About

Registered Number: 00186564
Date of Incorporation: 20/12/1922 (101 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 04/07/2017 (6 years and 10 months ago)
Registered Address: Bridge House, 4 Borough High Street, London, SE1 9QR

 

Footprint Handbooks Ltd was registered on 20 December 1922 and are based in London, it has a status of "Dissolved". This company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Frederick John N/A 31 May 1998 1
Secretary Name Appointed Resigned Total Appointments
SADLER, John Nicholas Roger 01 August 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 April 2017
DS01 - Striking off application by a company 06 April 2017
TM01 - Termination of appointment of director 27 September 2016
AP01 - Appointment of director 27 September 2016
TM01 - Termination of appointment of director 27 September 2016
TM01 - Termination of appointment of director 27 September 2016
AP03 - Appointment of secretary 27 September 2016
TM01 - Termination of appointment of director 27 September 2016
TM01 - Termination of appointment of director 27 September 2016
TM01 - Termination of appointment of director 27 September 2016
TM02 - Termination of appointment of secretary 27 September 2016
AA - Annual Accounts 21 August 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 11 January 2013
DISS40 - Notice of striking-off action discontinued 09 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 10 February 2010
CH01 - Change of particulars for director 17 December 2009
CH03 - Change of particulars for secretary 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 12 January 2009
225 - Change of Accounting Reference Date 30 October 2008
AA - Annual Accounts 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
363a - Annual Return 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
353 - Register of members 01 May 2008
AA - Annual Accounts 13 November 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
RESOLUTIONS - N/A 01 September 2007
RESOLUTIONS - N/A 01 September 2007
AUD - Auditor's letter of resignation 01 September 2007
287 - Change in situation or address of Registered Office 01 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2007
123 - Notice of increase in nominal capital 01 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2007
363a - Annual Return 16 April 2007
363a - Annual Return 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 25 April 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 13 July 2004
AA - Annual Accounts 11 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2003
363s - Annual Return 08 August 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 03 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2002
RESOLUTIONS - N/A 03 December 2002
123 - Notice of increase in nominal capital 03 December 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 28 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2001
363s - Annual Return 17 May 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 31 October 2000
395 - Particulars of a mortgage or charge 24 October 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 26 January 2000
RESOLUTIONS - N/A 22 November 1999
RESOLUTIONS - N/A 22 November 1999
RESOLUTIONS - N/A 22 November 1999
RESOLUTIONS - N/A 22 November 1999
RESOLUTIONS - N/A 22 November 1999
MEM/ARTS - N/A 22 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1999
123 - Notice of increase in nominal capital 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1999
363s - Annual Return 19 April 1999
RESOLUTIONS - N/A 20 October 1998
RESOLUTIONS - N/A 20 October 1998
RESOLUTIONS - N/A 20 October 1998
MEM/ARTS - N/A 20 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1998
AA - Annual Accounts 14 October 1998
123 - Notice of increase in nominal capital 08 October 1998
288b - Notice of resignation of directors or secretaries 29 July 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
363s - Annual Return 08 April 1998
AA - Annual Accounts 09 December 1997
RESOLUTIONS - N/A 08 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1997
363s - Annual Return 02 April 1997
AA - Annual Accounts 11 December 1996
CERTNM - Change of name certificate 26 August 1996
AA - Annual Accounts 19 June 1996
AUD - Auditor's letter of resignation 28 May 1996
363s - Annual Return 17 April 1996
AA - Annual Accounts 04 April 1995
363s - Annual Return 21 March 1995
363s - Annual Return 30 March 1994
AA - Annual Accounts 07 February 1994
363s - Annual Return 19 March 1993
AA - Annual Accounts 03 March 1993
363a - Annual Return 06 April 1992
AA - Annual Accounts 06 April 1992
AA - Annual Accounts 08 May 1991
363a - Annual Return 08 May 1991
287 - Change in situation or address of Registered Office 05 June 1990
363 - Annual Return 05 June 1990
AA - Annual Accounts 06 April 1990
287 - Change in situation or address of Registered Office 13 September 1989
288 - N/A 13 September 1989
RESOLUTIONS - N/A 12 April 1989
RESOLUTIONS - N/A 12 April 1989
123 - Notice of increase in nominal capital 12 April 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 April 1989
AA - Annual Accounts 28 March 1989
363 - Annual Return 28 March 1989
AA - Annual Accounts 25 April 1988
363 - Annual Return 25 April 1988
363 - Annual Return 11 April 1987
363 - Annual Return 11 April 1987
363 - Annual Return 11 April 1987
363 - Annual Return 11 April 1987
AA - Annual Accounts 01 April 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 12 October 2000 Outstanding

N/A

Letter of set off registered pursuant to an order of court dated 18/12/81 23 April 1981 Fully Satisfied

N/A

Single debenture 13 February 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.