Company NameFizgig Solutions Ltd
DirectorsAndre Bremer and Paul Joseph Sexton
Company StatusDissolved
Company Number03238615
CategoryPrivate Limited Company
Incorporation Date16 August 1996(27 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAndre Bremer
Date of BirthApril 1968 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed16 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address28 Pulton Place
London
SW6 1EF
Director NamePaul Joseph Sexton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address217 Derinton Road
Tooting
London
SW17 8JD
Secretary NamePaul Joseph Sexton
NationalityBritish
StatusCurrent
Appointed16 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address217 Derinton Road
Tooting
London
SW17 8JD
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed16 August 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed16 August 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressAlbert Chambers
221-223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

5 November 2004Dissolved (1 page)
5 August 2004Return of final meeting of creditors (1 page)
23 April 2004Registered office changed on 23/04/04 from: 176 franciscan road london SW17 8HH (1 page)
21 April 2004Appointment of a liquidator (1 page)
7 August 2000Order of court to wind up (1 page)
18 July 2000Court order notice of winding up (1 page)
26 August 1999Registered office changed on 26/08/99 from: 217 derinton road london SW17 8JD (1 page)
20 August 1999Return made up to 16/08/99; no change of members (4 pages)
11 May 1999Full accounts made up to 31 January 1999 (9 pages)
16 November 1998Ad 30/07/97--------- £ si 100@1 (2 pages)
8 October 1998Return made up to 16/08/98; no change of members (4 pages)
18 April 1998Full accounts made up to 31 January 1998 (8 pages)
4 March 1997Accounting reference date shortened from 31/08/97 to 31/01/97 (1 page)
1 October 1996New director appointed (2 pages)
25 September 1996Registered office changed on 25/09/96 from: 217 derington road tooting london SW17 8JD (1 page)
3 September 1996Director resigned (1 page)
23 August 1996New director appointed (2 pages)
23 August 1996New secretary appointed;new director appointed (2 pages)
23 August 1996Secretary resigned (1 page)
23 August 1996Registered office changed on 23/08/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
16 August 1996Incorporation (20 pages)