Company NameF.S.U. Trading Limited
Company StatusDissolved
Company Number03003750
CategoryPrivate Limited Company
Incorporation Date21 December 1994(29 years, 4 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)
Previous NameGentlebasis Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Rafael Muguiro Sartorius
Date of BirthSeptember 1957 (Born 66 years ago)
NationalitySpanish
StatusClosed
Appointed15 September 1999(4 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 23 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Alexander Square
London
SW3 2AX
Secretary NameJane Alison Moore
NationalityBritish
StatusClosed
Appointed11 April 2000(5 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 23 January 2007)
RoleCompany Director
Correspondence Address5 Flag House
47 Brunswick Court
London
SE1 3LH
Director NameMr Thomas William Slack
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2001(6 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 23 January 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Mount Pleasant Road
Chigwell
Essex
IG7 5EP
Director NameRichard John Phillips
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(1 month, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 24 April 1995)
RoleChartered Accountant
Correspondence Address3 Kings Avenue
Bromley
Kent
BR1 4HN
Secretary NameAnne Linda Cuttill
NationalityBritish
StatusResigned
Appointed10 February 1995(1 month, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 24 April 1995)
RoleCompany Director
Correspondence Address24 Daffodil Avenue
Pilgrims Hatch
Brentwood
Essex
CM15 9QH
Director NameJoan Amanda Goff
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(4 months after company formation)
Appointment Duration4 years (resigned 30 April 1999)
RoleChartered Accountant
Correspondence AddressKitts View
The Avenue
Chelmsford
Essex
CM3 6LZ
Director NamePaul Anthony O'Hanlon
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(4 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 December 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Theberton Street
Islington
London
N1 0QY
Secretary NameAndrew James Sharp
NationalityBritish
StatusResigned
Appointed24 April 1995(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 August 1996)
RoleSecretary
Correspondence Address16 Ashburnham Gardens
Upminster
Essex
RM14 1XA
Secretary NameKatherine Anna Hutchinson
NationalityBritish
StatusResigned
Appointed16 August 1996(1 year, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 July 1997)
RoleCompany Director
Correspondence Address52 Pentney Road
London
SW12 0NY
Secretary NameDavid Macfarlane
NationalityBritish
StatusResigned
Appointed25 July 1997(2 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 November 1997)
RoleSecretary
Correspondence AddressChurchfields House
Codicote
Hitchin
Hertfordshire
SG4 8TH
Secretary NameAnthony Herbert Mervyn Marcus
NationalityBritish
StatusResigned
Appointed18 November 1997(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 March 2000)
RoleCompany Director
Correspondence Address43 Elm Park Mansions
Park Walk
London
SW10 0AW
Director NameMr John Martineau Kinder
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(3 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 August 1999)
RoleSugar Trader
Country of ResidenceUnited Kingdom
Correspondence Address55 Thornhill Square
London
N1 1BE
Director NameNeil Henry
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(4 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 2000)
RoleAccountant
Correspondence Address68 Meadow Way
Theale
Reading
Berkshire
RG7 5DQ
Director NameDavid Mitchell-Innes
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 November 2000)
RoleManager
Correspondence Address35 Rowsley Avenue
Hendon
London
NW4 1AP
Director NameMrs Lynn Rosanne Fordham
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(5 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 August 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendyne
Hook Heath Road
Woking
Surrey
GU22 0QE
Director NamePhilip Adrian Howell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(5 years, 9 months after company formation)
Appointment Duration10 months (resigned 26 July 2001)
RoleAccountant
Correspondence Address1959 North Howe Street
Chicago
Usa
Il60614
Director NameEduardo Francisco Carmona Alba
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityChilean
StatusResigned
Appointed26 July 2001(6 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 January 2002)
RoleSenior Sugar Trader
Correspondence AddressCherry Croft
6 Broad Highway
Cobham
Surrey
KT11 2RP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCottons Centre
Hay's Lane
London
SE1 2QE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
29 August 2006Application for striking-off (1 page)
28 June 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
12 June 2006Return made up to 31/05/06; full list of members (2 pages)
12 June 2006Registered office changed on 12/06/06 from: cottons centre hays lane london SE1 2QE (1 page)
1 August 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
27 June 2005Return made up to 31/05/05; full list of members
  • 363(287) ‐ Registered office changed on 27/06/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
27 August 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
6 July 2004Secretary's particulars changed (1 page)
29 June 2004Return made up to 31/05/04; full list of members (5 pages)
25 January 2004Director's particulars changed (1 page)
3 July 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
24 June 2003Return made up to 31/05/03; full list of members (5 pages)
2 July 2002Accounts for a dormant company made up to 31 October 2001 (6 pages)
2 April 2002Registered office changed on 02/04/02 from: sugar quay lower thames street london EC3R 6LA (1 page)
12 February 2002Director resigned (1 page)
21 August 2001New director appointed (3 pages)
8 August 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
7 August 2001New director appointed (3 pages)
7 August 2001Director resigned (1 page)
26 July 2001Director's particulars changed (1 page)
29 June 2001Return made up to 31/05/01; full list of members (5 pages)
5 December 2000Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page)
14 November 2000Auditor's resignation (1 page)
13 November 2000Director resigned (1 page)
11 October 2000New director appointed (3 pages)
6 October 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
22 August 2000Director resigned (1 page)
27 June 2000Return made up to 31/05/00; no change of members (6 pages)
20 April 2000New secretary appointed (2 pages)
19 April 2000Registered office changed on 19/04/00 from: sugar quay lower thames street london EC3R 6DU (1 page)
17 April 2000New director appointed (2 pages)
14 April 2000Secretary resigned (1 page)
11 April 2000Director resigned (1 page)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
23 September 1999New director appointed (2 pages)
17 September 1999Director resigned (1 page)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
2 July 1999Return made up to 31/05/99; change of members (6 pages)
16 May 1999Director resigned (1 page)
22 December 1998Director resigned (1 page)
22 December 1998New director appointed (2 pages)
3 December 1998Full accounts made up to 31 March 1998 (7 pages)
19 October 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1998Auditor's resignation (1 page)
26 June 1998Return made up to 31/05/98; full list of members (6 pages)
5 December 1997Secretary resigned (1 page)
5 December 1997New secretary appointed (2 pages)
7 August 1997New secretary appointed (2 pages)
7 August 1997Secretary resigned (1 page)
18 July 1997Accounts for a dormant company made up to 31 March 1997 (7 pages)
18 June 1997Return made up to 31/05/97; no change of members (5 pages)
12 November 1996Full accounts made up to 31 March 1996 (8 pages)
10 September 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
3 September 1996Secretary resigned (1 page)
3 September 1996New secretary appointed (2 pages)
2 July 1996Return made up to 31/05/96; no change of members (5 pages)
28 June 1995Return made up to 31/05/95; full list of members (14 pages)
26 May 1995Secretary resigned;new secretary appointed (4 pages)
26 May 1995New director appointed (4 pages)
26 May 1995New director appointed (4 pages)
26 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 May 1995Director resigned (6 pages)
24 May 1995Company name changed gentlebasis LIMITED\certificate issued on 24/05/95 (4 pages)