About

Registered Number: 03894343
Date of Incorporation: 14/12/1999 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (5 years and 5 months ago)
Registered Address: 81 Station Road, Marlow, Bucks, SL7 1NS

 

Formicary Ltd was founded on 14 December 1999 and are based in Marlow, Bucks, it has a status of "Dissolved". There are 2 directors listed as Dervish, Dee, Pearson, Christopher for Formicary Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DERVISH, Dee 11 June 2015 29 January 2016 1
PEARSON, Christopher 01 May 2014 29 January 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 December 2018
LIQ13 - N/A 04 September 2018
LIQ10 - N/A 01 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 01 June 2018
LIQ03 - N/A 10 January 2018
AD01 - Change of registered office address 03 January 2017
RESOLUTIONS - N/A 30 December 2016
4.70 - N/A 30 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 30 December 2016
TM01 - Termination of appointment of director 13 December 2016
AR01 - Annual Return 12 February 2016
TM01 - Termination of appointment of director 10 February 2016
TM01 - Termination of appointment of director 10 February 2016
TM01 - Termination of appointment of director 10 February 2016
AP01 - Appointment of director 10 February 2016
AP01 - Appointment of director 10 February 2016
TM01 - Termination of appointment of director 10 February 2016
TM01 - Termination of appointment of director 10 February 2016
TM01 - Termination of appointment of director 10 February 2016
TM01 - Termination of appointment of director 10 February 2016
TM02 - Termination of appointment of secretary 10 February 2016
AD01 - Change of registered office address 10 February 2016
AA - Annual Accounts 20 October 2015
MR04 - N/A 24 September 2015
MR04 - N/A 24 September 2015
AP01 - Appointment of director 18 June 2015
AP01 - Appointment of director 18 June 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 10 December 2014
AP01 - Appointment of director 21 May 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 17 December 2013
TM01 - Termination of appointment of director 29 November 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 04 January 2013
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 28 December 2011
AP01 - Appointment of director 01 December 2011
AP01 - Appointment of director 01 December 2011
AP01 - Appointment of director 01 December 2011
AP01 - Appointment of director 01 December 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 27 November 2009
MG01 - Particulars of a mortgage or charge 15 October 2009
395 - Particulars of a mortgage or charge 10 February 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 04 January 2006
MISC - Miscellaneous document 11 April 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 23 December 2004
287 - Change in situation or address of Registered Office 13 December 2004
287 - Change in situation or address of Registered Office 13 October 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 30 January 2004
288b - Notice of resignation of directors or secretaries 14 March 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 17 January 2003
CERTNM - Change of name certificate 30 August 2002
287 - Change in situation or address of Registered Office 27 July 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 11 October 2001
225 - Change of Accounting Reference Date 07 February 2001
MISC - Miscellaneous document 01 February 2001
363s - Annual Return 21 January 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
225 - Change of Accounting Reference Date 27 October 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
RESOLUTIONS - N/A 20 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2000
123 - Notice of increase in nominal capital 20 April 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288b - Notice of resignation of directors or secretaries 23 December 1999
288b - Notice of resignation of directors or secretaries 23 December 1999
287 - Change in situation or address of Registered Office 23 December 1999
NEWINC - New incorporation documents 14 December 1999

Mortgages & Charges

Description Date Status Charge by
Lease 01 October 2009 Fully Satisfied

N/A

Lease 02 February 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.