Company NameF.U. (London) Limited
Company StatusDissolved
Company Number00508274
CategoryPrivate Limited Company
Incorporation Date26 May 1952(71 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Lindsey Graham Newmark
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1983(31 years, 2 months after company formation)
Appointment Duration40 years, 9 months
RoleExecutive
Country of ResidenceEngland
Correspondence Address7 Scarth Road
London
SW13 0ND
Director NameDigby Leslie Fraser Wilkie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1991(39 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleExecutive
Correspondence Address9 Park House Gardens
Tunbridge Wells
Kent
TN4 0NQ
Director NameMichael Charles Martin
Date of BirthApril 1933 (Born 91 years ago)
NationalityEnglish
StatusCurrent
Appointed21 October 1991(39 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleExecutive
Correspondence AddressThe Paddocks
Hungarton
Leicester
LE7 9JY
Director NameGeoffrey Peter McLeod
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1991(39 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address3 Holdon Croft
Rosliston
Swadlincote
Derbyshire
DE12 8JR
Secretary NameJames Kennedy McNab Smith
NationalityBritish
StatusCurrent
Appointed21 October 1991(39 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address7 Green Curve
Banstead
Surrey
SM7 1NS

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£1,497,993
Gross Profit£410,949
Net Worth£397,718
Cash£1,649
Current Liabilities£155,229

Accounts

Latest Accounts2 April 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 September 2005Dissolved (1 page)
28 June 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
13 January 2005Liquidators statement of receipts and payments (7 pages)
29 June 2004Liquidators statement of receipts and payments (5 pages)
18 December 2003Liquidators statement of receipts and payments (5 pages)
27 June 2003Liquidators statement of receipts and payments (5 pages)
2 January 2003Liquidators statement of receipts and payments (5 pages)
27 June 2002Liquidators statement of receipts and payments (5 pages)
21 January 2002Liquidators statement of receipts and payments (5 pages)
28 June 2001Liquidators statement of receipts and payments (5 pages)
24 May 2001Sec of states release of liq (1 page)
19 April 2001Notice of ceasing to act as a voluntary liquidator (1 page)
15 January 2001C/O re change of liq (34 pages)
15 January 2001Appointment of a voluntary liquidator (1 page)
3 January 2001Liquidators statement of receipts and payments (7 pages)
10 December 2000Appointment of a voluntary liquidator (1 page)
10 December 2000C/O re change of liq (34 pages)
5 July 2000Liquidators statement of receipts and payments (5 pages)
29 December 1999Liquidators statement of receipts and payments (5 pages)
6 July 1999Liquidators statement of receipts and payments (5 pages)
14 January 1999Liquidators statement of receipts and payments (5 pages)
29 December 1997Registered office changed on 29/12/97 from: 1 victoria square birmingham west midlands B1 1BD (2 pages)
23 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 December 1997Appointment of a voluntary liquidator (1 page)
23 December 1997Statement of affairs (14 pages)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
11 August 1997Receiver's abstract of receipts and payments (2 pages)
10 July 1997Receiver's abstract of receipts and payments (2 pages)
10 July 1997Receiver ceasing to act (1 page)
21 October 1996Registered office changed on 21/10/96 from: arthur anderson 1 surrey street london WC2R 2NT (1 page)
2 August 1996Receiver's abstract of receipts and payments (4 pages)
23 January 1996Statement of Affairs in administrative receivership following report to creditors (5 pages)
3 August 1995Administrative Receiver's report (22 pages)
5 May 1995Appointment of receiver/manager (2 pages)
24 October 1994Return made up to 21/10/94; change of members (5 pages)
26 May 1952Incorporation (11 pages)