About

Registered Number: 05842860
Date of Incorporation: 09/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2020 (4 years ago)
Registered Address: St Ann's Manor 6-8, St Ann Street, Salisbury, Wiltshire, SP1 2DN

 

Footprint Wireless Ltd was registered on 09 June 2006 and has its registered office in Salisbury, it's status in the Companies House registry is set to "Dissolved". There are 4 directors listed as Kendell, Philip, Stroud, Paul Ernest, Lahmar, Stephane Lassaad, Leyfield, Gavin Douglas for Footprint Wireless Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STROUD, Paul Ernest 08 September 2006 - 1
LAHMAR, Stephane Lassaad 08 September 2006 31 March 2011 1
LEYFIELD, Gavin Douglas 09 June 2006 08 September 2006 1
Secretary Name Appointed Resigned Total Appointments
KENDELL, Philip 09 June 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 April 2020
WU15 - N/A 03 January 2020
WU07 - N/A 14 February 2019
WU07 - N/A 07 February 2018
AD01 - Change of registered office address 12 April 2017
LIQ MISC - N/A 26 January 2017
LIQ MISC - N/A 17 March 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 11 February 2015
AD01 - Change of registered office address 30 January 2015
COCOMP - Order to wind up 12 January 2015
LIQ MISC OC - N/A 12 January 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 25 October 2011
AD01 - Change of registered office address 25 October 2011
COCOMP - Order to wind up 12 October 2011
TM01 - Termination of appointment of director 08 April 2011
DISS16(SOAS) - N/A 18 January 2011
GAZ1 - First notification of strike-off action in London Gazette 18 January 2011
AR01 - Annual Return 31 August 2010
AD01 - Change of registered office address 31 August 2010
CH04 - Change of particulars for corporate secretary 31 August 2010
TM01 - Termination of appointment of director 30 August 2010
AP03 - Appointment of secretary 30 August 2010
CH01 - Change of particulars for director 30 August 2010
CH01 - Change of particulars for director 30 August 2010
MG01 - Particulars of a mortgage or charge 01 July 2010
DISS40 - Notice of striking-off action discontinued 30 January 2010
AR01 - Annual Return 29 January 2010
DISS16(SOAS) - N/A 26 June 2009
GAZ1 - First notification of strike-off action in London Gazette 31 March 2009
363a - Annual Return 03 October 2008
363s - Annual Return 27 September 2007
CERTNM - Change of name certificate 03 October 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
225 - Change of Accounting Reference Date 02 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
NEWINC - New incorporation documents 09 June 2006

Mortgages & Charges

Description Date Status Charge by
Agreement 14 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.