Company NameForeign Business Services Limited
Company StatusDissolved
Company Number02230741
CategoryPrivate Limited Company
Incorporation Date15 March 1988(36 years, 1 month ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)
Previous NameBernum Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameDana Marie Walker
NationalityBritish
StatusClosed
Appointed02 September 1997(9 years, 5 months after company formation)
Appointment Duration17 years, 11 months (closed 04 August 2015)
RoleCompany Director
Correspondence Address39 Prince Georges Avenue
Raynes Park
London
SW20 8BQ
Director NameMrs Christine Crowther
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2007(19 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 04 August 2015)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLangdale
Gansey
Port St. Mary
Isle Of Man
IM9 5LA
Director NameMrs Dana Marie Walker
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed15 August 2013(25 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 04 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Prince Georges Avenue
Raynes Park
London
SW20 8BQ
Director NameMr Michael Mary Davern
Date of BirthMay 1935 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed04 September 1991(3 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address7 Grace Road
Mountain View
Johannesburg
South Africa
Director NameMr James Angelo Costanzi Owens
Date of BirthSeptember 1939 (Born 84 years ago)
NationalitySouth African
StatusResigned
Appointed04 September 1991(3 years, 5 months after company formation)
Appointment Duration19 years, 7 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address5 Seaton Close
London
SW15 3TJ
Director NameMrs Christine Crowther
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(14 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2006)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLangdale
Gansey
Port St. Mary
Isle Of Man
IM9 5LA
Director NamePaul Jiro Stoud Platou
Date of BirthMarch 1969 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed11 November 2003(15 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 March 2006)
RoleClient Services
Correspondence Address80 Selhurst Close
Wimbledon
London
SW19 6AZ
Director NameMr Richard John Sharwood Drinkwater
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(23 years after company formation)
Appointment Duration2 years, 4 months (resigned 15 August 2013)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCompton House Parliament Square
Castletown
Isle Of Man
British Isles
IM9 1LA
Secretary NameLloyd Cooper Trustees Limited (Corporation)
StatusResigned
Appointed04 September 1991(3 years, 5 months after company formation)
Appointment Duration6 years (resigned 02 September 1997)
Correspondence AddressLongbow House
14*20 Chiswell Street
London
EC1Y 4TW

Location

Registered AddressDalton House 60 Windsor Avenue
Wimbledon
London
SW19 2RR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

99 at £1Foreign Business Indemnity LTD
99.00%
Ordinary
1 at £1Mr James Angelo Costanzi Owens
1.00%
Ordinary

Financials

Year2014
Net Worth£11,893
Cash£9,071
Current Liabilities£16,498

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
12 April 2015Application to strike the company off the register (3 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 August 2013Appointment of Mrs Dana Marie Walker as a director (2 pages)
29 August 2013Termination of appointment of Richard Drinkwater as a director (1 page)
29 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
6 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
17 June 2011Appointment of Mr Richard John Sharwood Drinkwater as a director (2 pages)
31 May 2011Termination of appointment of James Owens as a director (1 page)
23 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
7 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Mr James Angelo Costanzi Owens on 25 August 2010 (2 pages)
7 September 2010Director's details changed for Christine Crowther on 25 August 2010 (2 pages)
24 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
1 September 2009Return made up to 25/08/09; full list of members (4 pages)
18 December 2008Full accounts made up to 31 March 2008 (11 pages)
1 November 2008Registered office changed on 01/11/2008 from 5 seaton close putney london SW15 3TJ (1 page)
2 September 2008Return made up to 25/08/08; full list of members (4 pages)
14 April 2008Director appointed chrstine crowther (2 pages)
18 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
11 September 2007Return made up to 25/08/07; no change of members (6 pages)
5 January 2007Director resigned (1 page)
1 December 2006Registered office changed on 01/12/06 from: woodcock house gibbard mews high street wimbledon london SW19 5BY (1 page)
11 September 2006Return made up to 25/08/06; full list of members (7 pages)
7 September 2006Full accounts made up to 31 March 2006 (11 pages)
7 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 March 2006Director resigned (1 page)
30 November 2005Full accounts made up to 31 March 2005 (10 pages)
12 September 2005Return made up to 25/08/05; full list of members (7 pages)
21 December 2004Full accounts made up to 31 March 2004 (11 pages)
9 September 2004Return made up to 25/08/04; full list of members (7 pages)
9 September 2004New director appointed (1 page)
13 August 2004New director appointed (2 pages)
18 November 2003Full accounts made up to 31 March 2003 (10 pages)
3 September 2003Return made up to 25/08/03; full list of members (7 pages)
9 December 2002Full accounts made up to 31 March 2002 (10 pages)
3 September 2002Return made up to 25/08/02; full list of members (7 pages)
8 May 2002Director resigned (1 page)
8 May 2002New director appointed (2 pages)
8 January 2002Full accounts made up to 31 March 2001 (10 pages)
5 September 2001Return made up to 25/08/01; full list of members (6 pages)
8 January 2001Full accounts made up to 31 March 2000 (10 pages)
6 September 2000Return made up to 25/08/00; full list of members (6 pages)
4 December 1999Full accounts made up to 31 March 1999 (9 pages)
24 August 1999Return made up to 04/09/99; full list of members (6 pages)
16 November 1998Full accounts made up to 31 March 1998 (9 pages)
4 September 1998Return made up to 04/09/98; no change of members (4 pages)
4 December 1997Full accounts made up to 31 March 1997 (9 pages)
29 November 1996Return made up to 04/09/96; full list of members (6 pages)
29 November 1996Full accounts made up to 31 March 1996 (9 pages)
5 January 1996Return made up to 04/09/95; no change of members (4 pages)
28 December 1995Full accounts made up to 31 March 1995 (9 pages)