Company NameFormara Technology Limited
Company StatusDissolved
Company Number04690674
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years, 2 months ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Charles Wilce
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 The Candlemakers
Templefarm Business Park
Southend-On-Sea
Essex
SS2 5RX
Director NameMr Frederick Charles Kienzler
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Candlemakers
Templefarm Business Park
Southend-On-Sea
Essex
SS2 5RX
Secretary NameBarbara Joyce Kienzler
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address54 Ainsdale Road
London
W5 1JX
Secretary NameMr Frederick Charles Kienzler
NationalityBritish
StatusResigned
Appointed20 February 2009(5 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Candlemakers
Templefarm Business Park
Southend-On-Sea
Essex
SS2 5RX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteformara.co.uk
Email address[email protected]
Telephone01702 613141
Telephone regionSouthend-on-Sea

Location

Registered Address16 The Candlemakers
Templefarm Business Park
Southend-On-Sea
Essex
SS2 5RX
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1Wilce Media Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£110,783
Cash£264
Current Liabilities£139,481

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
6 June 2015Application to strike the company off the register (4 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 200
(3 pages)
3 September 2014Termination of appointment of Frederick Charles Kienzler as a secretary on 30 July 2014 (1 page)
3 September 2014Termination of appointment of Frederick Charles Kienzler as a director on 30 July 2014 (1 page)
13 June 2014Director's details changed for Philip Charles Wilce on 13 June 2014 (2 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
17 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 200
(4 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
1 March 2013Director's details changed for Mr Frederick Charles Kienzler on 17 February 2013 (2 pages)
1 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
1 March 2013Secretary's details changed for Mr Frederick Charles Kienzler on 17 February 2013 (1 page)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
19 August 2011Registered office address changed from 10 Western Road Romford Essex RM1 3JT England on 19 August 2011 (1 page)
19 August 2011Director's details changed for Philip Charles Wilce on 19 August 2011 (2 pages)
15 August 2011Register inspection address has been changed (2 pages)
26 May 2011Registered office address changed from Sir Robert Peel House 344/348 High Road Ilford Essex IG1 1QP on 26 May 2011 (1 page)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
11 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
10 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
28 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
25 February 2009Secretary appointed mr frederick charles kienzler (1 page)
25 February 2009Appointment terminated secretary barbara kienzler (1 page)
25 February 2009Director's change of particulars / philip wilce / 20/02/2009 (1 page)
25 February 2009Return made up to 20/02/09; full list of members (4 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
11 March 2008Return made up to 20/02/08; full list of members (4 pages)
21 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
14 March 2007Return made up to 20/02/07; full list of members (2 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Return made up to 20/02/06; full list of members (2 pages)
14 February 2006Accounts for a small company made up to 31 August 2005 (7 pages)
13 April 2005Return made up to 20/02/05; full list of members (2 pages)
22 December 2004Accounts for a small company made up to 31 August 2004 (7 pages)
26 April 2004Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
5 March 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2003Particulars of mortgage/charge (7 pages)
18 June 2003Particulars of mortgage/charge (3 pages)
18 June 2003Particulars of mortgage/charge (3 pages)
6 April 2003Director's particulars changed (1 page)
6 April 2003Director's particulars changed (1 page)
21 March 2003Ad 07/03/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
7 March 2003Incorporation (17 pages)
7 March 2003Secretary resigned (1 page)