Company NameFDI Technology Ltd
Company StatusDissolved
Company Number04240996
CategoryPrivate Limited Company
Incorporation Date26 June 2001(22 years, 10 months ago)
Dissolution Date31 December 2013 (10 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameMr William Peter Wiseman
NationalityBritish
StatusClosed
Appointed27 February 2003(1 year, 8 months after company formation)
Appointment Duration10 years, 10 months (closed 31 December 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Worsdell Way
Colchester
Essex
CO4 5WQ
Director NameMr William Peter Wiseman
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(2 years after company formation)
Appointment Duration10 years, 6 months (closed 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Worsdell Way
Colchester
Essex
CO4 5WQ
Director NameMr Stephen Haynes
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Vernon Way
Braintree
Essex
CM7 9TU
Director NameAPS Secretaries Limited (Corporation)
Date of BirthSeptember 1961 (Born 62 years ago)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence Address130 Welling High Street
Welling
Kent
DA16 1TJ
Secretary NameNationwide Secretarial Services Ltd (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence Address130 Welling High Street
Welling
DA16 1TJ

Location

Registered Address44 Church Street
Braintree
Essex
CM7 5JY
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking North
Built Up AreaBraintree
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
4 September 2013Application to strike the company off the register (3 pages)
4 September 2013Application to strike the company off the register (3 pages)
19 December 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-12-19
  • GBP 100
(4 pages)
19 December 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-12-19
  • GBP 100
(4 pages)
19 December 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-12-19
  • GBP 100
(4 pages)
1 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 March 2012Amended accounts made up to 30 June 2011 (7 pages)
15 March 2012Amended total exemption small company accounts made up to 30 June 2010 (7 pages)
15 March 2012Amended total exemption small company accounts made up to 30 June 2009 (7 pages)
15 March 2012Amended total exemption small company accounts made up to 30 June 2011 (7 pages)
15 March 2012Amended accounts made up to 30 June 2009 (7 pages)
15 March 2012Amended accounts made up to 30 June 2010 (7 pages)
5 March 2012Termination of appointment of Stephen Haynes as a director (2 pages)
5 March 2012Termination of appointment of Stephen Haynes as a director on 24 February 2012 (2 pages)
17 January 2012Registered office address changed from Wymondham 284 Broad Road Bocking Braintree Essex CM7 5NW on 17 January 2012 (2 pages)
17 January 2012Registered office address changed from Wymondham 284 Broad Road Bocking Braintree Essex CM7 5NW on 17 January 2012 (2 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
6 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
6 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
14 July 2010Director's details changed for Stephen Haynes on 26 June 2010 (2 pages)
14 July 2010Director's details changed for Mr William Wiseman on 26 June 2010 (2 pages)
14 July 2010Secretary's details changed for William Wiseman on 26 June 2010 (1 page)
14 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Stephen Haynes on 26 June 2010 (2 pages)
14 July 2010Secretary's details changed for William Wiseman on 26 June 2010 (1 page)
14 July 2010Director's details changed for Mr William Wiseman on 26 June 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 July 2009Return made up to 26/06/09; full list of members (4 pages)
22 July 2009Return made up to 26/06/09; full list of members (4 pages)
4 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 July 2008Return made up to 26/06/08; full list of members (4 pages)
1 July 2008Return made up to 26/06/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 September 2007Return made up to 26/06/07; full list of members (2 pages)
13 September 2007Return made up to 26/06/07; full list of members (2 pages)
25 July 2007Registered office changed on 25/07/07 from: lawley house butt road colchester essex CO3 3DG (1 page)
25 July 2007Registered office changed on 25/07/07 from: lawley house butt road colchester essex CO3 3DG (1 page)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 July 2006Return made up to 26/06/06; full list of members (7 pages)
17 July 2006Return made up to 26/06/06; full list of members (7 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 August 2005Return made up to 26/06/05; full list of members (7 pages)
1 August 2005Return made up to 26/06/05; full list of members (7 pages)
21 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 September 2004Return made up to 26/06/04; full list of members (8 pages)
20 September 2004Return made up to 26/06/04; full list of members (8 pages)
3 June 2004Ad 01/07/03--------- £ si 20@1=20 £ ic 80/100 (4 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004Ad 01/07/03--------- £ si 20@1=20 £ ic 80/100 (4 pages)
29 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 July 2003Return made up to 26/06/03; full list of members (7 pages)
30 July 2003Secretary resigned (1 page)
19 March 2003New secretary appointed (2 pages)
19 March 2003New secretary appointed (2 pages)
13 March 2003Registered office changed on 13/03/03 from: 117 dartford road dartford kent DA1 3EN (1 page)
13 March 2003Registered office changed on 13/03/03 from: 117 dartford road dartford kent DA1 3EN (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003Secretary resigned (1 page)
27 January 2003Registered office changed on 27/01/03 from: 130 welling high street welling kent DA16 1TJ (1 page)
27 January 2003Registered office changed on 27/01/03 from: 130 welling high street welling kent DA16 1TJ (1 page)
9 August 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
9 August 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
14 July 2002Return made up to 26/06/02; full list of members (6 pages)
14 July 2002Return made up to 26/06/02; full list of members (6 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
7 July 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
26 June 2001Incorporation (24 pages)