You are here: bizstats.co.uk > a-z index > F list

F212 Uk Limited LONDON


F212 Uk Limited was formally closed on 2018-05-28. F212 Uk was a private limited company that could have been found at 30 Finsbury Square, London, EC2P 2YU. Its net worth was estimated to be around -25546 pounds, while the fixed assets the company owned amounted to 10151 pounds. This company (incorporated on 2014-04-04) was run by 3 directors and 1 secretary.
Director Anthony D. who was appointed on 15 May 2017.
Director Christine H. who was appointed on 15 May 2017.
Director Jonathan C. who was appointed on 04 April 2014.
Among the secretaries, we can name: Julie M. appointed on 21 April 2017.

The company was officially categorised as "management consultancy activities other than financial management" (70229). The last confirmation statement was filed on 2017-04-04 and last time the annual accounts were filed was on 31 December 2015. 2016-04-04 is the date of the last annual return.

F212 Uk Limited Address / Contact

Office Address 30 Finsbury Square
Town London
Post code EC2P 2YU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08978892
Date of Incorporation Fri, 4th Apr 2014
Date of Dissolution Mon, 28th May 2018
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 4 years old
Account next due date Sat, 30th Sep 2017
Account last made up date Thu, 31st Dec 2015
Next confirmation statement due date Sat, 18th Apr 2020
Last confirmation statement dated Tue, 4th Apr 2017

Company staff

Anthony D.

Position: Director

Appointed: 15 May 2017

Christine H.

Position: Director

Appointed: 15 May 2017

Julie M.

Position: Secretary

Appointed: 21 April 2017

Jonathan C.

Position: Director

Appointed: 04 April 2014

Rory Z.

Position: Director

Appointed: 06 January 2016

Resigned: 15 May 2017

Marcus O.

Position: Director

Appointed: 18 December 2015

Resigned: 15 May 2017

Robert D.

Position: Director

Appointed: 04 April 2014

Resigned: 31 July 2017

Tracy P.

Position: Director

Appointed: 04 April 2014

Resigned: 04 April 2014

Rony Z.

Position: Director

Appointed: 04 April 2014

Resigned: 18 December 2015

People with significant control

Capgemini America Inc.

400 Broadacres Drive, 4th Floor, Bloomfield, New Jersey, 07003, United States

Legal authority New Jersey Business Corporation Act
Legal form Incorporation
Country registered New Jersey
Place registered New Jersey
Registration number 0100245598
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-31
Net Worth-25 546
Balance Sheet
Cash Bank In Hand28 698
Current Assets283 433
Debtors116 735
Net Assets Liabilities Including Pension Asset Liability-25 546
Stocks Inventory138 000
Tangible Fixed Assets10 151
Reserves/Capital
Called Up Share Capital2
Profit Loss Account Reserve-25 548
Shareholder Funds-25 546
Other
Total Fixed Assets Additions12 001
Total Fixed Assets Cost Or Valuation12 001
Total Fixed Assets Depreciation1 850
Total Fixed Assets Depreciation Charge In Period1 850
Creditors Due Within One Year Total Current Liabilities319 130
Fixed Assets10 151
Net Current Assets Liabilities-35 697
Tangible Fixed Assets Additions12 001
Tangible Fixed Assets Cost Or Valuation12 001
Tangible Fixed Assets Depreciation1 850
Tangible Fixed Assets Depreciation Charge For Period1 850
Total Assets Less Current Liabilities-25 546

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 28th, May 2018
Free Download (1 page)

Company search

Advertisements