About

Registered Number: 04162450
Date of Incorporation: 15/02/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2015 (8 years and 9 months ago)
Registered Address: 47 Lower Brook Street, Ipswich, Suffolk, IP4 1AQ

 

Having been setup in 2001, Fynntek Ltd have registered office in Suffolk. Currently we aren't aware of the number of employees at the the business. The organisation has one director listed as Nicol, Rosemary Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NICOL, Rosemary Jane 24 September 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2015
DS01 - Striking off application by a company 06 March 2015
AA - Annual Accounts 20 February 2015
AA - Annual Accounts 28 June 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 26 February 2010
AA - Annual Accounts 11 July 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 06 June 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 02 July 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 12 July 2006
363s - Annual Return 02 March 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 13 July 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 24 July 2003
363a - Annual Return 28 February 2003
287 - Change in situation or address of Registered Office 28 November 2002
AA - Annual Accounts 18 June 2002
363a - Annual Return 20 February 2002
225 - Change of Accounting Reference Date 15 October 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
CERTNM - Change of name certificate 20 September 2001
NEWINC - New incorporation documents 15 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.