Company NameFST Loop Sub Limited
Company StatusDissolved
Company Number05334812
CategoryPrivate Limited Company
Incorporation Date17 January 2005(19 years, 3 months ago)
Dissolution Date24 December 2013 (10 years, 3 months ago)
Previous NameIdris Technology Limited

Business Activity

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

Directors

Director NameJennifer Sherman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed09 December 2009(4 years, 10 months after company formation)
Appointment Duration4 years (closed 24 December 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNew York Way New York Industrial Park
Newcastle Upon Tyne
Tyne And Wear
NE27 0QF
Director NameMr John Anthony Deleonardis
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed31 March 2013(8 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (closed 24 December 2013)
RoleVice President - Taxes
Country of ResidenceUnited States
Correspondence AddressNew York Way New York Industrial Park
Newcastle Upon Tyne
Tyne And Wear
NE27 0QF
Secretary NameMr Stephen Paul Turner
StatusClosed
Appointed31 March 2013(8 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (closed 24 December 2013)
RoleCompany Director
Correspondence AddressNew York Way New York Industrial Park
Newcastle Upon Tyne
Tyne And Wear
NE27 0QF
Director NameFiona Rosalind Lees
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressChestnut Farm
Dinton
Aylesbury
Buckinghamshire
HP17 8UG
Director NameRobert Harper Lees
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressChestnut Farm
Dinton
Aylesbury
Buckinghamshire
HP17 8UG
Secretary NameFiona Rosalind Lees
NationalityBritish
StatusResigned
Appointed17 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressChestnut Farm
Dinton
Aylesbury
Buckinghamshire
HP17 8UG
Director NameMr Richard Andrew Lees
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(1 year, 10 months after company formation)
Appointment Duration3 years (resigned 09 December 2009)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address79 Threkeld Drive
Cattai
New South Wales
2756
Secretary NameRobert Harper Lees
NationalityBritish
StatusResigned
Appointed24 November 2006(1 year, 10 months after company formation)
Appointment Duration3 years (resigned 09 December 2009)
RoleCompany Director
Correspondence AddressChestnut Farm
Dinton
Aylesbury
Buckinghamshire
HP17 8UG
Director NameWilliam Barker
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 2009(4 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 November 2012)
RoleFinance
Country of ResidenceUnited States
Correspondence AddressNew York Way New York Industrial Park
Newcastle Upon Tyne
Tyne And Wear
NE27 0QF
Director NameMr Stephen Paul Turner
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(4 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew York Way New York Industrial Park
Newcastle Upon Tyne
Tyne And Wear
NE27 0QF
Secretary NameRobert Harper Lees
NationalityBritish
StatusResigned
Appointed17 February 2010(5 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 04 September 2012)
RoleCompany Director
Correspondence AddressNew York Way New York Industrial Park
Newcastle Upon Tyne
Tyne And Wear
NE27 0QF
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 2009(4 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 February 2010)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne And Wear
NE99 1YQ

Location

Registered AddressNew York Way
New York Industrial Park
Newcastle Upon Tyne
Tyne And Wear
NE27 0QF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

2 at £1Fst Loop Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
30 August 2013Application to strike the company off the register (3 pages)
30 August 2013Application to strike the company off the register (3 pages)
16 August 2013Appointment of Mr John Anthony Deleonardis as a director on 31 March 2013 (2 pages)
16 August 2013Appointment of Mr Stephen Paul Turner as a secretary on 31 March 2013 (1 page)
16 August 2013Appointment of Mr John Anthony Deleonardis as a director (2 pages)
16 August 2013Termination of appointment of Stephen Turner as a director (1 page)
16 August 2013Appointment of Mr Stephen Paul Turner as a secretary (1 page)
16 August 2013Termination of appointment of Stephen Paul Turner as a director on 31 March 2013 (1 page)
12 February 2013Annual return made up to 17 January 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 2
(3 pages)
12 February 2013Annual return made up to 17 January 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 2
(3 pages)
29 November 2012Termination of appointment of William Barker as a director on 29 November 2012 (1 page)
29 November 2012Termination of appointment of William Barker as a director (1 page)
17 September 2012Termination of appointment of Robert Harper Lees as a secretary on 4 September 2012 (2 pages)
17 September 2012Registered office address changed from Chestnut Farm Dinton Aylesbury Buckinghamshire HP17 8UG on 17 September 2012 (2 pages)
17 September 2012Termination of appointment of Robert Lees as a secretary (2 pages)
17 September 2012Registered office address changed from Chestnut Farm Dinton Aylesbury Buckinghamshire HP17 8UG on 17 September 2012 (2 pages)
12 September 2012Company name changed idris technology LIMITED\certificate issued on 12/09/12
  • RES15 ‐ Change company name resolution on 2012-09-04
(2 pages)
12 September 2012Change of name notice (2 pages)
12 September 2012Change of name notice (2 pages)
12 September 2012Company name changed idris technology LIMITED\certificate issued on 12/09/12
  • RES15 ‐ Change company name resolution on 2012-09-04
(2 pages)
11 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
11 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
17 January 2012Director's details changed for Jennifer Sherman on 17 January 2012 (2 pages)
17 January 2012Secretary's details changed for Robert Harper Lees on 17 January 2012 (1 page)
17 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
17 January 2012Secretary's details changed for Robert Harper Lees on 17 January 2012 (1 page)
17 January 2012Director's details changed for Mr Stephen Paul Turner on 17 January 2012 (2 pages)
17 January 2012Director's details changed for William Barker on 17 January 2012 (2 pages)
17 January 2012Director's details changed for Mr Stephen Paul Turner on 17 January 2012 (2 pages)
17 January 2012Director's details changed for William Barker on 17 January 2012 (2 pages)
17 January 2012Director's details changed for Jennifer Sherman on 17 January 2012 (2 pages)
17 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
6 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
6 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 March 2010Appointment of Robert Harper Lees as a secretary (3 pages)
4 March 2010Appointment of Robert Harper Lees as a secretary (3 pages)
22 February 2010Registered office address changed from 1 st James Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ on 22 February 2010 (2 pages)
22 February 2010Termination of appointment of Wb Company Secretaries Limited as a secretary (2 pages)
22 February 2010Termination of appointment of Wb Company Secretaries Limited as a secretary (2 pages)
22 February 2010Registered office address changed from 1 St James Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ on 22 February 2010 (2 pages)
9 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
19 January 2010Appointment of Mr Stephen Paul Turner as a director (3 pages)
19 January 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
19 January 2010Appointment of Wb Company Secretaries Limited as a secretary (3 pages)
19 January 2010Appointment of William Barker as a director (3 pages)
19 January 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
19 January 2010Appointment of Jennifer Sherman as a director (3 pages)
19 January 2010Appointment of Wb Company Secretaries Limited as a secretary (3 pages)
19 January 2010Appointment of Mr Stephen Paul Turner as a director (3 pages)
19 January 2010Appointment of William Barker as a director (3 pages)
19 January 2010Appointment of Jennifer Sherman as a director (3 pages)
10 January 2010Registered office address changed from Chestnut Farm, Dinton Aylesbury Buckinghamshire HP17 8UG on 10 January 2010 (6 pages)
10 January 2010Registered office address changed from Chestnut Farm, Dinton Aylesbury Buckinghamshire HP17 8UG on 10 January 2010 (6 pages)
10 January 2010Termination of appointment of Richard Lees as a director (1 page)
10 January 2010Termination of appointment of Richard Lees as a director (1 page)
10 January 2010Termination of appointment of Robert Lees as a director (1 page)
10 January 2010Termination of appointment of Robert Lees as a director (1 page)
10 January 2010Termination of appointment of Robert Lees as a secretary (1 page)
10 January 2010Termination of appointment of Robert Lees as a secretary (1 page)
20 August 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
20 August 2009Accounts made up to 31 January 2009 (1 page)
30 January 2009Return made up to 17/01/09; full list of members (3 pages)
30 January 2009Return made up to 17/01/09; full list of members (3 pages)
24 October 2008Accounts made up to 31 January 2008 (1 page)
24 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
1 February 2008Return made up to 17/01/08; full list of members (2 pages)
1 February 2008Return made up to 17/01/08; full list of members (2 pages)
19 November 2007Accounts made up to 31 January 2007 (1 page)
19 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
4 May 2007Return made up to 17/01/07; full list of members (2 pages)
4 May 2007Return made up to 17/01/07; full list of members (2 pages)
24 March 2007New director appointed (2 pages)
24 March 2007Secretary resigned;director resigned (1 page)
24 March 2007New secretary appointed (2 pages)
24 March 2007Secretary resigned;director resigned (1 page)
24 March 2007New secretary appointed (2 pages)
24 March 2007New director appointed (2 pages)
27 September 2006Accounts made up to 31 January 2006 (1 page)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
30 January 2006Return made up to 17/01/06; full list of members (2 pages)
30 January 2006Return made up to 17/01/06; full list of members (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New secretary appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New secretary appointed (2 pages)
18 January 2005Director resigned (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005Registered office changed on 18/01/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Registered office changed on 18/01/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
17 January 2005Incorporation (13 pages)
17 January 2005Incorporation (13 pages)