Company NameFSL International Limited
Company StatusDissolved
Company Number01505870
CategoryPrivate Limited Company
Incorporation Date3 July 1980(43 years, 10 months ago)
Dissolution Date18 December 2007 (16 years, 4 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)

Directors

Director NameMr Jeffrey Paul Andrews
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1992(11 years, 10 months after company formation)
Appointment Duration15 years, 7 months (closed 18 December 2007)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressProffitts Farmhouse
Tolleshunt Darcy
Maldon
Essex
CM9 8HR
Director NameSusan Andrews
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1997(17 years, 1 month after company formation)
Appointment Duration10 years, 4 months (closed 18 December 2007)
RolePersonal Assistant
Correspondence AddressProffitts Farm
Tolleshunt D Arcy
Maldon
Essex
CM9 8HR
Secretary NameSusan Andrews
NationalityBritish
StatusClosed
Appointed31 March 2005(24 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 18 December 2007)
RoleCompany Director
Correspondence AddressProffitts Farmhouse
Tolleshunt D'Arcy
Maldon
Essex
CM9 8HR
Director NameMr Christopher John Walter Durham
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(11 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bisham Gardens
London
N6 6DD
Secretary NameMr Jeffrey Paul Andrews
NationalityBritish
StatusResigned
Appointed08 May 1992(11 years, 10 months after company formation)
Appointment Duration1 month (resigned 12 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProffitts Farmhouse
Tolleshunt Darcy
Maldon
Essex
CM9 8HR
Secretary NameJames Hugh Benfield Fairbanks
NationalityBritish
StatusResigned
Appointed12 June 1992(11 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address10 Kelvedon Road
Tolleshunt Darcy
Maldon
Essex
CM9 8TE

Location

Registered Address3 Buckingham Court Rectory Lane
Loughton
Essex
IG10 2QZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Financials

Year2014
Net Worth£869
Cash£8,222
Current Liabilities£32,006

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 September 2007First Gazette notice for voluntary strike-off (1 page)
20 July 2007Application for striking-off (1 page)
11 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 June 2006Return made up to 08/05/06; full list of members (2 pages)
1 June 2006Location of register of members (1 page)
19 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
6 March 2006Registered office changed on 06/03/06 from: sterling house east wing suites 216/217 langston road, loughton essex IG10 3TS (1 page)
13 July 2005Registered office changed on 13/07/05 from: elizabeth house 76 longbridge road barking essex IG11 8SF (1 page)
24 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
19 May 2005Return made up to 08/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 April 2005New secretary appointed (1 page)
15 April 2005Secretary resigned (1 page)
4 June 2004Return made up to 08/05/04; full list of members (7 pages)
20 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
19 May 2003Return made up to 08/05/03; full list of members (7 pages)
6 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
19 March 2003Particulars of mortgage/charge (5 pages)
6 November 2002Registered office changed on 06/11/02 from: 27 hoxton square london N1 6NN (1 page)
5 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
30 May 2001Return made up to 08/05/01; full list of members (6 pages)
10 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 May 2000Return made up to 08/05/00; full list of members (6 pages)
11 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 May 1999Return made up to 08/05/99; no change of members (4 pages)
12 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 May 1998Return made up to 08/05/98; full list of members (6 pages)
25 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 August 1997New director appointed (2 pages)
28 May 1997Return made up to 08/05/97; no change of members (4 pages)
23 December 1996Director resigned (1 page)
4 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 June 1996Return made up to 08/05/96; full list of members (7 pages)
14 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
11 May 1995Return made up to 08/05/95; change of members (8 pages)