Background WavePink WaveYellow Wave

02993086 LIMITED (02993086)

02993086 LIMITED (02993086) is an active UK company. incorporated on 22 November 1994. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (2121). 02993086 LIMITED has been registered for 31 years. Current directors include TIKKAKOSKI, Matti.

Company Number
02993086
Status
active
Type
ltd
Incorporated
22 November 1994
Age
31 years
Address
C/O Kroll, London, EC4M 7RB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (2121)
Directors
TIKKAKOSKI, Matti
SIC Codes
2121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
0

02993086 LIMITED

02993086 LIMITED is an active company incorporated on 22 November 1994 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (2121). 02993086 LIMITED was registered 31 years ago.(SIC: 2121)

Status

active

Active since 31 years ago

Company No

02993086

LTD Company

Age

31 Years

Incorporated 22 November 1994

Size

N/A

Accounts

ARD: 31/12

Overdue

22 years overdue

Last Filed

Made up to N/A
Submitted on 16 January 2003 (23 years ago)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2003
Period: 22 November 1994 - 31 December 2002

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 6 December 2016
For period ending 22 November 2016

Previous Company Names

FCP (UK) LIMITED
From: 1 January 1998To: 10 April 2000
FCP ROBINSON CARTONS LIMITED
From: 25 January 1995To: 1 January 1998
MAXIMUM APPLIANCE LIMITED
From: 22 November 1994To: 25 January 1995
Contact
Address

C/O Kroll 10 Fleet Place London, EC4M 7RB,

Timeline

No significant events found

Capital Table
People

Officers

13

1 Active
12 Resigned

TIKKAKOSKI, Matti

Active
Nuolitie 12 A, EspooFOREIGN
Born March 1953
Director
Appointed 23 May 2003

BENCE, John Douglas

Resigned
Boundary Ford Adlams Lane, LymingtonSO41 6EG
Secretary
Appointed 26 Jan 1995
Resigned 27 Jan 2000

LAWSON, David Thomas

Resigned
10 Martin Frobisher Drive, NormantonWF6 2PZ
Secretary
Appointed 08 Jul 2002
Resigned 14 Jan 2003

LAWSON, John Mcpherson

Resigned
2 Meadow Court, WakefieldWF4 4HT
Secretary
Appointed 24 May 2002
Resigned 08 Jul 2002

QUICK, Mathew

Resigned
30 Shelley Drive, SheffieldS25 2SR
Secretary
Appointed 14 Jan 2003
Resigned 24 Dec 2003

WOOD, Jonathan Ross

Resigned
The Forge House, BakewellDE45 1TF
Secretary
Appointed 27 Jan 2000
Resigned 24 May 2002

RUTLAND SECRETARIES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee secretary
Appointed 22 Nov 1994
Resigned 26 Jan 1995

BENCE, John Douglas

Resigned
Boundary Ford Adlams Lane, LymingtonSO41 6EG
Born June 1932
Director
Appointed 26 Jan 1995
Resigned 27 Jan 2000

LUNDEEN, Per Arne

Resigned
Merkuriusgata 24, Lund
Born March 1955
Director
Appointed 27 Jan 2000
Resigned 23 May 2003

RODER, Tim

Resigned
Mullerweg 54, Lilienthall
Born January 1942
Director
Appointed 26 Jan 1995
Resigned 05 Jun 2002

THOMPSON, Alexander

Resigned
11 Windermere Drive, LeedsLS25 1JN
Born August 1958
Director
Appointed 02 Apr 2002
Resigned 31 Aug 2003

WOOD, Jonathan Ross

Resigned
The Forge House, BakewellDE45 1TF
Born March 1954
Director
Appointed 26 Jan 1995
Resigned 24 May 2002

RUTLAND DIRECTORS LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee director
Appointed 22 Nov 1994
Resigned 26 Jan 1995
Fundings
Financials
Latest Activities

Filing History

99

Restoration Order Of Court
26 October 2015
AC92AC92
Liquidation Miscellaneous
29 February 2008
LIQ MISCLIQ MISC
Liquidation Miscellaneous
28 February 2008
LIQ MISCLIQ MISC
Liquidation Voluntary Statement Of Receipts And Payments
1 December 2007
4.684.68
Liquidation Voluntary Creditors Return Of Final Meeting
1 December 2007
4.724.72
Liquidation Voluntary Appointment Of Liquidator
11 October 2007
600600
Miscellaneous
11 October 2007
MISCMISC
Liquidation Voluntary Cease To Act As Liquidator
11 October 2007
4.404.40
Miscellaneous
20 September 2007
MISCMISC
Liquidation Voluntary Cease To Act As Liquidator
20 September 2007
4.404.40
Liquidation Voluntary Appointment Of Liquidator
20 September 2007
600600
Liquidation Voluntary Statement Of Receipts And Payments
10 September 2007
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments
9 March 2007
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments
6 September 2006
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments
24 March 2006
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments
24 March 2006
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments
12 September 2005
4.684.68
Liquidation In Administration Move To Creditors Voluntary Liquidation
24 August 2004
2.34B2.34B
Liquidation In Administration Progress Report
24 June 2004
2.24B2.24B
Liquidation In Administration Result Creditors Meeting
10 February 2004
2.23B2.23B
Liquidation In Administration Proposals
22 January 2004
2.17B2.17B
Legacy
10 January 2004
288bResignation of Director or Secretary
Liquidation In Administration Appointment Of Replacement Additional Administrator
8 January 2004
2.40B2.40B
Liquidation In Administration Statement Of Affairs
19 December 2003
2.16B2.16B
Legacy
3 December 2003
287Change of Registered Office
Liquidation In Administration Appointment Of Administrator
1 December 2003
2.12B2.12B
Legacy
13 November 2003
363sAnnual Return (shuttle)
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Group
16 January 2003
AAMDAAMD
Legacy
3 December 2002
363sAnnual Return (shuttle)
Legacy
3 December 2002
363(288)363(288)
Legacy
5 November 2002
123Notice of Increase in Nominal Capital
Resolution
5 November 2002
RESOLUTIONSResolutions
Resolution
5 November 2002
RESOLUTIONSResolutions
Resolution
5 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 November 2002
AAAnnual Accounts
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
21 December 2001
363(353)363(353)
Accounts With Accounts Type Group
1 November 2001
AAAnnual Accounts
Legacy
2 October 2001
395Particulars of Mortgage or Charge
Legacy
1 September 2001
395Particulars of Mortgage or Charge
Legacy
18 December 2000
363aAnnual Return
Legacy
18 December 2000
325325
Legacy
18 December 2000
353353
Resolution
10 December 2000
RESOLUTIONSResolutions
Resolution
10 December 2000
RESOLUTIONSResolutions
Resolution
10 December 2000
RESOLUTIONSResolutions
Legacy
10 December 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
2 November 2000
AAAnnual Accounts
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
23 December 1999
363aAnnual Return
Accounts With Accounts Type Full Group
27 September 1999
AAAnnual Accounts
Legacy
5 February 1999
403aParticulars of Charge Subject to s859A
Legacy
16 December 1998
363aAnnual Return
Legacy
16 December 1998
363aAnnual Return
Legacy
16 December 1998
363aAnnual Return
Legacy
16 December 1998
363aAnnual Return
Legacy
16 December 1998
288cChange of Particulars
Legacy
19 November 1998
353353
Legacy
19 November 1998
325325
Legacy
19 November 1998
287Change of Registered Office
Auditors Resignation Company
27 July 1998
AUDAUD
Accounts With Accounts Type Full Group
17 July 1998
AAAnnual Accounts
Legacy
17 June 1998
395Particulars of Mortgage or Charge
Legacy
27 November 1997
363aAnnual Return
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
16 August 1997
395Particulars of Mortgage or Charge
Legacy
23 July 1997
395Particulars of Mortgage or Charge
Legacy
22 April 1997
395Particulars of Mortgage or Charge
Legacy
22 April 1997
395Particulars of Mortgage or Charge
Legacy
28 January 1997
363aAnnual Return
Legacy
28 January 1997
353353
Resolution
17 October 1996
RESOLUTIONSResolutions
Resolution
17 October 1996
RESOLUTIONSResolutions
Resolution
17 October 1996
RESOLUTIONSResolutions
Resolution
17 October 1996
RESOLUTIONSResolutions
Resolution
17 October 1996
RESOLUTIONSResolutions
Legacy
17 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 1996
AAAnnual Accounts
Legacy
12 January 1996
363sAnnual Return (shuttle)
Resolution
13 September 1995
RESOLUTIONSResolutions
Resolution
13 September 1995
RESOLUTIONSResolutions
Legacy
13 September 1995
123Notice of Increase in Nominal Capital
Legacy
24 July 1995
224224
Legacy
29 January 1995
287Change of Registered Office
Certificate Change Of Name Company
24 January 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95