - N/A 29 January 2018
PSC01 - N/A 29 January 2018
PSC07 - N/A 29 January 2018
PSC04 - N/A 29 January 2018
PSC07 - N/A 29 January 2018
TM02 - Termination of appointment of secretary 04 December 2017
TM01 - Termination of appointment of director 04 December 2017
AP03 - Appointment of secretary 04 December 2017
AP01 - Appointment of director 01 December 2017
AP01 - Appointment of director 01 December 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 25 January 2017
AD01 - Change of registered office address 17 January 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 21 December 2015
AA01 - Change of accounting reference date 24 June 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 25 June 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 19 July 2007
363a - Annual Return 22 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2006
AA - Annual Accounts 25 July 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 08 August 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 08 August 2003
363s - Annual Return 27 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2002
AA - Annual Accounts 01 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2002
363s - Annual Return 04 February 2002
AA - Annual Accounts 01 August 2001
CERTNM - Change of name certificate 28 March 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 10 August 2000
363s - Annual Return 08 March 2000
225 - Change of Accounting Reference Date 23 February 1999
RESOLUTIONS - N/A 15 February 1999
RESOLUTIONS - N/A 15 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
287 - Change in situation or address of Registered Office 15 February 1999
288b - Notice of resignation of directors or secretaries 21 January 1999
288b - Notice of resignation of directors or secretaries 21 January 1999
NEWINC - New incorporation documents 14 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.