Company NameFigtree International Limited
Company StatusDissolved
Company Number03351202
CategoryPrivate Limited Company
Incorporation Date11 April 1997(27 years ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Paul Arthur Hammerton
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAustralian
StatusClosed
Appointed11 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address131 Awaba Street
Mosman
New South Wales
2088
Director NameJohn Martin McCurrich
Date of BirthJuly 1933 (Born 90 years ago)
NationalityAustralian
StatusClosed
Appointed11 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Minimbah Road
Northbridge
Sydney
2063
Director NameMr Martin Charles Belcher
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 14 January 2003)
RoleChairman
Country of ResidenceGBR
Correspondence AddressLe Hurel House
Le Vallon
St Martins
Guernsey
Director NameMarek Leopald Bilik
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 14 January 2003)
RoleCompany Director
Correspondence AddressLittle Dawbourne
Ashford Road, St. Michaels
Tenterden
Kent
TN30 6PY
Director NameAmy Woodbridge Dadarria
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed01 September 2000(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address18 Ibis Lane
London
W4 3UP
Director NameMr Richard John Tee
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 14 January 2003)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressHougue Pere House
Les Hougues Peres, Vale
Guernsey
Channel Islands
GY3 5AG
Director NameAntony George Wilkinson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 14 January 2003)
RoleManaging Director
Correspondence AddressAlverley House 61 London Road
Teynham
Sittingbourne
Kent
ME9 9QW
Director NameMartin McMillan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2000(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 14 January 2003)
RoleSales Manager
Correspondence Address52 Coolhurst Road
London
N8 8EU
Secretary NameLynne Ann Guy
NationalityBritish
StatusClosed
Appointed30 June 2001(4 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 14 January 2003)
RoleSecretary
Correspondence Address85a Horns Road
Barkingside
Essex
IG2 6BN
Secretary NameLambourn Insurance Services Limited (Corporation)
StatusClosed
Appointed01 September 2000(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 14 January 2003)
Correspondence Address64-66 Mark Lane
London
EC3R 7HN
Director NameJulian Richard Kirkman-Page
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 24 Palmeira Square
Hove
East Sussex
BN3 2JN
Director NameImtiaz Husain Hydari
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address37 Dollis Avenue
Finchley
London
N3 1BY
Director NameFrancis Craig Bennett
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Elm Tree Lane
Leavenheath
Colchester
CO6 4UL
Secretary NameBrian Littlemore
NationalityBritish
StatusResigned
Appointed11 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressCopper Acre Short Green
Winfarthing
Diss
Norfolk
IP22 2EE
Director NameMr James Maxwell Carruthers
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 East Road
West Mersea
Colchester
Essex
CO5 8SA
Director NamePeter Goddard
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2000)
RoleSecretary
Correspondence AddressFernmead
Glebe Road, Fernhurst
Haslemere
Surrey
GU27 3EQ
Director NameMr Alan Kevin Quilter
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 10 July 2000)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence AddressBadgers Rest
Lee Chapel Lane, Langdon Hills
Basildon
Essex
SS16 5PW
Director NameMr Stephen Thistlewood
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2000)
RoleManager-Insurance Services
Country of ResidenceEngland
Correspondence AddressLinwood 11a Wellhouse Road
Beech
Alton
Hampshire
GU34 4AH
Director NameMr Matthew David Williams
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address38 Main Road
Drayton Parslow
Milton Keynes
Buckinghamshire
MK17 0JS
Director NameMr Richard Gordon Milne
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(3 years, 4 months after company formation)
Appointment Duration2 weeks (resigned 01 September 2000)
RoleCompany Director
Correspondence Address13 Homefield Road
London
W4 2LN
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameEastgate Insurance Services Limited (Corporation)
StatusResigned
Appointed03 July 1998(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2000)
Correspondence AddressPullman Place
Great Western Road
Gloucester
GL1 3EA
Wales

Location

Registered AddressOne Whittington Avenue
London
EC3V 1LE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2002First Gazette notice for voluntary strike-off (1 page)
21 August 2002Application for striking-off (2 pages)
19 June 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
23 April 2002New secretary appointed (2 pages)
31 October 2001Full accounts made up to 31 December 2000 (8 pages)
19 July 2001Registered office changed on 19/07/01 from: 64-66 mark lane london EC3R 7HN (1 page)
14 June 2001New director appointed (2 pages)
10 May 2001Return made up to 11/04/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
26 September 2000Registered office changed on 26/09/00 from: eastgate house 40 dukes place london EC3A 7NH (1 page)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
19 September 2000£ nc 1000/76000 31/08/00 (2 pages)
19 September 2000Ad 31/08/00--------- £ si 65237@1=65237 £ ic 1000/66237 (2 pages)
19 September 2000Director resigned (1 page)
19 September 2000Director resigned (1 page)
19 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
19 September 2000Secretary resigned (1 page)
19 September 2000Director resigned (1 page)
19 September 2000Director resigned (1 page)
19 September 2000Director resigned (1 page)
7 September 2000New secretary appointed (2 pages)
1 September 2000Director resigned (1 page)
1 September 2000New director appointed (2 pages)
25 July 2000Director resigned (1 page)
4 July 2000Full accounts made up to 31 December 1999 (11 pages)
20 April 2000Return made up to 11/04/00; full list of members (12 pages)
29 February 2000Director's particulars changed (1 page)
30 April 1999Return made up to 11/04/99; full list of members (15 pages)
10 April 1999Full accounts made up to 31 December 1998 (11 pages)
7 September 1998Registered office changed on 07/09/98 from: eastgate house 40 dukes place london EC3A 7LP (1 page)
12 August 1998New director appointed (2 pages)
27 July 1998New secretary appointed (2 pages)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (3 pages)
27 July 1998Secretary resigned (1 page)
27 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/07/98
(2 pages)
27 July 1998Registered office changed on 27/07/98 from: new loom house 101 blackchurch lane london E1 1LU (1 page)
27 July 1998New director appointed (3 pages)
27 July 1998New director appointed (2 pages)
27 July 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
27 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
14 July 1998Ad 30/06/98--------- £ si 990@1=990 £ ic 10/1000 (2 pages)
2 July 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
24 April 1998Return made up to 11/04/98; full list of members
  • 363(287) ‐ Registered office changed on 24/04/98
(6 pages)
28 January 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
21 January 1998Director resigned (1 page)
23 May 1997New director appointed (2 pages)
22 May 1997Secretary resigned (1 page)
22 May 1997New director appointed (2 pages)
22 May 1997New secretary appointed (2 pages)
22 May 1997Director resigned (1 page)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997Registered office changed on 22/05/97 from: aspect house 135/137 city road london EC1V 1JB (1 page)
11 April 1997Incorporation (16 pages)