Company NameF & D Company Services Limited
Company StatusDissolved
Company Number03214173
CategoryPrivate Limited Company
Incorporation Date19 June 1996(27 years, 10 months ago)
Dissolution Date25 January 2022 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter John Watling
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address70 Southdown Avenue
Hanwell
London
W7 2AF
Secretary NameMr Philip Hugh Williams
NationalityBritish
StatusResigned
Appointed19 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address6 St Albans Avenue
Heath
Cardiff
South Glamorgan
CF14 4AT
Wales
Secretary NameHelen Suzanne Watling
NationalityBritish
StatusResigned
Appointed20 June 1996(1 day after company formation)
Appointment Duration10 years, 4 months (resigned 16 October 2006)
RoleCompany Director
Correspondence Address5 Cleares Pasture
Burnham
Buckinghamshire
SL1 7DR
Director NameMrs Suzanne Louise Broderick
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(10 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address70 Southdown Avenue
Hanwell
London
W7 2AF
Director NameMr Peter John Watling
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(13 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 16 September 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address70 Southdown Avenue
London
W7 2AF
Secretary NameAcemarc Book Keeping Company Limited (Corporation)
StatusResigned
Appointed16 October 2006(10 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2010)
Correspondence AddressUnit A 5 Colville Road
Acton
London
W3 8BL

Contact

Telephone020 89933249
Telephone regionLondon

Location

Registered AddressUnit A 5 Colville Road
Acton
London
W3 8BL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London

Shareholders

15 at £1Peter John Watling
100.00%
Ordinary

Financials

Year2014
Net Worth£3,605
Cash£4,063
Current Liabilities£1,741

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

25 January 2022Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2021Termination of appointment of Peter John Watling as a director on 16 September 2021 (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
8 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
6 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
2 March 2020Micro company accounts made up to 31 July 2019 (4 pages)
9 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
8 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
2 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
16 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
18 August 2017Change of details for Mr Peter John Watling as a person with significant control on 4 August 2017 (2 pages)
18 August 2017Change of details for Mr Peter John Watling as a person with significant control on 4 August 2017 (2 pages)
18 August 2017Director's details changed for Mr Peter John Watling on 4 August 2017 (2 pages)
18 August 2017Director's details changed for Mr Peter John Watling on 4 August 2017 (2 pages)
27 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
27 June 2017Notification of Peter John Watling as a person with significant control on 19 June 2017 (2 pages)
27 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
27 June 2017Notification of Peter John Watling as a person with significant control on 19 June 2017 (2 pages)
7 March 2017Micro company accounts made up to 31 July 2016 (3 pages)
7 March 2017Micro company accounts made up to 31 July 2016 (3 pages)
15 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 15
(6 pages)
15 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 15
(6 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
8 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 15
(3 pages)
8 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 15
(3 pages)
2 December 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
2 December 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
7 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 15
(3 pages)
7 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 15
(3 pages)
13 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
13 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
6 August 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
6 August 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
7 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
7 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
11 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
28 November 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
28 November 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
19 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
16 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
16 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 July 2010Termination of appointment of Acemarc Book Keeping Company Limited as a secretary (1 page)
19 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (3 pages)
19 July 2010Termination of appointment of Suzanne Broderick as a director (1 page)
19 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (3 pages)
19 July 2010Termination of appointment of Suzanne Broderick as a director (1 page)
19 July 2010Termination of appointment of Acemarc Book Keeping Company Limited as a secretary (1 page)
29 April 2010Appointment of Mr Peter John Watling as a director (2 pages)
29 April 2010Appointment of Mr Peter John Watling as a director (2 pages)
16 September 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
16 September 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
1 July 2009Return made up to 19/06/09; full list of members (3 pages)
1 July 2009Return made up to 19/06/09; full list of members (3 pages)
5 February 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
5 February 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
20 June 2008Return made up to 19/06/08; full list of members (3 pages)
20 June 2008Return made up to 19/06/08; full list of members (3 pages)
14 April 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
14 April 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
4 July 2007Return made up to 19/06/07; full list of members (2 pages)
4 July 2007Return made up to 19/06/07; full list of members (2 pages)
10 May 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
10 May 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
5 January 2007Secretary resigned (1 page)
5 January 2007Secretary resigned (1 page)
24 October 2006New director appointed (2 pages)
24 October 2006Director resigned (1 page)
24 October 2006New secretary appointed (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New secretary appointed (2 pages)
24 October 2006Director resigned (1 page)
26 June 2006Return made up to 19/06/06; full list of members (6 pages)
26 June 2006Return made up to 19/06/06; full list of members (6 pages)
6 March 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
6 March 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
3 August 2005Registered office changed on 03/08/05 from: company formations LTD 7-11 minerva road london NW10 6HJ (1 page)
3 August 2005Registered office changed on 03/08/05 from: company formations LTD 7-11 minerva road london NW10 6HJ (1 page)
8 July 2005Return made up to 19/06/05; full list of members (6 pages)
8 July 2005Return made up to 19/06/05; full list of members (6 pages)
19 April 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
19 April 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
13 July 2004Return made up to 19/06/04; full list of members (6 pages)
13 July 2004Return made up to 19/06/04; full list of members (6 pages)
17 April 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
17 April 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
8 July 2003Return made up to 19/06/03; full list of members (6 pages)
8 July 2003Return made up to 19/06/03; full list of members (6 pages)
16 September 2002Total exemption full accounts made up to 31 July 2002 (7 pages)
16 September 2002Total exemption full accounts made up to 31 July 2002 (7 pages)
28 June 2002Return made up to 19/06/02; full list of members (6 pages)
28 June 2002Return made up to 19/06/02; full list of members (6 pages)
23 November 2001Total exemption full accounts made up to 31 July 2001 (7 pages)
23 November 2001Total exemption full accounts made up to 31 July 2001 (7 pages)
29 June 2001Return made up to 19/06/01; full list of members (6 pages)
29 June 2001Return made up to 19/06/01; full list of members (6 pages)
24 November 2000Director's particulars changed (1 page)
24 November 2000Director's particulars changed (1 page)
15 September 2000Accounts for a small company made up to 31 July 2000 (5 pages)
15 September 2000Accounts for a small company made up to 31 July 2000 (5 pages)
21 June 2000Return made up to 19/06/00; full list of members (6 pages)
21 June 2000Return made up to 19/06/00; full list of members (6 pages)
16 April 2000Registered office changed on 16/04/00 from: 28 ruscombe gardens datchet slough SL3 9BG (1 page)
16 April 2000Registered office changed on 16/04/00 from: 28 ruscombe gardens datchet slough SL3 9BG (1 page)
25 August 1999Full accounts made up to 31 July 1999 (7 pages)
25 August 1999Full accounts made up to 31 July 1999 (7 pages)
2 July 1999Return made up to 19/06/99; full list of members (6 pages)
2 July 1999Return made up to 19/06/99; full list of members (6 pages)
5 January 1999Full accounts made up to 31 July 1998 (7 pages)
5 January 1999Full accounts made up to 31 July 1998 (7 pages)
21 June 1998Return made up to 19/06/98; no change of members (4 pages)
21 June 1998Return made up to 19/06/98; no change of members (4 pages)
19 March 1998Full accounts made up to 31 July 1997 (7 pages)
19 March 1998Full accounts made up to 31 July 1997 (7 pages)
27 June 1997Return made up to 19/06/97; full list of members (6 pages)
27 June 1997Return made up to 19/06/97; full list of members (6 pages)
2 October 1996Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
2 October 1996Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
27 September 1996Ad 24/09/96--------- £ si 14@1=14 £ ic 1/15 (2 pages)
27 September 1996Ad 24/09/96--------- £ si 14@1=14 £ ic 1/15 (2 pages)
5 July 1996New secretary appointed (1 page)
5 July 1996Secretary resigned (2 pages)
5 July 1996New secretary appointed (1 page)
5 July 1996Secretary resigned (2 pages)
19 June 1996Incorporation (14 pages)
19 June 1996Incorporation (14 pages)