Company NameFimex (UK) Limited
Company StatusDissolved
Company Number02969565
CategoryPrivate Limited Company
Incorporation Date20 September 1994(29 years, 7 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Oluseyi Samuel Adefisan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Windermere Road
London
SW16 5HE
Secretary NameMr Oluseyi Samuel Adefisan
NationalityBritish
StatusClosed
Appointed15 August 1995(10 months, 4 weeks after company formation)
Appointment Duration12 years, 6 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Windermere Road
London
SW16 5HE
Director NameWaslat Omotola Belo
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1996(1 year, 5 months after company formation)
Appointment Duration11 years, 11 months (closed 19 February 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address128 Windermere Road
PO Box 16568
London
SW16 5ZL
Secretary NameWaslat Omotola Belo
NationalityBritish
StatusResigned
Appointed20 September 1994(same day as company formation)
RoleSecretary
Correspondence Address47b Appach Road
London
SW2 2LD
Director NameIyiola Omisore
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityNigerian
StatusResigned
Appointed14 February 1995(4 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 06 February 1997)
RoleChartered Engineer
Correspondence Address22 Sabiu Ajose Crescent
Bode Thomas/Adeniran Ogunsanya
Surulere Lagos
Foreign
Nigeria

Location

Registered Address128 Windermere Road
London
SW16 5HE
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLongthornton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£7,806
Cash£2,178
Current Liabilities£15,674

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2007First Gazette notice for voluntary strike-off (1 page)
6 July 2007Application for striking-off (1 page)
13 June 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
26 October 2006Return made up to 20/09/06; full list of members (7 pages)
5 October 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
27 September 2005Return made up to 20/09/05; full list of members (7 pages)
15 April 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
11 November 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 March 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
21 September 2003Return made up to 20/09/03; full list of members (7 pages)
5 March 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
24 September 2002Return made up to 20/09/02; full list of members (7 pages)
14 June 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
19 October 2001Return made up to 20/09/01; full list of members (6 pages)
13 March 2001Full accounts made up to 30 September 2000 (12 pages)
6 October 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2000Registered office changed on 05/05/00 from: 73 camberwell church street camberwell london SE5 8TR (1 page)
24 March 2000Full accounts made up to 30 September 1999 (11 pages)
28 September 1999Return made up to 20/09/99; change of members (6 pages)
5 August 1999Full accounts made up to 30 September 1998 (12 pages)
23 November 1998Return made up to 20/09/98; full list of members (6 pages)
24 May 1998Full accounts made up to 30 September 1997 (18 pages)
10 October 1997Full accounts made up to 30 September 1996 (12 pages)
3 October 1997Return made up to 20/09/97; no change of members (4 pages)
3 March 1997Director resigned (1 page)
19 February 1997Return made up to 20/09/96; full list of members (6 pages)
19 February 1997Registered office changed on 19/02/97 from: 55 denmark hill london SE8 8RS (1 page)
20 June 1996Full accounts made up to 30 September 1995 (12 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
25 March 1996New director appointed (2 pages)
11 December 1995Particulars of mortgage/charge (4 pages)
27 September 1995Return made up to 20/09/95; full list of members (6 pages)
8 March 1995New director appointed (2 pages)