Company NameF.D.P. Building Limited
Company StatusDissolved
Company Number01460017
CategoryPrivate Limited Company
Incorporation Date8 November 1979(44 years, 6 months ago)
Dissolution Date4 April 2012 (12 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameNigel Geoffrey Pound
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1992(12 years, 9 months after company formation)
Appointment Duration19 years, 7 months (closed 04 April 2012)
RoleBuilder
Correspondence Address24 Ashfield Road
Southgate
London
N14 7JY
Secretary NameVanessa Phillippa Beverly Pound
NationalityBritish
StatusClosed
Appointed30 March 1999(19 years, 4 months after company formation)
Appointment Duration13 years (closed 04 April 2012)
RoleCompany Director
Correspondence Address24 Ashfield Road
Southgate
London
N14 7JY
Director NameMrs Diana Pound
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(11 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 March 1999)
RoleDirector & Co Secretary
Correspondence AddressNewlands 32 Vineyards Road
Northaw
Potters Bar
Hertfordshire
EN6 4PA
Director NameFrederick Dudley Pound
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(11 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 March 1999)
RoleCompany Director
Correspondence AddressNewlands 32 Vineyards Road
Northaw
Potters Bar
Hertfordshire
EN6 4PA
Secretary NameMrs Diana Pound
NationalityBritish
StatusResigned
Appointed27 June 1991(11 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 March 1999)
RoleCompany Director
Correspondence AddressNewlands 32 Vineyards Road
Northaw
Potters Bar
Hertfordshire
EN6 4PA

Location

Registered AddressBridge Business Recovery 3rd Floor
39-45 Shaftesbury Avenue
London
W1D 6LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£112,759
Cash£7,068
Current Liabilities£145,050

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 April 2012Final Gazette dissolved following liquidation (1 page)
4 April 2012Final Gazette dissolved following liquidation (1 page)
4 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2012Liquidators' statement of receipts and payments to 27 September 2011 (6 pages)
5 January 2012Liquidators statement of receipts and payments to 27 September 2011 (6 pages)
5 January 2012Liquidators' statement of receipts and payments to 27 September 2011 (6 pages)
4 January 2012Liquidators' statement of receipts and payments to 23 December 2011 (6 pages)
4 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
4 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
4 January 2012Liquidators statement of receipts and payments to 23 December 2011 (6 pages)
4 January 2012Liquidators' statement of receipts and payments to 23 December 2011 (6 pages)
5 May 2011Liquidators' statement of receipts and payments to 27 March 2011 (6 pages)
5 May 2011Liquidators' statement of receipts and payments to 27 March 2011 (6 pages)
5 May 2011Liquidators statement of receipts and payments to 27 March 2011 (6 pages)
17 November 2010Liquidators' statement of receipts and payments to 27 September 2010 (6 pages)
17 November 2010Liquidators statement of receipts and payments to 27 September 2010 (6 pages)
17 November 2010Liquidators' statement of receipts and payments to 27 September 2010 (6 pages)
7 May 2010Liquidators' statement of receipts and payments to 27 March 2010 (6 pages)
7 May 2010Liquidators' statement of receipts and payments to 27 March 2010 (6 pages)
7 May 2010Liquidators statement of receipts and payments to 27 March 2010 (6 pages)
31 December 2009Liquidators statement of receipts and payments to 27 September 2009 (6 pages)
31 December 2009Liquidators' statement of receipts and payments to 27 September 2009 (6 pages)
31 December 2009Liquidators' statement of receipts and payments to 27 September 2009 (6 pages)
17 December 2009Registered office address changed from 35 Ballards Lane London N3 1XW on 17 December 2009 (1 page)
17 December 2009Registered office address changed from 35 Ballards Lane London N3 1XW on 17 December 2009 (1 page)
25 August 2009Liquidators statement of receipts and payments to 27 March 2009 (6 pages)
25 August 2009Liquidators' statement of receipts and payments to 27 March 2009 (6 pages)
25 August 2009Liquidators' statement of receipts and payments to 27 March 2009 (6 pages)
10 April 2008Appointment of a voluntary liquidator (1 page)
10 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-03-28
(1 page)
10 April 2008Appointment of a voluntary liquidator (1 page)
10 April 2008Statement of affairs with form 4.19 (6 pages)
10 April 2008Statement of affairs with form 4.19 (6 pages)
10 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2008Registered office changed on 13/03/2008 from rear of 267 green lanes palmers green london N13 4XE (1 page)
13 March 2008Registered office changed on 13/03/2008 from rear of 267 green lanes palmers green london N13 4XE (1 page)
8 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
8 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
27 June 2007Return made up to 27/06/07; full list of members (2 pages)
27 June 2007Return made up to 27/06/07; full list of members (2 pages)
8 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
8 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 July 2006Return made up to 27/06/06; full list of members (2 pages)
5 July 2006Return made up to 27/06/06; full list of members (2 pages)
15 July 2005Return made up to 27/06/05; full list of members (2 pages)
15 July 2005Return made up to 27/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
11 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
11 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
14 July 2004Return made up to 27/06/04; full list of members (6 pages)
14 July 2004Return made up to 27/06/04; full list of members (6 pages)
19 February 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
19 February 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
8 July 2003Return made up to 27/06/03; full list of members (6 pages)
8 July 2003Return made up to 27/06/03; full list of members (6 pages)
7 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
7 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
5 July 2002Return made up to 27/06/02; full list of members (6 pages)
5 July 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
29 March 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
10 July 2001Return made up to 27/06/01; full list of members (6 pages)
10 July 2001Return made up to 27/06/01; full list of members (6 pages)
30 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
30 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
14 August 2000Return made up to 27/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 August 2000Return made up to 27/06/00; full list of members (7 pages)
21 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
21 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
24 June 1999Return made up to 27/06/99; full list of members (6 pages)
24 June 1999Return made up to 27/06/99; full list of members (6 pages)
20 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
20 April 1999Secretary resigned;director resigned (1 page)
20 April 1999Secretary resigned;director resigned (1 page)
20 April 1999New secretary appointed (2 pages)
20 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
20 April 1999Director resigned (1 page)
20 April 1999New secretary appointed (2 pages)
20 April 1999Director resigned (1 page)
8 April 1999Particulars of mortgage/charge (4 pages)
8 April 1999Particulars of mortgage/charge (4 pages)
8 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
8 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
23 June 1998Return made up to 27/06/98; no change of members (4 pages)
23 June 1998Return made up to 27/06/98; no change of members (4 pages)
27 June 1997Return made up to 27/06/97; no change of members (4 pages)
27 June 1997Return made up to 27/06/97; no change of members (4 pages)
2 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
2 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
19 June 1996Return made up to 27/06/96; full list of members (5 pages)
19 June 1996Return made up to 27/06/96; full list of members (5 pages)
26 June 1995Return made up to 27/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)