About

Registered Number: 07246785
Date of Incorporation: 07/05/2010 (13 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/10/2018 (5 years and 6 months ago)
Registered Address: Fugro House, Hithercroft Road, Wallingford, Oxfordshire, OX10 9RB

 

Fugro Salt Subsea Ltd was established in 2010. There are 3 directors listed as Duncan, Gordon John, Leighton, Keith, Mcginnis, Colin for this company at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGINNIS, Colin 07 May 2010 01 January 2012 1
Secretary Name Appointed Resigned Total Appointments
DUNCAN, Gordon John 10 November 2017 - 1
LEIGHTON, Keith 01 January 2012 10 November 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 August 2018
DS01 - Striking off application by a company 30 July 2018
TM01 - Termination of appointment of director 03 July 2018
AP01 - Appointment of director 03 July 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 01 February 2018
DISS40 - Notice of striking-off action discontinued 13 January 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
AP03 - Appointment of secretary 13 November 2017
TM02 - Termination of appointment of secretary 13 November 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 01 February 2016
CH03 - Change of particulars for secretary 01 February 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 03 June 2014
AP01 - Appointment of director 12 May 2014
TM01 - Termination of appointment of director 06 May 2014
AR01 - Annual Return 05 March 2014
TM01 - Termination of appointment of director 03 March 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 23 May 2013
DISS40 - Notice of striking-off action discontinued 06 April 2013
AA - Annual Accounts 04 April 2013
DISS16(SOAS) - N/A 06 March 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
AR01 - Annual Return 01 February 2012
TM01 - Termination of appointment of director 01 February 2012
TM01 - Termination of appointment of director 01 February 2012
AD01 - Change of registered office address 25 January 2012
AP01 - Appointment of director 23 January 2012
AP03 - Appointment of secretary 12 January 2012
CERTNM - Change of name certificate 11 January 2012
CONNOT - N/A 11 January 2012
AA - Annual Accounts 09 November 2011
AA01 - Change of accounting reference date 29 September 2011
AR01 - Annual Return 19 May 2011
AP01 - Appointment of director 22 March 2011
NEWINC - New incorporation documents 07 May 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.