Company NameFCE Systems Limited
Company StatusDissolved
Company Number03724532
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 2 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Secretary NameKenneth Roy Westall
NationalityBritish
StatusClosed
Appointed01 March 2004(5 years after company formation)
Appointment Duration5 years, 4 months (closed 30 June 2009)
RoleCompany Director
Correspondence Address11a Brookes Road
Flitwick
Bedfordshire
MK45 1BY
Director NameJudith Covert
Date of BirthApril 1941 (Born 83 years ago)
NationalityAmerican
StatusClosed
Appointed20 December 2005(6 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 30 June 2009)
RoleCompany Director
Correspondence Address188 Rock Ford Road
Robbinsville
Nc 28771
United States
Director NamePeter Covert
Date of BirthMarch 1926 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address188 Rockford Road
Robbinsville
Nc 28771
United States
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameAthene House Management Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence AddressAthene House The Broadway
Mill Hill
London
NW7 3TB
Secretary NameCity Company Secretarial Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence AddressAthene House
The Broadway
London
NW7 3TB
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameSME Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2000(1 year, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 2004)
Correspondence Address4th Floor Lawford House
Albert Place Finchley
London
N3 1QA

Location

Registered Address5th Floor
71 Kingsway
London
WC2B 6ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£113,591
Cash£12,610
Current Liabilities£126,201

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
4 March 2009Application for striking-off (1 page)
16 April 2008Return made up to 02/03/08; full list of members (3 pages)
18 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
11 June 2007Return made up to 02/03/07; full list of members (2 pages)
28 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
6 April 2006Return made up to 02/03/06; full list of members (2 pages)
16 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
30 January 2006New director appointed (2 pages)
20 January 2006Director resigned (1 page)
19 May 2005Return made up to 02/03/05; full list of members (5 pages)
19 May 2005Director's particulars changed (1 page)
18 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
26 May 2004Secretary resigned (1 page)
26 May 2004Return made up to 02/03/04; full list of members (5 pages)
26 May 2004New secretary appointed (2 pages)
17 February 2004Secretary's particulars changed (1 page)
17 February 2004Return made up to 02/03/03; full list of members (5 pages)
16 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
30 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
27 March 2002Return made up to 02/03/02; full list of members (5 pages)
27 March 2002Director's particulars changed (1 page)
27 March 2002Secretary's particulars changed (1 page)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
19 June 2001Accounts for a small company made up to 31 March 2000 (5 pages)
13 June 2001Registered office changed on 13/06/01 from: independent house birches industrial estate east grinstead west sussex RH19 1XT (1 page)
23 April 2001Return made up to 02/03/01; full list of members (6 pages)
22 May 2000Registered office changed on 22/05/00 from: athene house the broadway london NW7 3TB (1 page)
8 May 2000Secretary resigned (1 page)
27 April 2000New secretary appointed (2 pages)
1 March 2000New secretary appointed (2 pages)
1 March 2000Return made up to 02/03/00; full list of members (6 pages)
1 March 2000Secretary resigned (1 page)
10 May 1999Particulars of mortgage/charge (9 pages)
12 March 1999Director resigned (1 page)
12 March 1999New director appointed (2 pages)
12 March 1999Secretary resigned (1 page)
12 March 1999New secretary appointed (2 pages)