Company NameF.A. International Limited
Company StatusDissolved
Company Number02965424
CategoryPrivate Limited Company
Incorporation Date6 September 1994(29 years, 7 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)
Previous NameNew Court International Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameAnthony James Granville Coghlan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1999(5 years after company formation)
Appointment Duration19 years, 2 months (closed 18 December 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr Christopher Lewis Coleman
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2006(11 years, 8 months after company formation)
Appointment Duration12 years, 7 months (closed 18 December 2018)
RoleBanker
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr Peter William Barbour
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2015(21 years after company formation)
Appointment Duration3 years, 3 months (closed 18 December 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Secretary NameN M Rothschild & Sons Limited (Corporation)
StatusClosed
Appointed06 September 1994(same day as company formation)
Correspondence AddressNew Court St Swithins Lane
London
EC4P 4DU
Director NameDr Keith Francis Palmer
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(same day as company formation)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address32 Lee Terrace
Blackheath
London
SE3 9TZ
Director NameMr Michael Keith Phair
Date of BirthJune 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed21 October 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1996)
RoleMerchant Banker
Correspondence Address1 St Swithins Lane
London
EC4P 4DU
Director NameSir Derek Morison David Thomas
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(1 month, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 24 July 2000)
RoleMerchant Banker
Correspondence AddressFlat 1 12 Lower Sloane Street
London
SW1W 8BJ
Director NameJames Mervyn Gerald Yates
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 1999)
RoleMerchant Banker
Correspondence AddressNorthcote
Hook Road, East Horsley
Leatherhead
Surrey
KT24 5DY
Director NameMr Alan Philip Graham
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(5 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2004)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address4 Heathfield Road
Bushey
Hertfordshire
WD23 2LJ
Director NameAndrew Didham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(5 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 14 September 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithin's Lane
London
EC4P 4DU
Director NameMr Jonathan Westcott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(9 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 14 September 2015)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressNew Court
St Swithin's Lane
London
EC4P 4DU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 76262606
Telephone regionLondon

Location

Registered AddressNew Court
St Swithin's Lane
London
EC4N 8AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75k at £1Rothschilds Continuation Holdings Ag
100.00%
Ordinary
1 at £1Rothschild Nominees LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£156,936
Cash£157,017
Current Liabilities£82

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
19 September 2018Application to strike the company off the register (3 pages)
24 August 2018Confirmation statement made on 24 August 2018 with updates (5 pages)
30 May 2018Statement of capital on 30 May 2018
  • GBP 1
(3 pages)
30 May 2018Statement by Directors (1 page)
30 May 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 May 2018Solvency Statement dated 21/05/18 (1 page)
16 October 2017Full accounts made up to 31 March 2017 (14 pages)
16 October 2017Full accounts made up to 31 March 2017 (14 pages)
12 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
12 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
8 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
18 October 2016Full accounts made up to 31 March 2016 (14 pages)
18 October 2016Full accounts made up to 31 March 2016 (14 pages)
19 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
12 November 2015Full accounts made up to 31 March 2015 (13 pages)
12 November 2015Full accounts made up to 31 March 2015 (13 pages)
22 September 2015Appointment of Mr Peter William Barbour as a director on 14 September 2015 (2 pages)
22 September 2015Termination of appointment of Jonathan Westcott as a director on 14 September 2015 (1 page)
22 September 2015Termination of appointment of Jonathan Westcott as a director on 14 September 2015 (1 page)
22 September 2015Appointment of Mr Peter William Barbour as a director on 14 September 2015 (2 pages)
22 September 2015Termination of appointment of Andrew Didham as a director on 14 September 2015 (1 page)
22 September 2015Termination of appointment of Andrew Didham as a director on 14 September 2015 (1 page)
6 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 75,000
(7 pages)
6 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 75,000
(7 pages)
6 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 75,000
(7 pages)
15 June 2015Auditor's resignation (1 page)
15 June 2015Auditor's resignation (1 page)
22 October 2014Full accounts made up to 31 March 2014 (13 pages)
22 October 2014Full accounts made up to 31 March 2014 (13 pages)
11 September 2014Director's details changed for Mr Christopher Lewis Coleman on 26 August 2014 (3 pages)
11 September 2014Director's details changed for Mr Christopher Lewis Coleman on 26 August 2014 (3 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 75,000
(7 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 75,000
(7 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 75,000
(7 pages)
6 December 2013Full accounts made up to 31 March 2013 (14 pages)
6 December 2013Full accounts made up to 31 March 2013 (14 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
19 December 2012Full accounts made up to 31 March 2012 (18 pages)
19 December 2012Full accounts made up to 31 March 2012 (18 pages)
14 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (7 pages)
14 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (7 pages)
14 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (7 pages)
12 December 2011Full accounts made up to 31 March 2011 (18 pages)
12 December 2011Full accounts made up to 31 March 2011 (18 pages)
14 September 2011Registered office address changed from New Court St Swithin's Lane London EC4P 4DU on 14 September 2011 (1 page)
14 September 2011Registered office address changed from New Court St Swithin's Lane London EC4P 4DU on 14 September 2011 (1 page)
25 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (7 pages)
25 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (7 pages)
25 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (7 pages)
22 December 2010Full accounts made up to 31 March 2010 (18 pages)
22 December 2010Full accounts made up to 31 March 2010 (18 pages)
21 September 2010Director's details changed for Mr Christopher Lewis Coleman on 4 September 2010 (2 pages)
21 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
21 September 2010Director's details changed for Mr Christopher Lewis Coleman on 4 September 2010 (2 pages)
21 September 2010Secretary's details changed for N M Rothschild & Sons Limited on 4 September 2010 (2 pages)
21 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
21 September 2010Director's details changed for Mr Christopher Lewis Coleman on 4 September 2010 (2 pages)
21 September 2010Secretary's details changed for N M Rothschild & Sons Limited on 4 September 2010 (2 pages)
21 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
21 September 2010Secretary's details changed for N M Rothschild & Sons Limited on 4 September 2010 (2 pages)
1 February 2010Full accounts made up to 31 March 2009 (17 pages)
1 February 2010Full accounts made up to 31 March 2009 (17 pages)
17 September 2009Return made up to 04/09/09; full list of members (4 pages)
17 September 2009Return made up to 04/09/09; full list of members (4 pages)
19 June 2009Director's change of particulars / christopher coleman / 08/06/2009 (2 pages)
19 June 2009Director's change of particulars / christopher coleman / 08/06/2009 (2 pages)
26 January 2009Group of companies' accounts made up to 31 March 2008 (19 pages)
26 January 2009Group of companies' accounts made up to 31 March 2008 (19 pages)
23 September 2008Return made up to 04/09/08; full list of members (4 pages)
23 September 2008Return made up to 04/09/08; full list of members (4 pages)
16 January 2008Group of companies' accounts made up to 31 March 2007 (17 pages)
16 January 2008Group of companies' accounts made up to 31 March 2007 (17 pages)
12 September 2007Return made up to 04/09/07; full list of members (3 pages)
12 September 2007Return made up to 04/09/07; full list of members (3 pages)
17 October 2006Full accounts made up to 31 March 2006 (12 pages)
17 October 2006Full accounts made up to 31 March 2006 (12 pages)
4 September 2006Return made up to 04/09/06; full list of members (3 pages)
4 September 2006Return made up to 04/09/06; full list of members (3 pages)
1 June 2006New director appointed (3 pages)
1 June 2006New director appointed (3 pages)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
13 September 2005Return made up to 06/09/05; full list of members (7 pages)
13 September 2005Return made up to 06/09/05; full list of members (7 pages)
9 August 2005Full accounts made up to 31 March 2005 (11 pages)
9 August 2005Full accounts made up to 31 March 2005 (11 pages)
27 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 2004Full accounts made up to 31 March 2004 (11 pages)
9 December 2004Full accounts made up to 31 March 2004 (11 pages)
17 September 2004Return made up to 06/09/04; full list of members (7 pages)
17 September 2004Return made up to 06/09/04; full list of members (7 pages)
10 September 2004Director's particulars changed (1 page)
10 September 2004Director's particulars changed (1 page)
1 March 2004Director resigned (1 page)
1 March 2004New director appointed (3 pages)
1 March 2004New director appointed (3 pages)
1 March 2004Director resigned (1 page)
16 December 2003Full accounts made up to 31 March 2003 (11 pages)
16 December 2003Full accounts made up to 31 March 2003 (11 pages)
10 November 2003Director's particulars changed (1 page)
10 November 2003Director's particulars changed (1 page)
16 September 2003Return made up to 06/09/03; full list of members (7 pages)
16 September 2003Return made up to 06/09/03; full list of members (7 pages)
13 January 2003Full accounts made up to 31 March 2002 (12 pages)
13 January 2003Full accounts made up to 31 March 2002 (12 pages)
18 September 2002Return made up to 06/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2002Return made up to 06/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2002Director's particulars changed (1 page)
23 August 2002Director's particulars changed (1 page)
21 February 2002Director's particulars changed (1 page)
21 February 2002Director's particulars changed (1 page)
5 December 2001Full accounts made up to 31 March 2001 (12 pages)
5 December 2001Full accounts made up to 31 March 2001 (12 pages)
18 September 2001Return made up to 06/09/01; full list of members (8 pages)
18 September 2001Return made up to 06/09/01; full list of members (8 pages)
29 September 2000Full accounts made up to 31 March 2000 (12 pages)
29 September 2000Full accounts made up to 31 March 2000 (12 pages)
15 September 2000Return made up to 06/09/00; full list of members (7 pages)
15 September 2000Return made up to 06/09/00; full list of members (7 pages)
18 August 2000Director resigned (1 page)
18 August 2000New director appointed (4 pages)
18 August 2000New director appointed (4 pages)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000New director appointed (3 pages)
18 August 2000Director resigned (1 page)
18 August 2000New director appointed (3 pages)
12 October 1999New director appointed (3 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999New director appointed (3 pages)
29 September 1999Return made up to 06/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 1999Return made up to 06/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 1999Full accounts made up to 31 March 1999 (13 pages)
1 August 1999Full accounts made up to 31 March 1999 (13 pages)
5 July 1999Company name changed new court international LIMITED\certificate issued on 06/07/99 (2 pages)
5 July 1999Company name changed new court international LIMITED\certificate issued on 06/07/99 (2 pages)
31 January 1999Full accounts made up to 31 March 1998 (12 pages)
31 January 1999Full accounts made up to 31 March 1998 (12 pages)
5 October 1998Return made up to 06/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 October 1998Return made up to 06/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 January 1998Full accounts made up to 31 March 1997 (11 pages)
27 January 1998Full accounts made up to 31 March 1997 (11 pages)
1 October 1997Return made up to 06/09/97; no change of members (7 pages)
1 October 1997Return made up to 06/09/97; no change of members (7 pages)
30 January 1997Full accounts made up to 31 March 1996 (13 pages)
30 January 1997Full accounts made up to 31 March 1996 (13 pages)
7 October 1996Return made up to 06/09/96; no change of members (7 pages)
7 October 1996Return made up to 06/09/96; no change of members (7 pages)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
12 October 1995Return made up to 06/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
12 October 1995Return made up to 06/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
3 July 1995Full accounts made up to 31 March 1995 (12 pages)
3 July 1995Full accounts made up to 31 March 1995 (12 pages)
24 April 1995Accounting reference date notified as 31/03 (1 page)
24 April 1995Accounting reference date notified as 31/03 (1 page)
19 December 1994Memorandum and Articles of Association (7 pages)
19 December 1994Memorandum and Articles of Association (7 pages)
5 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
5 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
6 September 1994Incorporation (18 pages)
6 September 1994Incorporation (18 pages)