Company NameF & Sl Limited
Company StatusDissolved
Company Number03756790
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Frank Simon Lachman
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceIsrael
Correspondence Address16b North End Road
Golders Green
London
NW11 7PH
Secretary NameSusan Lachman
NationalityBritish
StatusClosed
Appointed21 April 1999(same day as company formation)
RoleVolunteer
Correspondence Address16b North End Road
Golders Green
London
NW11 7PH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address16b North End Road
Golders Green
London
NW11 7PH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Alister Lachman
50.00%
Ordinary
1 at £1Elliot Lachman
50.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
19 April 2013Application to strike the company off the register (3 pages)
19 April 2013Application to strike the company off the register (3 pages)
13 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-19
  • GBP 2
(4 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-19
  • GBP 2
(4 pages)
19 April 2012Director's details changed for Mr Frank Simon Lachman on 31 March 2011 (2 pages)
19 April 2012Secretary's details changed for Susan Lachman on 31 March 2011 (1 page)
19 April 2012Secretary's details changed for Susan Lachman on 31 March 2011 (1 page)
19 April 2012Director's details changed for Mr Frank Simon Lachman on 31 March 2011 (2 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 March 2011Director's details changed for Mr Frank Simon Lachman on 1 April 2010 (2 pages)
31 March 2011Director's details changed for Mr Frank Simon Lachman on 1 April 2010 (2 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
31 March 2011Director's details changed for Mr Frank Simon Lachman on 1 April 2010 (2 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
15 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Frank Simon Lachman on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Frank Simon Lachman on 31 March 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
2 April 2009Return made up to 31/03/09; full list of members (3 pages)
2 April 2009Return made up to 31/03/09; full list of members (3 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
22 April 2008Return made up to 31/03/08; full list of members (3 pages)
22 April 2008Return made up to 31/03/08; full list of members (3 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
17 April 2007Secretary's particulars changed (1 page)
17 April 2007Director's particulars changed (1 page)
17 April 2007Secretary's particulars changed (1 page)
17 April 2007Return made up to 31/03/07; full list of members (2 pages)
17 April 2007Return made up to 31/03/07; full list of members (2 pages)
17 April 2007Director's particulars changed (1 page)
14 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
14 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
26 June 2006Location of register of members (1 page)
26 June 2006Registered office changed on 26/06/06 from: 94 mowbray road edgware middlesex HA8 8JH (1 page)
26 June 2006Ad 01/04/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
26 June 2006Location of register of members (1 page)
26 June 2006Registered office changed on 26/06/06 from: 94 mowbray road edgware middlesex HA8 8JH (1 page)
26 June 2006Return made up to 31/03/06; full list of members (2 pages)
26 June 2006Location of debenture register (1 page)
26 June 2006Ad 01/04/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
26 June 2006Location of debenture register (1 page)
26 June 2006Return made up to 31/03/06; full list of members (2 pages)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
10 August 2005Return made up to 31/03/05; full list of members (6 pages)
10 August 2005Return made up to 31/03/05; full list of members (6 pages)
17 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
17 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
22 April 2004Return made up to 17/04/04; full list of members (6 pages)
22 April 2004Return made up to 17/04/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
5 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
14 April 2003Return made up to 17/04/03; full list of members (6 pages)
14 April 2003Return made up to 17/04/03; full list of members (6 pages)
28 February 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
28 February 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
23 April 2002Return made up to 17/04/02; full list of members (6 pages)
23 April 2002Return made up to 17/04/02; full list of members (6 pages)
18 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
18 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
26 April 2001Return made up to 21/04/01; full list of members (6 pages)
26 April 2001Return made up to 21/04/01; full list of members (6 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
21 April 2000Return made up to 21/04/00; full list of members (6 pages)
21 April 2000Return made up to 21/04/00; full list of members (6 pages)
30 April 1999Registered office changed on 30/04/99 from: quick co formations, the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
30 April 1999Secretary resigned (1 page)
30 April 1999Director resigned (1 page)
30 April 1999Secretary resigned (1 page)
30 April 1999Registered office changed on 30/04/99 from: quick co formations, the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
30 April 1999Director resigned (1 page)
21 April 1999Incorporation (20 pages)
21 April 1999Incorporation (20 pages)