Company NameFulham Securities Limited
Company StatusDissolved
Company Number02737847
CategoryPrivate Limited Company
Incorporation Date6 August 1992(31 years, 9 months ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMr Alan Leslie Shaw
NationalityBritish
StatusClosed
Appointed14 July 1993(11 months, 1 week after company formation)
Appointment Duration15 years, 2 months (closed 09 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Aberdeen Park
Highbury
London
N5 2BA
Director NameMr Alan Leslie Shaw
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1993(11 months, 4 weeks after company formation)
Appointment Duration15 years, 1 month (closed 09 September 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address108 Aberdeen Park
Highbury
London
N5 2BA
Director NameChristopher Ian Alexander
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(10 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 09 September 2008)
RoleFinance Director
Correspondence Address21 Berber Road
Battersea
London
SW11 6RZ
Director NameMr Kenneth William Bates
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(1 week, 5 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 July 1993)
RoleCompany Director
Correspondence AddressThe Grange Amersham Road
Beaconsfield
Buckinghamshire
HP9 2UG
Secretary NameMs Yvonne Stella Todd
NationalityBritish
StatusResigned
Appointed18 August 1992(1 week, 5 days after company formation)
Appointment Duration11 months (resigned 14 July 1993)
RoleDirector (Proposed)
Correspondence Address11 Hawthorne Court
19 Warwick Drive
London
Sw15
Director NameMs Yvonne Stella Todd
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(11 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 28 March 1995)
RoleCompany Director
Correspondence Address11 Hawthorne Court
19 Warwick Drive
London
Sw15
Director NameMichael Iain Russell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(2 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address102 Louisville Road
Tooting Bec
London
SW17 8RU
Secretary NameWai Chung Wong
NationalityBritish
StatusResigned
Appointed05 March 1999(6 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 October 2000)
RoleCompany Director
Correspondence Address26f Homefield Road
London
SW19 4QF
Director NameMr David Roy Weller
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(9 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 March 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Waine Close
Buckingham
Buckinghamshire
MK18 1FG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 August 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 August 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressStamford Bridge
Fulham Road
London
SW6 1HS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
25 April 2008Application for striking-off (1 page)
9 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
5 February 2008Declaration of satisfaction of mortgage/charge (4 pages)
5 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
5 February 2008Declaration of satisfaction of mortgage/charge (4 pages)
5 February 2008Declaration of satisfaction of mortgage/charge (4 pages)
2 October 2007Return made up to 06/08/07; no change of members (7 pages)
25 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
1 September 2006Return made up to 06/08/06; full list of members (7 pages)
28 April 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
5 September 2005Return made up to 06/08/05; full list of members (7 pages)
27 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
31 August 2004Return made up to 06/08/04; full list of members (7 pages)
2 June 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
3 September 2003Return made up to 06/08/03; full list of members (7 pages)
3 April 2003Director resigned (1 page)
3 April 2003New director appointed (3 pages)
10 January 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
13 August 2002New director appointed (3 pages)
12 June 2002Director resigned (1 page)
18 February 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
4 September 2001Return made up to 06/08/01; full list of members (6 pages)
8 March 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
1 November 2000Secretary resigned (1 page)
10 August 2000Return made up to 06/08/00; full list of members
  • 363(287) ‐ Registered office changed on 10/08/00
(7 pages)
2 May 2000Full accounts made up to 30 June 1999 (12 pages)
7 September 1999Return made up to 06/08/99; full list of members (10 pages)
14 March 1999New secretary appointed (2 pages)
13 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 January 1999Full accounts made up to 30 June 1998 (16 pages)
27 August 1998Return made up to 06/08/98; full list of members (6 pages)
9 January 1998Full accounts made up to 30 June 1997 (16 pages)
2 January 1998Particulars of mortgage/charge (7 pages)
2 January 1998Particulars of mortgage/charge (7 pages)
29 December 1997Ad 09/12/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 December 1997Particulars of mortgage/charge (7 pages)
15 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 October 1997Auditor's resignation (1 page)
20 August 1997Return made up to 06/08/97; full list of members (6 pages)
22 July 1997Declaration of satisfaction of mortgage/charge (1 page)
3 December 1996Full accounts made up to 30 June 1996 (16 pages)
29 October 1996Particulars of mortgage/charge (11 pages)
9 September 1996Return made up to 06/08/96; full list of members (7 pages)
13 December 1995Full accounts made up to 30 June 1995 (16 pages)
24 August 1995Return made up to 06/08/95; full list of members (5 pages)
16 May 1995Particulars of mortgage/charge (22 pages)
6 April 1995Director resigned;new director appointed (4 pages)