Company NameFb Promotions Limited
Company StatusDissolved
Company Number02145081
CategoryPrivate Limited Company
Incorporation Date6 July 1987(36 years, 10 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)
Previous NameFood Brands Limited

Business Activity

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

Directors

Director NameBrian Robert Chapman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1991(3 years, 9 months after company formation)
Appointment Duration11 years, 6 months (closed 22 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Putney Tower
Brewhouse Street
London
SW15 2JQ
Secretary NameJohn Ricky Barrow
NationalityBritish
StatusClosed
Appointed17 November 2000(13 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 22 October 2002)
RoleCompany Director
Correspondence Address18 Honey Hill
Hillingdon
Middlesex
UB10 9NP
Director NameCaroline Juliet Chapman
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(3 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 May 1994)
RoleCompany Director
Correspondence AddressCecil House Petersham Road
Petersham
Richmond
Surrey
TW10 7AH
Secretary NameCaroline Juliet Chapman
NationalityBritish
StatusResigned
Appointed16 April 1991(3 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 September 1991)
RoleCompany Director
Correspondence Address12 Sheen Gate Gardens
London
SW14 7NY
Secretary NameKaren Anne Curtin
NationalityBritish
StatusResigned
Appointed27 September 1991(4 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 January 1996)
RoleCompany Director
Correspondence Address63a Sheen Lane
London
SW14 8AB
Secretary NameMr Robert Charles Lewinton
NationalityBritish
StatusResigned
Appointed15 January 1996(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 May 1997)
RoleChartered Accountant
Correspondence Address45 Eastfield Avenue
Watford
Hertfordshire
WD2 4HH
Secretary NamePatrick Albert Thomas Lacey
NationalityBritish
StatusResigned
Appointed15 May 1997(9 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 November 2000)
RoleCompany Director
Correspondence Address148 Alexandra Gardens
Knaphill
Surrey
GU21 2DL

Location

Registered Address9-10 Calico House
Plantation Wharf
Battersea London
SW11 3TN
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£264
Cash£2
Current Liabilities£266

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
20 May 2002Return made up to 16/04/02; full list of members (6 pages)
17 May 2002Secretary resigned (1 page)
16 May 2002Application for striking-off (1 page)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
9 May 2001Return made up to 16/04/01; full list of members (6 pages)
9 May 2001New secretary appointed (2 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
21 April 2000Return made up to 16/04/00; full list of members (6 pages)
23 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
16 May 1999Return made up to 16/04/99; no change of members (4 pages)
19 February 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
21 April 1998Return made up to 16/04/98; no change of members (4 pages)
1 April 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
8 September 1997New secretary appointed (2 pages)
8 September 1997Secretary resigned (1 page)
9 May 1997Return made up to 16/04/97; full list of members (6 pages)
24 February 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
18 April 1996New secretary appointed (1 page)
18 April 1996Secretary resigned (2 pages)
18 April 1996Return made up to 16/04/96; no change of members (4 pages)
28 December 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
6 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
4 October 1995Company name changed food brands LIMITED\certificate issued on 04/10/95 (4 pages)
25 April 1995Return made up to 16/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)