About

Registered Number: 03698352
Date of Incorporation: 20/01/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/03/2017 (7 years and 1 month ago)
Registered Address: New Zealand House 9th Floor, 80 Haymarket, London, SW1Y 4TQ

 

Established in 1999, Formulation Products Ltd has its registered office in London, it has a status of "Dissolved". We don't know the number of employees at the company. The organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 10 January 2017
DS01 - Striking off application by a company 30 December 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 12 February 2012
AA - Annual Accounts 19 July 2011
AP01 - Appointment of director 28 June 2011
AR01 - Annual Return 17 January 2011
TM01 - Termination of appointment of director 19 October 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH04 - Change of particulars for corporate secretary 26 January 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 07 August 2008
287 - Change in situation or address of Registered Office 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
363a - Annual Return 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 25 January 2006
288c - Notice of change of directors or secretaries or in their particulars 25 January 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 03 May 2005
288c - Notice of change of directors or secretaries or in their particulars 27 April 2005
288c - Notice of change of directors or secretaries or in their particulars 21 April 2005
AA - Annual Accounts 25 May 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 08 May 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 18 February 2002
AA - Annual Accounts 12 October 2001
MEM/ARTS - N/A 17 April 2001
MEM/ARTS - N/A 17 April 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 14 February 2000
RESOLUTIONS - N/A 08 February 2000
123 - Notice of increase in nominal capital 08 February 2000
CERTNM - Change of name certificate 14 October 1999
CERTNM - Change of name certificate 14 June 1999
225 - Change of Accounting Reference Date 08 June 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
288b - Notice of resignation of directors or secretaries 10 April 1999
288b - Notice of resignation of directors or secretaries 10 April 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
287 - Change in situation or address of Registered Office 10 April 1999
NEWINC - New incorporation documents 20 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.