283-288 High Holborn
London
WC1V 7HP
Secretary Name | F&L Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 August 2013(14 years, 11 months after company formation) |
Appointment Duration | 5 years (closed 21 August 2018) |
Correspondence Address | New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP |
Director Name | Mr Alastair Hudson Law |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Lincolns Inn Fields London WC2A 3BP |
Director Name | Mr Dominic Peter Fiore |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 December 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Lincolns Inn Fields London WC2A 3BP |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Wrights Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Secretary Name | F&L Legal Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2009(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 August 2013) |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Website | fitzandlaw.com |
---|---|
Email address | [email protected] |
Telephone | 020 74044140 |
Telephone region | London |
Registered Address | New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Fitzgerald & Law LLP 100.00% Ordinary |
---|
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
21 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2018 | Application to strike the company off the register (3 pages) |
1 May 2018 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
14 December 2017 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
14 December 2017 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
24 August 2017 | Change of details for Fitzgerald & Law Llp as a person with significant control on 4 August 2017 (2 pages) |
24 August 2017 | Change of details for Fitzgerald & Law Llp as a person with significant control on 4 August 2017 (2 pages) |
23 August 2017 | Secretary's details changed for F&L Cosec Limited on 4 August 2017 (1 page) |
23 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
23 August 2017 | Director's details changed for Mr Gabriel John Parrish on 4 August 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
23 August 2017 | Secretary's details changed for F&L Cosec Limited on 4 August 2017 (1 page) |
23 August 2017 | Change of details for Fitzgerald & Law Llp as a person with significant control on 22 August 2017 (2 pages) |
23 August 2017 | Change of details for Fitzgerald & Law Llp as a person with significant control on 22 August 2017 (2 pages) |
23 August 2017 | Registered 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 2017 | Director's details changed for Mr Gabriel John Parrish on 4 August 2017 (2 pages) |
22 August 2017 | Secretary's details changed for F&L Cosec Limited on 22 August 2017 (1 page) |
22 August 2017 | Secretary's details changed for F&L Cosec Limited on 22 August 2017 (1 page) |
31 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
25 May 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
25 May 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
3 January 2016 | Termination of appointment of Dominic Peter Fiore as a director on 31 December 2015 (1 page) |
3 January 2016 | Termination of appointment of Dominic Peter Fiore as a director on 31 December 2015 (1 page) |
27 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
29 May 2015 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
29 May 2015 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
13 March 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
13 March 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
9 September 2014 | Director's details changed for Mr Dominic Peter Fiore on 16 June 2014 (2 pages) |
9 September 2014 | Director's details changed for Mr Dominic Peter Fiore on 16 June 2014 (2 pages) |
8 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Director's details changed for Mr Dominic Peter Fiore on 16 June 2014 (2 pages) |
8 September 2014 | Director's details changed for Mr Dominic Peter Fiore on 16 June 2014 (2 pages) |
8 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
17 September 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
17 September 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
30 August 2013 | Termination of appointment of F&L Legal Llp as a secretary (1 page) |
30 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Termination of appointment of F&L Legal Llp as a secretary (1 page) |
30 August 2013 | Appointment of F&L Cosec Limited as a secretary (2 pages) |
30 August 2013 | Appointment of F&L Cosec Limited as a secretary (2 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
3 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
18 July 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
13 June 2011 | Termination of appointment of Alastair Law as a director (1 page) |
13 June 2011 | Termination of appointment of Alastair Law as a director (1 page) |
9 September 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
9 September 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
1 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Secretary's details changed for F&L Legal Llp on 19 August 2010 (2 pages) |
1 September 2010 | Secretary's details changed for F&L Legal Llp on 19 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
11 November 2009 | Director's details changed for Mr Dominic Fiore on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Alastair Hudson Law on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Alastair Hudson Law on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Gabriel Parrish on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Gabriel Parrish on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Alastair Hudson Law on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Dominic Fiore on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Gabriel Parrish on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Dominic Fiore on 1 October 2009 (2 pages) |
29 September 2009 | Return made up to 19/08/09; full list of members (4 pages) |
29 September 2009 | Return made up to 19/08/09; full list of members (4 pages) |
11 August 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
11 August 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
16 July 2009 | Secretary appointed f&l legal LLP (1 page) |
16 July 2009 | Appointment terminated secretary wrights secretaries LIMITED (1 page) |
16 July 2009 | Secretary appointed f&l legal LLP (1 page) |
16 July 2009 | Appointment terminated secretary wrights secretaries LIMITED (1 page) |
15 September 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
15 September 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
9 September 2008 | Return made up to 19/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 19/08/08; full list of members (4 pages) |
28 December 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
28 December 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
21 August 2007 | Return made up to 19/08/07; full list of members (2 pages) |
21 August 2007 | Return made up to 19/08/07; full list of members (2 pages) |
14 November 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
14 November 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Return made up to 19/08/06; full list of members (2 pages) |
21 August 2006 | Return made up to 19/08/06; full list of members (2 pages) |
5 October 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
5 October 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
28 September 2005 | Return made up to 19/08/05; full list of members (2 pages) |
28 September 2005 | Return made up to 19/08/05; full list of members (2 pages) |
2 March 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
2 March 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
4 November 2004 | Return made up to 19/08/04; no change of members (5 pages) |
4 November 2004 | Return made up to 19/08/04; no change of members (5 pages) |
22 September 2004 | Secretary's particulars changed (1 page) |
22 September 2004 | Secretary's particulars changed (1 page) |
2 July 2004 | New director appointed (1 page) |
2 July 2004 | New director appointed (1 page) |
2 July 2004 | New director appointed (1 page) |
2 July 2004 | New director appointed (1 page) |
22 December 2003 | Return made up to 19/08/03; full list of members (5 pages) |
22 December 2003 | Return made up to 19/08/03; full list of members (5 pages) |
22 July 2003 | Secretary's particulars changed (1 page) |
22 July 2003 | Secretary's particulars changed (1 page) |
5 June 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
5 June 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
15 November 2002 | Return made up to 19/08/02; full list of members (4 pages) |
15 November 2002 | Return made up to 19/08/02; full list of members (4 pages) |
11 October 2002 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
11 October 2002 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
6 November 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
6 November 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
24 August 2001 | Return made up to 19/08/01; no change of members (4 pages) |
24 August 2001 | Return made up to 19/08/01; no change of members (4 pages) |
13 February 2001 | Accounts for a dormant company made up to 30 April 2000 (6 pages) |
13 February 2001 | Accounts for a dormant company made up to 30 April 2000 (6 pages) |
13 October 2000 | Return made up to 19/08/00; no change of members (4 pages) |
13 October 2000 | Return made up to 19/08/00; no change of members (4 pages) |
2 October 2000 | Company name changed fitzgerald & law LIMITED\certificate issued on 03/10/00 (2 pages) |
2 October 2000 | Company name changed fitzgerald & law LIMITED\certificate issued on 03/10/00 (2 pages) |
1 March 2000 | Resolutions
|
1 March 2000 | Accounts for a dormant company made up to 30 April 1999 (6 pages) |
1 March 2000 | Accounts for a dormant company made up to 30 April 1999 (6 pages) |
1 March 2000 | Resolutions
|
13 September 1999 | Return made up to 19/08/99; full list of members (5 pages) |
13 September 1999 | Return made up to 19/08/99; full list of members (5 pages) |
29 December 1998 | Accounting reference date shortened from 31/08/99 to 30/04/99 (1 page) |
29 December 1998 | Accounting reference date shortened from 31/08/99 to 30/04/99 (1 page) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
3 September 1998 | Ad 19/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 September 1998 | Ad 19/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 September 1998 | New secretary appointed (1 page) |
1 September 1998 | New secretary appointed (1 page) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Secretary resigned (1 page) |
28 August 1998 | Secretary resigned (1 page) |
28 August 1998 | Registered office changed on 28/08/98 from: 17 city business centre lower road london SE16 1AA (1 page) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Registered office changed on 28/08/98 from: 17 city business centre lower road london SE16 1AA (1 page) |
19 August 1998 | Incorporation (11 pages) |
19 August 1998 | Incorporation (11 pages) |