Company NameFidelity Corporate Services Limited
Company StatusDissolved
Company Number03182970
CategoryPrivate Limited Company
Incorporation Date4 April 1996(28 years, 1 month ago)
Dissolution Date1 September 2009 (14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMichael Cameron
NationalityBritish
StatusClosed
Appointed04 April 1996(same day as company formation)
RoleMortgage Advisor
Correspondence Address32 Sheerness Mews
London
E16 2SR
Secretary NameRaymond Kearns
NationalityBritish
StatusClosed
Appointed01 April 2000(3 years, 12 months after company formation)
Appointment Duration9 years, 5 months (closed 01 September 2009)
RoleCompany Director
Correspondence Address66 Riverhope Mansions
Harlinger Street
London
SE18 5SS
Director NameMichael Cameron
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(same day as company formation)
RoleMortgage Advisor
Correspondence Address32 Sheerness Mews
London
E16 2SR
Director NameWilford Wilks
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(11 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 June 2007)
RoleFinancial Adviser
Correspondence Address80 Wilsons Avenue
Mitcham
Surrey
CR4 3JL
Secretary NameWilford Wilks
NationalityBritish
StatusResigned
Appointed01 June 2007(11 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 June 2007)
RoleFinancial Adviser
Correspondence Address80 Wilsons Avenue
Mitcham
Surrey
CR4 3JL
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed04 April 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed04 April 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressRivington House
82 Great Eastern Street
London
EC2A 3JF
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2009Appointment terminated director wilford wilks (1 page)
17 June 2009Appointment terminated secretary wilford wilks (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
3 July 2007New secretary appointed (1 page)
3 July 2007Director resigned (1 page)
3 July 2007New director appointed (1 page)
11 April 2007Return made up to 04/04/07; full list of members (2 pages)
15 January 2007Total exemption full accounts made up to 30 April 2006 (4 pages)
16 October 2006Total exemption full accounts made up to 30 April 2005 (5 pages)
11 October 2006Return made up to 04/04/06; full list of members (2 pages)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
16 May 2005Return made up to 04/04/05; full list of members (8 pages)
21 May 2004Total exemption full accounts made up to 30 April 2004 (5 pages)
15 May 2004Total exemption full accounts made up to 30 April 2003 (3 pages)
8 May 2004Return made up to 04/04/04; full list of members (8 pages)
28 April 2004Particulars of mortgage/charge (7 pages)
16 May 2003Total exemption full accounts made up to 30 April 2002 (3 pages)
28 April 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 November 2002Amended accounts made up to 30 April 2001 (3 pages)
30 April 2002Total exemption full accounts made up to 30 April 2001 (3 pages)
23 April 2002Return made up to 04/04/02; full list of members (7 pages)
12 April 2001Return made up to 04/04/01; full list of members (7 pages)
16 March 2001Full accounts made up to 30 April 2000 (3 pages)
19 January 2001Registered office changed on 19/01/01 from: 330A vauxhall bridge road victoria london SW1V 1AA (1 page)
21 April 2000Return made up to 04/04/00; full list of members (7 pages)
21 April 2000New secretary appointed (2 pages)
29 February 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
24 April 1999Return made up to 04/04/99; full list of members (6 pages)
25 February 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
9 July 1998Return made up to 04/04/98; no change of members (4 pages)
26 February 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
14 October 1997Compulsory strike-off action has been discontinued (1 page)
13 October 1997Return made up to 04/04/97; full list of members (6 pages)
23 September 1997First Gazette notice for compulsory strike-off (1 page)
25 April 1996Secretary resigned (1 page)
25 April 1996Registered office changed on 25/04/96 from: international house 31 church road hendon london NW4 4EB (1 page)
25 April 1996New secretary appointed;new director appointed (2 pages)
25 April 1996Director resigned (1 page)
4 April 1996Incorporation (15 pages)