Company NameFc8924 Limited
Company StatusDissolved
Company Number02340109
CategoryPrivate Limited Company
Incorporation Date26 January 1989(35 years, 3 months ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusClosed
Appointed28 October 1993(4 years, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 18 September 2001)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameTyrolese (Directors) Limited (Corporation)
StatusClosed
Appointed15 December 1993(4 years, 10 months after company formation)
Appointment Duration7 years, 9 months (closed 18 September 2001)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameTyrolese (Secretarial) Limited (Corporation)
StatusClosed
Appointed15 December 1993(4 years, 10 months after company formation)
Appointment Duration7 years, 9 months (closed 18 September 2001)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameWilliam John Easun
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(4 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 December 1993)
RoleLawyer
Correspondence AddressLe Forum Est-Ouest
24 Boulevard Princesse Charlotte
Monaco
Monte Carlo 98000
France
Director NamePeter Vivian Walford
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(4 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 December 1993)
RoleLawyer
Correspondence AddressLe Forum Est-Ouest
24 Boulevard Princesse Charlotte
Monaco
Monte Carlo 98000
France
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1993(4 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 October 1993)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Location

Registered Address66 Lincolns Inn Fields
London
WC2A 3LH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Current Liabilities£1,517

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2001Full accounts made up to 31 March 2001 (9 pages)
15 May 2001First Gazette notice for voluntary strike-off (1 page)
30 March 2001Application for striking-off (1 page)
29 March 2001Return made up to 20/02/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
21 March 2000Return made up to 20/02/00; full list of members (6 pages)
6 February 2000Full accounts made up to 31 March 1999 (10 pages)
9 February 1999Return made up to 26/01/99; full list of members (6 pages)
5 February 1999Full accounts made up to 31 March 1998 (10 pages)
19 February 1998Return made up to 26/01/98; no change of members (4 pages)
31 January 1998Full accounts made up to 31 March 1997 (10 pages)
7 February 1997Return made up to 26/01/97; full list of members (6 pages)
1 February 1997Full accounts made up to 31 March 1996 (10 pages)
2 February 1996Full accounts made up to 31 March 1995 (9 pages)
2 February 1996Return made up to 26/01/96; no change of members (4 pages)
5 May 1995Full accounts made up to 31 March 1994 (11 pages)
7 March 1995Return made up to 26/01/95; no change of members (4 pages)