Company NameFITZ Consulting Limited
Company StatusDissolved
Company Number03421908
CategoryPrivate Limited Company
Incorporation Date19 August 1997(26 years, 8 months ago)
Dissolution Date12 June 2021 (2 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Henrietta Nina Sylvia Campbell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1997(2 weeks, 1 day after company formation)
Appointment Duration23 years, 9 months (closed 12 June 2021)
RoleInterior Decorator
Country of ResidenceEngland
Correspondence Address16 Milborne Grove
London
SW10 9SN
Secretary NameMs Henrietta Nina Sylvia Campbell
NationalityBritish
StatusClosed
Appointed03 September 1997(2 weeks, 1 day after company formation)
Appointment Duration23 years, 9 months (closed 12 June 2021)
RoleInterior Decorator
Country of ResidenceEngland
Correspondence Address16 Milborne Grove
London
SW10 9SN
Director NameMiss Henrietta Konig
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2005(7 years, 10 months after company formation)
Appointment Duration16 years (closed 12 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Unit 6 Albourne Court
Henfield Road Albourne
Hassocks
West Sussex
BN6 9FF
Director NameMr Maximilian John Marcus Konig
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2005(7 years, 10 months after company formation)
Appointment Duration16 years (closed 12 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Trident Place
Old Church Street
London
SW3 5BP
Director NameSandra Seaborne
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(2 weeks, 1 day after company formation)
Appointment Duration7 years, 9 months (resigned 13 June 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Walsingham Road
Hove
East Sussex
BN3 4FE
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Henrietta De C.f Konig
50.00%
Ordinary
1 at £1Maxamilliam Konig
50.00%
Ordinary

Financials

Year2014
Net Worth£979,926
Cash£2,382
Current Liabilities£44,862

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

24 February 2016Delivered on: 8 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 7A milner street chelsea london t/n BGL22584.
Outstanding
4 October 2005Delivered on: 14 October 2005
Persons entitled: Norwich & Peterborough Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 7A milnor street london.
Outstanding
30 October 1998Delivered on: 7 November 1998
Persons entitled: Premier Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 7 milner street chelsea london t/no LN42477 and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all the right title and interest to and in any proceeds of any present or future insurances by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

12 June 2021Final Gazette dissolved following liquidation (1 page)
12 March 2021Return of final meeting in a members' voluntary winding up (19 pages)
11 March 2021Liquidators' statement of receipts and payments to 18 December 2020 (19 pages)
19 February 2020Liquidators' statement of receipts and payments to 18 December 2019 (16 pages)
28 January 2019Registered office address changed from C/O S.Seaborne Unit 6 Henfield Road Albourne Hassocks West Sussex BN6 9FF to 25 Moorgate London EC2R 6AY on 28 January 2019 (2 pages)
16 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-19
(1 page)
16 January 2019Declaration of solvency (5 pages)
16 January 2019Appointment of a voluntary liquidator (3 pages)
20 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (14 pages)
22 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
2 September 2016Confirmation statement made on 19 August 2016 with updates (7 pages)
2 September 2016Confirmation statement made on 19 August 2016 with updates (7 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
8 March 2016Registration of charge 034219080003, created on 24 February 2016 (16 pages)
8 March 2016Registration of charge 034219080003, created on 24 February 2016 (16 pages)
24 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(7 pages)
24 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(7 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(7 pages)
19 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(7 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(7 pages)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(7 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
21 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (7 pages)
21 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (7 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
23 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (7 pages)
23 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (7 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
2 November 2010Director's details changed for Maximilian John Marcus Konig on 1 May 2010 (2 pages)
2 November 2010Annual return made up to 19 August 2010 with a full list of shareholders (7 pages)
2 November 2010Director's details changed for Maximilian John Marcus Konig on 1 May 2010 (2 pages)
2 November 2010Director's details changed for Maximilian John Marcus Konig on 1 May 2010 (2 pages)
2 November 2010Annual return made up to 19 August 2010 with a full list of shareholders (7 pages)
1 November 2010Registered office address changed from 318-326 Wandsworth Bridge Road London SW6 2TZ on 1 November 2010 (1 page)
1 November 2010Director's details changed for Henrietta Konig on 31 July 2010 (2 pages)
1 November 2010Registered office address changed from 318-326 Wandsworth Bridge Road London SW6 2TZ on 1 November 2010 (1 page)
1 November 2010Director's details changed for Henrietta Konig on 31 July 2010 (2 pages)
1 November 2010Registered office address changed from 318-326 Wandsworth Bridge Road London SW6 2TZ on 1 November 2010 (1 page)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 October 2009Return made up to 19/08/09; full list of members (4 pages)
1 October 2009Return made up to 19/08/09; full list of members (4 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
22 December 2008Return made up to 19/08/08; full list of members (4 pages)
22 December 2008Return made up to 19/08/08; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
12 November 2007Return made up to 19/08/07; full list of members (3 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Return made up to 19/08/07; full list of members (3 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
29 September 2006Return made up to 19/08/06; full list of members (3 pages)
29 September 2006Return made up to 19/08/06; full list of members (3 pages)
29 September 2006Director's particulars changed (1 page)
29 September 2006Director's particulars changed (1 page)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
2 November 2005Return made up to 19/08/05; full list of members (3 pages)
2 November 2005Return made up to 19/08/05; full list of members (3 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005Director resigned (1 page)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005Director resigned (1 page)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
21 October 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
16 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
5 September 2003Return made up to 19/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2003Return made up to 19/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
9 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
10 August 2002Return made up to 19/08/02; full list of members (7 pages)
10 August 2002Return made up to 19/08/02; full list of members (7 pages)
26 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
26 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
27 March 2002Return made up to 19/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2002Return made up to 19/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
26 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
24 May 2001Registered office changed on 24/05/01 from: 9 walton street, london, SW3 2JD (1 page)
24 May 2001Registered office changed on 24/05/01 from: 9 walton street, london, SW3 2JD (1 page)
20 September 2000Return made up to 19/08/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2000Return made up to 19/08/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
13 December 1999Return made up to 19/08/99; full list of members (6 pages)
13 December 1999Return made up to 19/08/99; full list of members (6 pages)
4 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
4 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
7 November 1998Particulars of mortgage/charge (7 pages)
7 November 1998Particulars of mortgage/charge (7 pages)
17 September 1998Return made up to 19/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 September 1998Return made up to 19/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1997New secretary appointed;new director appointed (2 pages)
29 October 1997Director resigned (1 page)
29 October 1997Registered office changed on 29/10/97 from: 31-33 bondway, london, SW8 1SJ (1 page)
29 October 1997Secretary resigned (1 page)
29 October 1997Secretary resigned (1 page)
29 October 1997New director appointed (2 pages)
29 October 1997Registered office changed on 29/10/97 from: 31-33 bondway, london, SW8 1SJ (1 page)
29 October 1997New secretary appointed;new director appointed (2 pages)
29 October 1997Director resigned (1 page)
29 October 1997New director appointed (2 pages)
19 August 1997Incorporation (14 pages)
19 August 1997Incorporation (14 pages)