Company NameFermentation Industries (U.K.) Limited
DirectorGrace Axelsen
Company StatusDissolved
Company Number01185738
CategoryPrivate Limited Company
Incorporation Date1 October 1974(49 years, 7 months ago)

Business Activity

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

Directors

Director NameGrace Axelsen
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAustralian
StatusCurrent
Appointed14 November 2006(32 years, 1 month after company formation)
Appointment Duration17 years, 5 months
RoleProperty Development
Correspondence Address209 The Panorama Tallai
Gold Coast
Qld
4213
Austrailia
Director NameDr Cedric Axelsen
Date of BirthJune 1929 (Born 94 years ago)
NationalityAustralian
StatusResigned
Appointed19 December 1991(17 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 04 November 2006)
RoleCompany Director
Correspondence Address62 Pacific Road
Palm Beach
New South Wales 2108
Australia
Director NameRussell Bruce Farr
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed19 December 1991(17 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 15 August 2003)
RoleCompany Director
Correspondence Address57 Ada Avenue
Wahroonga
New South Wales 2108
Foreign
Secretary NameRussell Bruce Farr
NationalityAustralian
StatusResigned
Appointed19 December 1991(17 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 September 1999)
RoleCompany Director
Correspondence Address57 Ada Avenue
Wahroonga
New South Wales 2108
Foreign
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 1991(17 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 September 2003)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2003(28 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2006)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUhw Hacker Young
St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£321,469
Cash£271,125
Current Liabilities£3,953

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 December 2007Dissolved (1 page)
30 September 2007Return of final meeting in a members' voluntary winding up (3 pages)
30 September 2007Liquidators statement of receipts and payments (5 pages)
20 February 2007Secretary resigned (1 page)
26 January 2007Registered office changed on 26/01/07 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
23 January 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 January 2007Ex.res. "In specie" (1 page)
23 January 2007Appointment of a voluntary liquidator (1 page)
23 January 2007Declaration of solvency (3 pages)
8 December 2006New director appointed (2 pages)
20 November 2006Director resigned (1 page)
27 January 2006Return made up to 19/12/05; full list of members (6 pages)
26 August 2005Delivery ext'd 3 mth 30/06/05 (1 page)
5 August 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 February 2005Delivery ext'd 3 mth 30/06/04 (1 page)
5 January 2005Return made up to 19/12/04; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 January 2004Delivery ext'd 3 mth 30/06/03 (1 page)
18 January 2004Return made up to 19/12/03; full list of members (7 pages)
20 October 2003New secretary appointed (2 pages)
7 October 2003Location of register of members (1 page)
7 October 2003Registered office changed on 07/10/03 from: 2 duke street st james's london SW1Y 6BJ (1 page)
7 October 2003Director resigned (1 page)
8 September 2003Secretary resigned (1 page)
21 August 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
16 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
16 January 2003Secretary's particulars changed (1 page)
16 January 2003Return made up to 19/12/02; full list of members (6 pages)
16 January 2003Location of register of members (1 page)
1 August 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
20 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 June 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
18 June 2002£ sr 70000@1 06/07/98 (1 page)
18 June 2002Nc dec already adjusted 06/07/98 (1 page)
7 March 2002Delivery ext'd 3 mth 30/06/01 (1 page)
26 January 2002Return made up to 19/12/01; full list of members (6 pages)
6 July 2001Total exemption full accounts made up to 30 June 2000 (10 pages)
6 July 2001Nc dec already adjusted 01/03/00 (1 page)
5 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
9 January 2001Return made up to 19/12/00; full list of members (6 pages)
3 July 2000Accounts for a small company made up to 30 June 1999 (5 pages)
13 April 2000Delivery ext'd 3 mth 30/06/99 (1 page)
1 February 2000Secretary resigned (1 page)
1 February 2000Return made up to 19/12/99; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 30 June 1998 (6 pages)
17 February 1999Return made up to 19/12/98; full list of members (6 pages)
9 June 1998£ ic 208502/158502 18/05/98 £ sr 50000@1=50000 (1 page)
10 March 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
15 January 1998Return made up to 19/12/97; full list of members (6 pages)
2 November 1997£ nc 20000/220000 20/05/97 (1 page)
2 November 1997Ad 20/05/97--------- £ si 200000@1=200000 £ ic 5002/205002 (2 pages)
2 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 November 1997Particulars of contract relating to shares (3 pages)
19 May 1997Full accounts made up to 30 June 1996 (8 pages)
10 March 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
12 February 1997Ad 01/12/96--------- £ si 3500@1 (3 pages)
13 January 1997Return made up to 19/12/96; no change of members (4 pages)
30 May 1996Full accounts made up to 30 June 1995 (6 pages)
22 April 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
18 February 1996Return made up to 19/12/95; full list of members (6 pages)
13 April 1995Full accounts made up to 30 June 1994 (8 pages)
1 October 1974Incorporation (15 pages)