Company NameF.O.C.A. Enterprises Limited
Company StatusDissolved
Company Number00944256
CategoryPrivate Limited Company
Incorporation Date16 December 1968(55 years, 4 months ago)
Dissolution Date13 November 2007 (16 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Bernard Charles Ecclestone
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1991(22 years, 5 months after company formation)
Appointment Duration16 years, 5 months (closed 13 November 2007)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address6 Princes Gate
London
SW7 1QJ
Secretary NameMr Mukesh Haridas Andani
NationalityBritish
StatusClosed
Appointed15 June 1995(26 years, 6 months after company formation)
Appointment Duration12 years, 5 months (closed 13 November 2007)
RoleCompany Director
Correspondence Address15 Stopford Road
Plaiston
London
E13 0LY
Secretary NameDavid John Clare
NationalityBritish
StatusResigned
Appointed03 June 1991(22 years, 5 months after company formation)
Appointment Duration4 years (resigned 15 June 1995)
RoleCompany Director
Correspondence AddressAudley End 18 Fernbank Road
Ascot
Berkshire
SL5 8ED

Location

Registered Address27-35 Mortimer Street
London
W1T 3BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,901

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
18 June 2007Application for striking-off (1 page)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Return made up to 01/01/06; full list of members (2 pages)
29 June 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
26 January 2005Return made up to 01/01/05; full list of members (2 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (2 pages)
22 January 2004Return made up to 01/01/04; full list of members (6 pages)
1 June 2003Total exemption small company accounts made up to 31 July 2002 (2 pages)
3 February 2003Return made up to 01/01/03; full list of members (6 pages)
28 May 2002Total exemption small company accounts made up to 31 July 2001 (2 pages)
5 March 2002Return made up to 01/01/02; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
(6 pages)
9 May 2001Accounts for a small company made up to 31 July 2000 (2 pages)
8 January 2001Return made up to 01/01/01; full list of members (6 pages)
18 July 2000Registered office changed on 18/07/00 from: 14/16 great portland street london W1N 6BL (1 page)
30 May 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
18 January 2000Return made up to 01/01/00; full list of members (6 pages)
1 June 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
9 February 1999Return made up to 01/01/99; no change of members (5 pages)
29 May 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
23 January 1998Return made up to 01/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 July 1997Accounts for a dormant company made up to 31 July 1996 (2 pages)
25 January 1997Return made up to 01/01/97; no change of members (5 pages)
5 July 1996Return made up to 03/06/96; no change of members (5 pages)
3 June 1996Accounts for a dormant company made up to 31 July 1995 (2 pages)
21 June 1995Secretary resigned;new secretary appointed (2 pages)
21 June 1995Return made up to 03/06/95; full list of members (8 pages)
22 May 1995Accounts for a dormant company made up to 31 July 1994 (2 pages)
12 January 1990Memorandum and Articles of Association (7 pages)