Company NameJohansson Fuchsel & Kruger Associates Limited
Company StatusDissolved
Company Number03538273
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years, 1 month ago)
Dissolution Date10 November 2009 (14 years, 6 months ago)
Previous NameManageform Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Blowick
Date of BirthMay 1958 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed23 April 1998(3 weeks, 2 days after company formation)
Appointment Duration11 years, 6 months (closed 10 November 2009)
RoleBuilding Engineer
Correspondence AddressBallycourcy More
Enniscorthy
County Wexford
Irish
Secretary NameJoseph Harimat
NationalityBritish
StatusClosed
Appointed01 November 2000(2 years, 7 months after company formation)
Appointment Duration9 years (closed 10 November 2009)
RoleAccountant
Correspondence Address48 St Erkenwald Road
Barking
Essex
IG11 7XA
Secretary NameKarina Marie Blankley
NationalityBritish
StatusResigned
Appointed23 April 1998(3 weeks, 2 days after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address1 Smedmore Road
Leicester
LE5 0NH
Secretary NameDolores Johanna Blowick
NationalityIrish
StatusResigned
Appointed01 November 1999(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 01 November 2000)
RoleHousewife
Correspondence Address111 Ashburton Avenue
Ilford
Essex
IG3 9EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
12 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
10 February 2009Return made up to 31/03/08; full list of members (3 pages)
3 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
24 September 2007Return made up to 31/03/07; full list of members (2 pages)
26 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
19 April 2006Return made up to 31/03/06; full list of members (2 pages)
21 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
15 July 2005Return made up to 31/03/05; full list of members (2 pages)
15 September 2004Return made up to 31/03/04; full list of members (6 pages)
15 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
6 June 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
25 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
20 February 2002New secretary appointed (2 pages)
20 February 2002Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
25 April 2001New secretary appointed (2 pages)
20 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
20 November 2000Secretary resigned (1 page)
16 June 2000Return made up to 31/03/00; full list of members (6 pages)
11 November 1999Secretary resigned (1 page)
11 November 1999New secretary appointed (2 pages)
22 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
24 May 1999Return made up to 31/03/99; full list of members (6 pages)
28 July 1998Company name changed manageform LIMITED\certificate issued on 29/07/98 (2 pages)
23 July 1998Ad 23/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 May 1998New secretary appointed (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998Secretary resigned (1 page)
21 May 1998Registered office changed on 21/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 May 1998Director resigned (1 page)