Company NameF & O Services Limited
DirectorsPhilippe Beck and Filippo Arnieri
Company StatusDissolved
Company Number03418303
CategoryPrivate Limited Company
Incorporation Date12 August 1997(26 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePhilippe Beck
Date of BirthMay 1959 (Born 65 years ago)
NationalitySwiss
StatusCurrent
Appointed12 August 1997(same day as company formation)
RoleBanker
Correspondence AddressAvenue Edouard Rod 28
Lausanne
Vaud
1007
Director NameDr Filippo Arnieri
Date of BirthAugust 1961 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed09 January 1998(5 months after company formation)
Appointment Duration26 years, 3 months
RoleManaging Director
Correspondence AddressLinden Str 22
Zurich
8008
Switzerland
Secretary NameMichele Pellicciari
NationalityItalian
StatusCurrent
Appointed21 January 1998(5 months, 1 week after company formation)
Appointment Duration26 years, 3 months
RoleIt Communications
Correspondence Address45 Sumner Building
Sumner Street
London
SE1 9JX
Director NameMr Atma Singh Dhariwal
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Shandon Close
Harborne
Birmingham
B32 3XB
Secretary NameMr Atma Singh Dhariwal
NationalityBritish
StatusResigned
Appointed12 August 1997(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Shandon Close
Harborne
Birmingham
B32 3XB
Director NameMichele Pellicciari
Date of BirthApril 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed09 January 1998(5 months after company formation)
Appointment Duration1 week, 6 days (resigned 22 January 1998)
RoleIt Communications
Correspondence Address45 Sumner Building
Sumner Street
London
SE1 9JX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address18 Sapcote Trading Centre
Dudden Hill Lane
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

24 December 2007Dissolved (1 page)
30 September 2007Liquidators statement of receipts and payments (5 pages)
24 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
9 March 2007Liquidators statement of receipts and payments (5 pages)
14 September 2006Liquidators statement of receipts and payments (5 pages)
9 March 2006Liquidators statement of receipts and payments (4 pages)
21 September 2005Liquidators statement of receipts and payments (5 pages)
31 March 2005Liquidators statement of receipts and payments (7 pages)
13 September 2004Liquidators statement of receipts and payments (5 pages)
12 March 2004Liquidators statement of receipts and payments (5 pages)
11 September 2003Liquidators statement of receipts and payments (5 pages)
31 March 2003Liquidators statement of receipts and payments (5 pages)
23 September 2002Liquidators statement of receipts and payments (5 pages)
8 April 2002Liquidators statement of receipts and payments (5 pages)
18 September 2001Liquidators statement of receipts and payments (5 pages)
30 March 2001Liquidators statement of receipts and payments (5 pages)
20 September 2000Liquidators statement of receipts and payments (5 pages)
21 March 2000Liquidators statement of receipts and payments (5 pages)
7 September 1999Liquidators statement of receipts and payments (5 pages)
7 September 1998Statement of affairs (8 pages)
7 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 1998Appointment of a voluntary liquidator (1 page)
27 August 1998Registered office changed on 27/08/98 from: 11TH floor cannon centre 78 cannon street london EC4N 6AE (1 page)
18 August 1998Return made up to 12/08/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 March 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
4 February 1998New secretary appointed (2 pages)
23 January 1998New director appointed (2 pages)
20 January 1998Ad 24/11/97--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
13 January 1998New director appointed (2 pages)
18 November 1997Registered office changed on 18/11/97 from: 755 fulham road london SW6 5UU (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997Director resigned (1 page)
29 August 1997New secretary appointed;new director appointed (2 pages)
29 August 1997Secretary resigned (1 page)
12 August 1997Incorporation (17 pages)