London
EC4R 3TT
Secretary Name | Graeme John Nuttall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 1993(4 years, 8 months after company formation) |
Appointment Duration | 23 years, 9 months (closed 17 January 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Director Name | Mr Andrew Noel Lafferty |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2007(19 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 17 January 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Director Name | David Guy Rawlins |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(3 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 1995) |
Role | Solicitor |
Correspondence Address | 41 Vine Street London EC3N 2AA |
Director Name | Mr Matthew Lionel Lance Tompkins |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 17 April 1992(3 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 17 April 1993) |
Role | Solicitor |
Correspondence Address | 41 Vine Street London EC3N 2PX |
Secretary Name | Peter Geoffrey Hearsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(3 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 17 April 1993) |
Role | Company Director |
Correspondence Address | 76 Montgomery Street Hove BN3 5BE |
Director Name | Anthony Maskrey Fisher |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 1998) |
Role | Solicitor |
Correspondence Address | Periton Lodge 154 Ashford Lodge Bearstead Maidstone ME14 4NB |
Director Name | John Austen Nelson-Jones |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 1998) |
Role | Solicitor |
Correspondence Address | 22 Melrose Road Merton Park London SW19 3HG |
Director Name | Mr Colin McArthur |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1995(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 May 2006) |
Role | Solicitor |
Correspondence Address | 41 Anlaby Road Teddington Middlesex TW11 0PB |
Director Name | Mr John Roderick Spencer Price |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 1998(9 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 March 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 48 Rickmansworth Road Watford Hertfordshire WD18 7HT |
Director Name | Peter James Robert Stewart |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(9 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 27 April 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Website | ffw.com |
---|
Registered Address | Riverbank House 2 Swan Lane London EC4R 3TT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Field Fisher Waterhouse LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£161 |
Current Liabilities | £321 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2016 | Voluntary strike-off action has been suspended (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2016 | Application to strike the company off the register (3 pages) |
9 February 2016 | Full accounts made up to 30 April 2015 (11 pages) |
5 November 2015 | Termination of appointment of Peter James Robert Stewart as a director on 27 April 2015 (1 page) |
21 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Director's details changed for Graeme John Nuttall on 17 April 2015 (2 pages) |
16 February 2015 | Full accounts made up to 30 April 2014 (11 pages) |
8 July 2014 | Secretary's details changed for Graeme John Nuttall on 1 July 2014 (1 page) |
8 July 2014 | Secretary's details changed for Graeme John Nuttall on 1 July 2014 (1 page) |
8 June 2014 | Registered office address changed from 35 Vine Street London EC3N 2AA on 8 June 2014 (1 page) |
8 June 2014 | Registered office address changed from 35 Vine Street London EC3N 2AA on 8 June 2014 (1 page) |
28 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
6 February 2014 | Accounts made up to 30 April 2013 (10 pages) |
17 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Accounts made up to 30 April 2012 (12 pages) |
20 December 2012 | Auditor's resignation (1 page) |
17 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Accounts made up to 30 April 2011 (12 pages) |
27 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Accounts made up to 30 April 2010 (12 pages) |
10 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Andrew Noel Lafferty on 17 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Peter James Robert Stewart on 17 April 2010 (2 pages) |
2 January 2010 | Accounts made up to 30 April 2009 (11 pages) |
17 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
10 February 2009 | Accounts made up to 30 April 2008 (9 pages) |
18 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
3 February 2008 | Accounts for a dormant company made up to 30 April 2007 (10 pages) |
29 January 2008 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
8 November 2007 | New director appointed (2 pages) |
21 September 2007 | Company name changed field fisher waterhouse LIMITED\certificate issued on 21/09/07 (2 pages) |
3 July 2007 | Return made up to 17/04/07; full list of members (3 pages) |
3 July 2007 | Director resigned (1 page) |
8 January 2007 | Accounts for a dormant company made up to 31 March 2006 (9 pages) |
15 May 2006 | Return made up to 17/04/06; full list of members (3 pages) |
15 May 2006 | Company name changed ffw protem LIMITED\certificate issued on 15/05/06 (2 pages) |
16 March 2006 | Company name changed field fisher waterhouse LIMITED\certificate issued on 16/03/06 (2 pages) |
28 December 2005 | Accounts made up to 31 March 2005 (12 pages) |
12 May 2005 | Return made up to 17/04/05; full list of members (3 pages) |
24 December 2004 | Accounts made up to 31 March 2004 (11 pages) |
18 June 2004 | Return made up to 17/04/04; full list of members (6 pages) |
3 February 2004 | Accounts made up to 31 March 2003 (16 pages) |
6 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
6 February 2003 | Accounts made up to 2 April 2002 (15 pages) |
6 February 2003 | Accounts made up to 2 April 2002 (15 pages) |
16 May 2002 | Return made up to 17/04/02; no change of members (5 pages) |
31 January 2002 | Accounts made up to 31 March 2001 (16 pages) |
14 May 2001 | Return made up to 17/04/01; full list of members (7 pages) |
31 January 2001 | Accounts made up to 31 March 2000 (15 pages) |
11 May 2000 | Return made up to 17/04/00; full list of members
|
21 January 2000 | Accounts made up to 31 March 1999 (15 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 41 vine street london EC3N 2AA (1 page) |
29 April 1999 | Return made up to 17/04/99; full list of members (7 pages) |
1 February 1999 | Accounts made up to 31 March 1998 (15 pages) |
20 May 1998 | Return made up to 17/04/98; full list of members (7 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | Director resigned (1 page) |
29 October 1997 | Accounts made up to 31 March 1997 (15 pages) |
15 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 1997 | Return made up to 17/04/97; full list of members (7 pages) |
8 April 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
12 September 1996 | Accounts made up to 30 April 1996 (14 pages) |
24 April 1996 | Return made up to 17/04/96; full list of members (8 pages) |
30 January 1996 | Accounts made up to 30 April 1995 (14 pages) |
4 May 1995 | Director resigned;new director appointed (4 pages) |
21 April 1995 | Return made up to 17/04/95; full list of members (14 pages) |
6 December 1988 | Memorandum and Articles of Association (7 pages) |
1 December 1988 | Company name changed witham specialist alcohols limit ed\certificate issued on 01/12/88 (2 pages) |
31 August 1988 | Company name changed\certificate issued on 31/08/88 (2 pages) |
28 July 1988 | Incorporation (10 pages) |