Company NameFull Fig. Limited
DirectorMartin Andrew Lee
Company StatusDissolved
Company Number02749898
CategoryPrivate Limited Company
Incorporation Date23 September 1992(31 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMartin Andrew Lee
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1992(same day as company formation)
RoleCompany Director
Correspondence AddressOld Thyssel Cottage Thyssel Lane
Northiam
Rye
East Sussex
TN31 6JX
Secretary NameCaroline Mary Lee
NationalityBritish
StatusCurrent
Appointed11 August 2000(7 years, 10 months after company formation)
Appointment Duration23 years, 9 months
RoleSchoolroom Assistant
Correspondence AddressOld Thyssel Cottage
Thyssel Lane, Northiam
Rye
East Sussex
TN31 6JX
Director NameMr Stephen George King
Date of BirthOctober 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed23 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address37 Steeple Heights Drive
Biggin Hill
Westerham
Kent
TN16 3UN
Secretary NameMr Stephen George King
NationalityEnglish
StatusResigned
Appointed23 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address37 Steeple Heights Drive
Biggin Hill
Westerham
Kent
TN16 3UN
Director NamePeter Frederick Edward Furse
Date of BirthNovember 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed13 September 1993(11 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 14 December 1998)
RoleDirector/Company Secretary
Correspondence Address21 Gore Road
Hackney
London
E9 7HR
Secretary NamePeter Frederick Edward Furse
NationalityEnglish
StatusResigned
Appointed13 September 1993(11 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 14 December 1998)
RoleDirector/Company Secretary
Correspondence Address21 Gore Road
Hackney
London
E9 7HR
Director NameRobert Page
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(1 year, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 August 2000)
RolePrinter
Correspondence Address11 Primrose Drive
Ditton
Aylesford
Kent
ME20 6EG
Secretary NameRobert Page
NationalityBritish
StatusResigned
Appointed15 December 1998(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 August 2000)
RolePrinter
Correspondence Address11 Primrose Drive
Ditton
Aylesford
Kent
ME20 6EG
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed23 September 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed23 September 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressSuite 208 Hatton Square
16/16a Baldwins Gardens
London
EC1N 7RJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£64,420
Gross Profit£37,100
Net Worth£3,425
Cash£97
Current Liabilities£9,460

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

24 April 2005Dissolved (1 page)
24 January 2005Completion of winding up (1 page)
16 January 2004Order of court to wind up (2 pages)
6 March 2003Court order notice of winding up (2 pages)
1 December 2002Return made up to 23/09/02; full list of members (6 pages)
1 May 2002Total exemption full accounts made up to 30 September 2000 (8 pages)
6 February 2002Return made up to 23/09/01; full list of members (6 pages)
12 December 2000Return made up to 23/09/00; full list of members (7 pages)
8 September 2000Accounts made up to 30 September 1999 (9 pages)
8 September 2000New secretary appointed (2 pages)
8 September 2000Secretary resigned;director resigned (1 page)
22 October 1999Return made up to 23/09/99; no change of members
  • 363(287) ‐ Registered office changed on 22/10/99
(4 pages)
6 August 1999Accounts made up to 30 September 1998 (10 pages)
19 October 1998Return made up to 23/09/98; full list of members
  • 363(287) ‐ Registered office changed on 19/10/98
(6 pages)
2 July 1998Accounts made up to 30 September 1997 (9 pages)
2 November 1997Return made up to 23/09/97; full list of members (6 pages)
8 October 1996Return made up to 23/09/96; no change of members (6 pages)
3 July 1996Accounts made up to 30 September 1995 (9 pages)
23 May 1996Particulars of mortgage/charge (3 pages)
4 October 1995Return made up to 23/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 July 1995Registered office changed on 26/07/95 from: the basement 8-14 vine hill london EC1R 5DX (1 page)
12 June 1995Accounts made up to 30 September 1994 (10 pages)