Company NameFenestra Limited
Company StatusDissolved
Company Number02569379
CategoryPrivate Limited Company
Incorporation Date18 December 1990(33 years, 4 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)
Previous NameZOOT Communications Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 62030Computer facilities management activities

Directors

Director NameRichard Justin Fieldhouse
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1996(5 years, 1 month after company formation)
Appointment Duration21 years, 3 months (closed 30 May 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address278 Upper Halliford Road
Shepperton
Middlesex
TW17 8SY
Director NameAgnieszka Katarzyna Lokaj
Date of BirthMay 1970 (Born 54 years ago)
NationalityPolish
StatusClosed
Appointed04 August 2004(13 years, 7 months after company formation)
Appointment Duration12 years, 10 months (closed 30 May 2017)
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHaymarket Media Group Teddington Studios
Broom Rd
Teddington
TW11 9NT
Director NameMr Graham David Childs
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 12 February 1996)
RoleWord Processing Clerk
Correspondence Address11 Smithwood Close
Southfields
London
SW19 6JL
Director NameStephen Paul Childs
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(1 year after company formation)
Appointment Duration8 years, 4 months (resigned 09 May 2000)
RoleConsultant
Correspondence AddressVrouwe Fortuna
Mooring 3 Lightermans Walk
London
SW18 1PS
Secretary NameStephen Paul Childs
NationalityBritish
StatusResigned
Appointed18 December 1991(1 year after company formation)
Appointment Duration8 years, 4 months (resigned 09 May 2000)
RoleCompany Director
Correspondence AddressVrouwe Fortuna
Mooring 3 Lightermans Walk
London
SW18 1PS
Director NameNicholas John Rees
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(9 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 February 2003)
RoleTechnical Director
Correspondence Address65 Cranwells Park
Bath
BA1 2YE
Secretary NameJoanna Frances Olive Drew
NationalityBritish
StatusResigned
Appointed25 October 2000(9 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 May 2015)
RoleCompany Director
Correspondence Address12 Marlborough Road
Colliers Wood
London
SW19 2HG

Contact

Websitefenestra.co.uk

Location

Registered Address278 Upper Halliford Road
Shepperton
Middlesex
TW17 8SY
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardHalliford and Sunbury West
Built Up AreaGreater London

Shareholders

10 at £1Gerard Mcmahon
8.85%
Ordinary
10 at £1May Sonia Jackson Fieldhouse & Brian Fieldhouse
8.85%
Ordinary
9 at £1Andrew William Chisholm
7.96%
Ordinary
8 at £1Agnieska Katarzyna Frost
7.08%
Ordinary
71 at £1Richard Justin Fieldhouse
62.83%
Ordinary
5 at £1Duncan John Burnell
4.42%
Ordinary

Financials

Year2014
Net Worth-£27,425
Cash£1,739
Current Liabilities£28,858

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Next Accounts Due29 February 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

8 January 1999Delivered on: 26 January 1999
Satisfied on: 14 February 2004
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2016Voluntary strike-off action has been suspended (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016Application to strike the company off the register (3 pages)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
12 February 2016Director's details changed for Agnieszka Katarzyna Frost on 11 December 2015 (3 pages)
12 February 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 113
(5 pages)
11 February 2016Director's details changed for Richard Justin Fieldhouse on 11 December 2015 (2 pages)
11 February 2016Registered office address changed from 30-32 Thames Street Kingston upon Thames Surrey KT1 1PE to 278 Upper Halliford Road Shepperton Middlesex TW17 8SY on 11 February 2016 (1 page)
8 February 2016Termination of appointment of Joanna Frances Olive Drew as a secretary on 31 May 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 February 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 113
(6 pages)
23 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 113
(6 pages)
10 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 March 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
12 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
12 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
19 October 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
23 April 2010Director's details changed for Richard Justin Fieldhouse on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 25 November 2009 with a full list of shareholders (7 pages)
23 April 2010Director's details changed for Richard Justin Fieldhouse on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Agnieszka Katarzyna Frost on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Agnieszka Katarzyna Frost on 1 October 2009 (2 pages)
16 October 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
16 January 2009Return made up to 25/11/08; full list of members (5 pages)
15 October 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
20 December 2007Return made up to 25/11/07; full list of members (4 pages)
18 December 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
28 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
21 December 2006Return made up to 25/11/06; full list of members (9 pages)
18 September 2006Return made up to 25/11/05; full list of members (9 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
27 July 2005Return made up to 25/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 2005£ ic 150/141 30/09/04 £ sr 9@1=9 (2 pages)
14 December 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
11 August 2004New director appointed (2 pages)
11 August 2004Registered office changed on 11/08/04 from: 3 park road teddington middlesex TW11 0AB (1 page)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
19 December 2003Return made up to 25/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
28 September 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
15 August 2003Accounting reference date extended from 31/12/02 to 31/05/03 (1 page)
15 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2003Ad 30/05/03--------- £ si 50@1=50 £ ic 100/150 (4 pages)
13 February 2003Director resigned (1 page)
26 January 2003Return made up to 18/12/02; full list of members (8 pages)
10 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
26 January 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
4 April 2001Return made up to 18/12/00; full list of members (7 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001New director appointed (2 pages)
23 November 2000Secretary resigned;director resigned (1 page)
18 October 2000Full accounts made up to 31 December 1999 (9 pages)
19 April 2000Registered office changed on 19/04/00 from: 133 high street teddington middlesex TW11 8HH (1 page)
21 December 1999Return made up to 18/12/99; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (9 pages)
9 March 1999Return made up to 18/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 1999Particulars of mortgage/charge (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
10 December 1997Return made up to 18/12/97; no change of members
  • 363(287) ‐ Registered office changed on 10/12/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 August 1997Full accounts made up to 31 December 1996 (12 pages)
22 January 1997Return made up to 18/12/96; full list of members (6 pages)
30 September 1996Full accounts made up to 31 December 1995 (12 pages)
15 March 1996Director resigned (1 page)
28 February 1996New director appointed (2 pages)
28 December 1995Return made up to 18/12/95; full list of members (6 pages)
8 August 1995Accounts for a small company made up to 31 December 1994 (10 pages)