Company NameFfipi Limited
Company StatusDissolved
Company Number00802077
CategoryPrivate Limited Company
Incorporation Date22 April 1964(60 years ago)
Dissolution Date19 February 2002 (22 years, 2 months ago)

Business Activity

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

Directors

Director NameDavid William Way
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(28 years, 5 months after company formation)
Appointment Duration9 years, 4 months (closed 19 February 2002)
RoleInsurance Broker
Correspondence Address27 Upper Park
Loughton
Essex
IG10 4EY
Director NameMr Christopher Julian Sturgess
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2000(36 years after company formation)
Appointment Duration1 year, 9 months (closed 19 February 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLarges House
Lower Village, Blunsdon
Swindon
Wiltshire
SN26 7BJ
Secretary NameHLF Corporate Services Limited (Corporation)
StatusClosed
Appointed18 September 1997(33 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 19 February 2002)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NamePeter Wyatt Bedford
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(28 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1994)
RoleInsurance Broker
Correspondence AddressElderfield House
Herriard
Basingstoke
Hampshire
RG25 2PY
Director NameColin Percival
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(28 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 1993)
RoleLloyds Underwriting Agent
Correspondence Address46 Theydon Bower
Bower Hill
Epping
Essex
CM16 7AB
Director NameTerence Taunton
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(28 years, 5 months after company formation)
Appointment Duration3 months (resigned 31 December 1992)
RoleInsurance Broker
Correspondence Address15 Spenser Road
Herne Bay
Kent
CT6 5QL
Secretary NameChristopher Harold Edward Jones
NationalityBritish
StatusResigned
Appointed30 September 1992(28 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 September 1997)
RoleCompany Director
Correspondence AddressThe Oaks 5 Les Bois
High Road Layer De La Haye
Colchester
Essex
CO2 0EX
Director NameChristopher Harold Edward Jones
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(29 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 December 1997)
RoleChartered Secretary
Correspondence AddressThe Oaks 5 Les Bois
High Road Layer De La Haye
Colchester
Essex
CO2 0EX
Director NameMr David Howard Griffiths
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(29 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Canon Street
Islington
London
N1 7DB
Director NameMr Robin Wickham Merttens
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(33 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 May 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address78 Priory Gardens
Highgate
London
N6 5QS

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£216

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
19 September 2001Application for striking-off (1 page)
23 March 2001Secretary's particulars changed (1 page)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
4 October 2000Return made up to 30/09/00; full list of members (6 pages)
15 June 2000Director's particulars changed (1 page)
25 May 2000Director resigned (1 page)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
5 October 1999Return made up to 30/09/99; full list of members (6 pages)
25 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
5 October 1998Return made up to 30/09/98; full list of members (5 pages)
19 December 1997Director resigned (1 page)
19 December 1997New director appointed (3 pages)
17 November 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997New secretary appointed (2 pages)
16 October 1997Return made up to 30/09/97; full list of members (6 pages)
2 September 1997Registered office changed on 02/09/97 from: 89 high road south woodford london E18 2RH (1 page)
6 July 1997Director resigned (1 page)
7 March 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
3 March 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
20 October 1996Return made up to 30/09/96; full list of members (9 pages)
15 March 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
27 October 1995Return made up to 30/09/95; full list of members (14 pages)
5 April 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)