Company NameFleetfoot Investment Management Limited
Company StatusDissolved
Company Number03717052
CategoryPrivate Limited Company
Incorporation Date22 February 1999(25 years, 2 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameIlker Ferruh Djavit
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(1 week after company formation)
Appointment Duration4 years, 4 months (closed 22 July 2003)
RoleConsultant
Correspondence Address17 Adventures Court
Newport Avenue
London
E14 2DN
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusClosed
Appointed22 February 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed22 February 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address17 Adventures Court
Newport Avenue
London
E14 2DN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
27 February 2003Application for striking-off (1 page)
10 January 2003Accounts for a dormant company made up to 28 February 2002 (2 pages)
26 April 2002Return made up to 22/02/02; full list of members (6 pages)
3 January 2002Total exemption full accounts made up to 28 February 2001 (8 pages)
26 July 2001Amended full accounts made up to 29 February 2000 (9 pages)
7 July 2001Return made up to 22/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2001Registered office changed on 11/06/01 from: 1ST contact clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
3 January 2001Full accounts made up to 29 February 2000 (9 pages)
24 March 2000Return made up to 22/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/03/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2000Registered office changed on 20/03/00 from: 1ST contact unit 3 the arches arcade, villiers street embankment place london WC2N 6NG (1 page)
20 March 2000Director's particulars changed (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999Director resigned (1 page)