Company NameF.G. Enterprises Limited
Company StatusDissolved
Company Number03316330
CategoryPrivate Limited Company
Incorporation Date11 February 1997(27 years, 2 months ago)
Dissolution Date28 November 2000 (23 years, 5 months ago)

Business Activity

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

Directors

Director NameBrian Anthony Hamilton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 28 November 2000)
RoleImporter
Correspondence AddressFlat 2 40 Seaton Place
St Helier
Jersey
JE2 3QL
Director NameDarryl Phillips
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBelgian
StatusClosed
Appointed03 April 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 28 November 2000)
RoleImporter
Correspondence Address33 Berwick Street
London
W1V 3RF
Secretary NamePhillip Garcia
NationalityBritish
StatusClosed
Appointed03 April 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 28 November 2000)
RoleCompany Director
Correspondence AddressGround Floor 13 Brewer Street
London
W1R 3FN
Director NameElmhurst Publishing Ltd (Corporation)
StatusResigned
Appointed11 February 1997(same day as company formation)
Correspondence Address5 Crummock Close
Burnham
Buckinghamshire
SL1 6EN
Secretary NameBlackmore Secretarial Services Ltd (Corporation)
StatusResigned
Appointed11 February 1997(same day as company formation)
Correspondence AddressBroadway House 21 Broadway
Maidenhead
Berkshire
SL6 1NJ

Location

Registered AddressThe Basement
13 Brewer Street
London
W1R 3FN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

8 August 2000First Gazette notice for compulsory strike-off (1 page)
17 February 1999Return made up to 11/02/99; no change of members (4 pages)
23 December 1998Accounts for a small company made up to 28 February 1998 (3 pages)
19 February 1998Return made up to 11/02/98; full list of members (6 pages)
16 July 1997Registered office changed on 16/07/97 from: 33 berwick street london W1V 3RF (1 page)
15 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1997New director appointed (2 pages)
23 April 1997Registered office changed on 23/04/97 from: 33 berwick street london W1V 3RF (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997New secretary appointed (2 pages)
7 April 1997Secretary resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Registered office changed on 07/04/97 from: broadway house 21 the broadway maidenhead berkshire SL6 1NJ (1 page)
11 February 1997Incorporation (10 pages)