Company NameFencrest Limited
Company StatusDissolved
Company Number03382849
CategoryPrivate Limited Company
Incorporation Date6 June 1997(26 years, 11 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Kamaljit Singh Hayer
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1997(1 month, 1 week after company formation)
Appointment Duration8 years (closed 02 August 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Fairlawns Close
Hornchurch
Essex
RM11 3NL
Secretary NameSukhpal Kaur Hayer
NationalityBritish
StatusClosed
Appointed14 July 1997(1 month, 1 week after company formation)
Appointment Duration8 years (closed 02 August 2005)
RoleCompany Director
Correspondence Address177 Barkers Butts Lane
Coventry
West Midlands
CV6 1EJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Fairlawns Close
Hornchurch
Essex
RM11 3NL
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Turnover£109,565
Net Worth£761
Cash£7,570
Current Liabilities£10,723

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
8 March 2005Application for striking-off (1 page)
4 June 2004Return made up to 06/06/04; full list of members (6 pages)
7 May 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
2 June 2003Return made up to 06/06/03; full list of members (6 pages)
23 May 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
28 March 2003Return made up to 06/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/03/03
(6 pages)
6 July 2002Total exemption small company accounts made up to 30 September 2001 (9 pages)
29 June 2001Full accounts made up to 30 September 2000 (9 pages)
5 June 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/06/01
(6 pages)
29 September 2000Return made up to 06/06/00; full list of members (6 pages)
2 August 2000Full accounts made up to 30 September 1999 (13 pages)
4 October 1999Return made up to 06/06/99; full list of members (6 pages)
2 July 1999Full accounts made up to 30 September 1998 (13 pages)
7 July 1998Return made up to 06/06/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 July 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 15/06/98
(1 page)
21 July 1997New secretary appointed (2 pages)
20 July 1997New director appointed (2 pages)
20 July 1997Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
18 July 1997Registered office changed on 18/07/97 from: 74-80 middlesex street 2ND floor london E1 7EZ (1 page)
6 June 1997Incorporation (17 pages)