Company NameFISA Finance & Insurance Service Agency Limited
Company StatusDissolved
Company Number02785665
CategoryPrivate Limited Company
Incorporation Date1 February 1993(31 years, 3 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameElizabeth Anne Winzar
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2014(21 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 02 January 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address665 Finchley Road
London
NW2 2HN
Secretary NameMargaretta Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed25 July 1996(3 years, 5 months after company formation)
Appointment Duration21 years, 5 months (closed 02 January 2018)
Correspondence Address420 Finchley Road
London
NW2 2HY
Director NameOtto Schreiber
Date of BirthDecember 1951 (Born 72 years ago)
NationalityLiechtenstein Citize
StatusResigned
Appointed01 February 1993(same day as company formation)
RoleConsultant
Correspondence AddressEschnerstrasse 9
Schaan Fl-9494
Liechtenstein
Secretary NameHugo Winkler
NationalitySwiss
StatusResigned
Appointed01 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address40 Kampung Melayu
84500 Panchor-Muar
Malaysia
Secretary NamePietro Costa
NationalityBritish
StatusResigned
Appointed02 August 1993(6 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 July 1996)
RoleCompany Director
Correspondence Address665 Finchley Road
London
NW2 2HN
Director NameEgon Fink
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAustrian
StatusResigned
Appointed07 September 1993(7 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 25 July 1996)
RoleConsultant
Correspondence AddressMuehlegasse 62
Schaanwald Fl 9486
Liechtenstein
Foreign
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed01 February 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameMargaretta Corporate Services Limited (Corporation)
Date of BirthJune 1993 (Born 30 years ago)
StatusResigned
Appointed01 February 1993(same day as company formation)
Correspondence Address420 Finchley Road
London
NW2 2HY
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameMargaretta Nominees Limited (Corporation)
StatusResigned
Appointed25 July 1996(3 years, 5 months after company formation)
Appointment Duration18 years, 1 month (resigned 26 August 2014)
Correspondence Address420 Finchley Road
London
NW2 2HY

Location

Registered Address665 Finchley Road
London
NW2 2HN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Margaretta Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
28 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 July 2016Compulsory strike-off action has been discontinued (1 page)
27 July 2016Compulsory strike-off action has been discontinued (1 page)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 January 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
5 January 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
4 April 2015Compulsory strike-off action has been discontinued (1 page)
4 April 2015Compulsory strike-off action has been discontinued (1 page)
1 April 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
1 April 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2014Termination of appointment of Margaretta Nominees Limited as a director on 26 August 2014 (1 page)
28 August 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 August 2014Appointment of Elizabeth Anne Winzar as a director on 26 August 2014 (2 pages)
28 August 2014Appointment of Elizabeth Anne Winzar as a director on 26 August 2014 (2 pages)
28 August 2014Termination of appointment of Margaretta Nominees Limited as a director on 26 August 2014 (1 page)
28 August 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(3 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(3 pages)
31 July 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
31 July 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
14 October 2012Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG on 14 October 2012 (1 page)
14 October 2012Secretary's details changed for Margaretta Corporate Secretaries Limited on 14 October 2012 (2 pages)
14 October 2012Director's details changed for Margaretta Nominees Limited on 14 October 2012 (2 pages)
14 October 2012Director's details changed for Margaretta Nominees Limited on 14 October 2012 (2 pages)
14 October 2012Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG on 14 October 2012 (1 page)
14 October 2012Secretary's details changed for Margaretta Corporate Secretaries Limited on 14 October 2012 (2 pages)
11 October 2012Registered office address changed from 665 Finchley Road London NW2 2HN on 11 October 2012 (2 pages)
11 October 2012Registered office address changed from 665 Finchley Road London NW2 2HN on 11 October 2012 (2 pages)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
17 May 2012Total exemption small company accounts made up to 28 February 2012 (1 page)
17 May 2012Total exemption small company accounts made up to 28 February 2012 (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
18 October 2011Total exemption small company accounts made up to 28 February 2011 (1 page)
18 October 2011Total exemption small company accounts made up to 28 February 2011 (1 page)
26 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (14 pages)
26 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (14 pages)
26 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (14 pages)
18 January 2011Compulsory strike-off action has been discontinued (1 page)
18 January 2011Compulsory strike-off action has been discontinued (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
27 March 2010Compulsory strike-off action has been discontinued (1 page)
27 March 2010Compulsory strike-off action has been discontinued (1 page)
25 March 2010Total exemption small company accounts made up to 28 February 2010 (1 page)
25 March 2010Total exemption small company accounts made up to 28 February 2010 (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
8 April 2009Compulsory strike-off action has been discontinued (1 page)
8 April 2009Compulsory strike-off action has been discontinued (1 page)
7 April 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
7 April 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
18 June 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
18 June 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
28 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
28 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
31 October 2006Return made up to 01/02/06; full list of members (6 pages)
31 October 2006Return made up to 01/02/06; full list of members (6 pages)
16 May 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
16 May 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
10 June 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
10 June 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
4 October 2004Return made up to 01/02/04; full list of members (6 pages)
4 October 2004Return made up to 01/02/04; full list of members (6 pages)
21 June 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
21 June 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
10 September 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
10 September 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
15 April 2002Return made up to 01/02/02; full list of members (6 pages)
15 April 2002Return made up to 01/02/02; full list of members (6 pages)
12 April 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
12 April 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
18 October 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
18 October 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
5 July 2001Return made up to 01/02/01; full list of members (6 pages)
5 July 2001Return made up to 01/02/01; full list of members (6 pages)
27 October 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
27 October 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
19 November 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
19 November 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
9 November 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
9 November 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
20 April 1998Return made up to 01/02/98; full list of members (6 pages)
20 April 1998Return made up to 01/02/98; full list of members (6 pages)
19 March 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
19 March 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
19 March 1997Return made up to 01/02/97; no change of members (4 pages)
19 March 1997Return made up to 01/02/97; no change of members (4 pages)
6 August 1996Compulsory strike-off action has been discontinued (1 page)
6 August 1996Compulsory strike-off action has been discontinued (1 page)
2 August 1996New secretary appointed (2 pages)
2 August 1996Secretary resigned (1 page)
2 August 1996New director appointed (2 pages)
2 August 1996Director resigned (1 page)
2 August 1996Accounts for a dormant company made up to 28 February 1995 (1 page)
2 August 1996Accounts for a dormant company made up to 28 February 1996 (1 page)
2 August 1996Director resigned (1 page)
2 August 1996Return made up to 01/02/96; no change of members (4 pages)
2 August 1996Accounts for a dormant company made up to 28 February 1996 (1 page)
2 August 1996Return made up to 01/02/96; no change of members (4 pages)
2 August 1996Accounts for a dormant company made up to 28 February 1995 (1 page)
2 August 1996New secretary appointed (2 pages)
2 August 1996New director appointed (2 pages)
2 August 1996Director resigned (1 page)
2 August 1996Director resigned (1 page)
2 August 1996Secretary resigned (1 page)