Company NameF&L Nominees Limited
Company StatusDissolved
Company Number03617855
CategoryPrivate Limited Company
Incorporation Date19 August 1998(25 years, 8 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)
Previous NameFitzgerald & Law Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gabriel John Parrish
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(4 years, 8 months after company formation)
Appointment Duration15 years, 3 months (closed 21 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNew Penderel House 4th Floor
283-288 High Holborn
London
WC1V 7HP
Secretary NameF&L Cosec Limited (Corporation)
StatusClosed
Appointed09 August 2013(14 years, 11 months after company formation)
Appointment Duration5 years (closed 21 August 2018)
Correspondence AddressNew Penderel House 4th Floor
283-288 High Holborn
London
WC1V 7HP
Director NameMr Alastair Hudson Law
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Lincolns Inn Fields
London
WC2A 3BP
Director NameMr Dominic Peter Fiore
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(4 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Lincolns Inn Fields
London
WC2A 3BP
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed19 August 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed19 August 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameWrights Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1998(same day as company formation)
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP
Secretary NameF&L Legal Llp (Corporation)
StatusResigned
Appointed01 July 2009(10 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 August 2013)
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP

Contact

Websitefitzandlaw.com
Email address[email protected]
Telephone020 74044140
Telephone regionLondon

Location

Registered AddressNew Penderel House 4th Floor
283-288 High Holborn
London
WC1V 7HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Fitzgerald & Law LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
23 May 2018Application to strike the company off the register (3 pages)
1 May 2018Accounts for a dormant company made up to 30 April 2018 (6 pages)
14 December 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
14 December 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
24 August 2017Change of details for Fitzgerald & Law Llp as a person with significant control on 4 August 2017 (2 pages)
24 August 2017Change of details for Fitzgerald & Law Llp as a person with significant control on 4 August 2017 (2 pages)
23 August 2017Secretary's details changed for F&L Cosec Limited on 4 August 2017 (1 page)
23 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
23 August 2017Director's details changed for Mr Gabriel John Parrish on 4 August 2017 (2 pages)
23 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
23 August 2017Secretary's details changed for F&L Cosec Limited on 4 August 2017 (1 page)
23 August 2017Change of details for Fitzgerald & Law Llp as a person with significant control on 22 August 2017 (2 pages)
23 August 2017Change of details for Fitzgerald & Law Llp as a person with significant control on 22 August 2017 (2 pages)
23 August 2017Registered office address changed from 8 Lincolns Inn Fields London WC2A 3BP to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on 23 August 2017 (1 page)
23 August 2017Director's details changed for Mr Gabriel John Parrish on 4 August 2017 (2 pages)
22 August 2017Secretary's details changed for F&L Cosec Limited on 22 August 2017 (1 page)
22 August 2017Secretary's details changed for F&L Cosec Limited on 22 August 2017 (1 page)
31 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
25 May 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
25 May 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
3 January 2016Termination of appointment of Dominic Peter Fiore as a director on 31 December 2015 (1 page)
3 January 2016Termination of appointment of Dominic Peter Fiore as a director on 31 December 2015 (1 page)
27 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
29 May 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
29 May 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
13 March 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
13 March 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
9 September 2014Director's details changed for Mr Dominic Peter Fiore on 16 June 2014 (2 pages)
9 September 2014Director's details changed for Mr Dominic Peter Fiore on 16 June 2014 (2 pages)
8 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Director's details changed for Mr Dominic Peter Fiore on 16 June 2014 (2 pages)
8 September 2014Director's details changed for Mr Dominic Peter Fiore on 16 June 2014 (2 pages)
8 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
17 September 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
17 September 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
30 August 2013Termination of appointment of F&L Legal Llp as a secretary (1 page)
30 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
30 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
30 August 2013Termination of appointment of F&L Legal Llp as a secretary (1 page)
30 August 2013Appointment of F&L Cosec Limited as a secretary (2 pages)
30 August 2013Appointment of F&L Cosec Limited as a secretary (2 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
3 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
18 July 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
18 July 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
13 June 2011Termination of appointment of Alastair Law as a director (1 page)
13 June 2011Termination of appointment of Alastair Law as a director (1 page)
9 September 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
9 September 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
1 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
1 September 2010Secretary's details changed for F&L Legal Llp on 19 August 2010 (2 pages)
1 September 2010Secretary's details changed for F&L Legal Llp on 19 August 2010 (2 pages)
1 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Mr Dominic Fiore on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Alastair Hudson Law on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Alastair Hudson Law on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Gabriel Parrish on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Gabriel Parrish on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Alastair Hudson Law on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Dominic Fiore on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Gabriel Parrish on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Dominic Fiore on 1 October 2009 (2 pages)
29 September 2009Return made up to 19/08/09; full list of members (4 pages)
29 September 2009Return made up to 19/08/09; full list of members (4 pages)
11 August 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
11 August 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
16 July 2009Secretary appointed f&l legal LLP (1 page)
16 July 2009Appointment terminated secretary wrights secretaries LIMITED (1 page)
16 July 2009Secretary appointed f&l legal LLP (1 page)
16 July 2009Appointment terminated secretary wrights secretaries LIMITED (1 page)
15 September 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
15 September 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
9 September 2008Return made up to 19/08/08; full list of members (4 pages)
9 September 2008Return made up to 19/08/08; full list of members (4 pages)
28 December 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
28 December 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
21 August 2007Return made up to 19/08/07; full list of members (2 pages)
21 August 2007Return made up to 19/08/07; full list of members (2 pages)
14 November 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
14 November 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
21 August 2006Director's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
21 August 2006Return made up to 19/08/06; full list of members (2 pages)
21 August 2006Return made up to 19/08/06; full list of members (2 pages)
5 October 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
5 October 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
28 September 2005Return made up to 19/08/05; full list of members (2 pages)
28 September 2005Return made up to 19/08/05; full list of members (2 pages)
2 March 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
2 March 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
4 November 2004Return made up to 19/08/04; no change of members (5 pages)
4 November 2004Return made up to 19/08/04; no change of members (5 pages)
22 September 2004Secretary's particulars changed (1 page)
22 September 2004Secretary's particulars changed (1 page)
2 July 2004New director appointed (1 page)
2 July 2004New director appointed (1 page)
2 July 2004New director appointed (1 page)
2 July 2004New director appointed (1 page)
22 December 2003Return made up to 19/08/03; full list of members (5 pages)
22 December 2003Return made up to 19/08/03; full list of members (5 pages)
22 July 2003Secretary's particulars changed (1 page)
22 July 2003Secretary's particulars changed (1 page)
5 June 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
5 June 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
15 November 2002Return made up to 19/08/02; full list of members (4 pages)
15 November 2002Return made up to 19/08/02; full list of members (4 pages)
11 October 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
11 October 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
6 November 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
6 November 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
24 August 2001Return made up to 19/08/01; no change of members (4 pages)
24 August 2001Return made up to 19/08/01; no change of members (4 pages)
13 February 2001Accounts for a dormant company made up to 30 April 2000 (6 pages)
13 February 2001Accounts for a dormant company made up to 30 April 2000 (6 pages)
13 October 2000Return made up to 19/08/00; no change of members (4 pages)
13 October 2000Return made up to 19/08/00; no change of members (4 pages)
2 October 2000Company name changed fitzgerald & law LIMITED\certificate issued on 03/10/00 (2 pages)
2 October 2000Company name changed fitzgerald & law LIMITED\certificate issued on 03/10/00 (2 pages)
1 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 March 2000Accounts for a dormant company made up to 30 April 1999 (6 pages)
1 March 2000Accounts for a dormant company made up to 30 April 1999 (6 pages)
1 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 September 1999Return made up to 19/08/99; full list of members (5 pages)
13 September 1999Return made up to 19/08/99; full list of members (5 pages)
29 December 1998Accounting reference date shortened from 31/08/99 to 30/04/99 (1 page)
29 December 1998Accounting reference date shortened from 31/08/99 to 30/04/99 (1 page)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
3 September 1998Ad 19/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 1998Ad 19/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 September 1998New secretary appointed (1 page)
1 September 1998New secretary appointed (1 page)
28 August 1998Director resigned (1 page)
28 August 1998Secretary resigned (1 page)
28 August 1998Secretary resigned (1 page)
28 August 1998Registered office changed on 28/08/98 from: 17 city business centre lower road london SE16 1AA (1 page)
28 August 1998Director resigned (1 page)
28 August 1998Registered office changed on 28/08/98 from: 17 city business centre lower road london SE16 1AA (1 page)
19 August 1998Incorporation (11 pages)
19 August 1998Incorporation (11 pages)