Fingerprint Creative Services Plc

DataGardener
dissolved

Fingerprint Creative Services Plc

07165306Public Limited With Share Capital

Recovery House, 15-17 Roebuck Road, Ilford, IG63TU
Incorporated

23/02/2010

Company Age

16 years

Directors

4

Employees

Risk

Company Overview

Registration, classification & business activity

Fingerprint Creative Services Plc (07165306) is a public limited with share capital incorporated on 23/02/2010 (16 years old) and registered in ilford, IG63TU..

Public Limited With Share Capital
Incorporated 23/02/2010
IG63TU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

4

CCJs

Board of Directors

2

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

26
Gazette Dissolved Liquidation
Category:Gazette
Date:21-02-2015
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:21-11-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-10-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-10-2011
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:07-10-2011
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-10-2011
Resolution
Category:Resolution
Date:07-10-2011
Appoint Person Director Company With Name Date
Category:Officers
Date:26-09-2011
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:31-08-2011
Gazette Notice Compulsory
Category:Gazette
Date:21-06-2011
Termination Director Company With Name
Category:Officers
Date:10-03-2011
Termination Director Company With Name
Category:Officers
Date:07-02-2011
Legacy
Category:Mortgage
Date:22-01-2011
Termination Secretary Company
Category:Officers
Date:18-01-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:18-01-2011
Termination Director Company With Name
Category:Officers
Date:17-11-2010
Legacy
Category:Mortgage
Date:02-08-2010
Legacy
Category:Mortgage
Date:14-07-2010
Legacy
Category:Mortgage
Date:27-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:12-03-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:12-03-2010
Termination Secretary Company With Name
Category:Officers
Date:12-03-2010
Incorporation Company
Category:Incorporation
Date:23-02-2010

Risk Assessment

Not Rated

International Score

Accounts

Typenot available
Due Date23/08/2011
Filing Date
Latest Accounts

Trading Addresses

Recovery House, Roebuck Road Trading Estate, 15-17 Roebuck Road, Ilford, Essex, IG63TU

Contact

Recovery House, 15-17 Roebuck Road, Ilford, IG63TU