Company NameFacilities & Claims Audit Consultants Limited
Company StatusDissolved
Company Number03869452
CategoryPrivate Limited Company
Incorporation Date1 November 1999(24 years, 6 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)
Previous NameNevrus (814) Limited

Business Activity

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

Directors

Director NameMr Malcolm Francis Hosken
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2000(5 months, 1 week after company formation)
Appointment Duration18 years, 8 months (closed 18 December 2018)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Viking Close
Swindon
SN25 2FF
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameSally Suzanne Whittington
NationalityBritish
StatusResigned
Appointed01 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address26 Addington Road
South Croydon
Surrey
CR2 8RB
Secretary NameMr Richard Hugh Austen Horrex
NationalityBritish
StatusResigned
Appointed07 April 2000(5 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 01 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable Oaks
6 Broome Road
Billericay
Essex
CM11 1ES
Director NameAndrew Hosken
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(7 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 01 July 2004)
RoleAccountant
Correspondence Address68 Brook Green
Hammersmith
London
W6 7BE

Location

Registered AddressThe Limes
1339 High Road
London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Malcolm Francis Hosken
100.00%
Ordinary

Financials

Year2014
Net Worth£140
Cash£1,607
Current Liabilities£10,536

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
24 September 2018Application to strike the company off the register (3 pages)
23 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
16 March 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
8 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
29 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
9 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
9 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
13 February 2015Director's details changed for Malcolm Francis Hosken on 15 December 2014 (2 pages)
13 February 2015Director's details changed for Malcolm Francis Hosken on 15 December 2014 (2 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
18 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
18 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
17 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(3 pages)
17 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(3 pages)
17 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(3 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
21 January 2010Termination of appointment of Richard Horrex as a secretary (1 page)
21 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
21 January 2010Termination of appointment of Richard Horrex as a secretary (1 page)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 January 2010Annual return made up to 1 November 2008 with a full list of shareholders (3 pages)
15 January 2010Annual return made up to 1 November 2008 with a full list of shareholders (3 pages)
15 January 2010Annual return made up to 1 November 2008 with a full list of shareholders (3 pages)
17 September 2009Registered office changed on 17/09/2009 from lloyd's avenue house 6 lloyd's avenue london EC3N 3AX (1 page)
17 September 2009Registered office changed on 17/09/2009 from lloyd's avenue house 6 lloyd's avenue london EC3N 3AX (1 page)
28 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
23 April 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
23 April 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
27 November 2007Return made up to 01/11/07; full list of members (2 pages)
27 November 2007Return made up to 01/11/07; full list of members (2 pages)
13 July 2007Registered office changed on 13/07/07 from: po box 5310 6 broome road billericay essex CM11 1ES (1 page)
13 July 2007Registered office changed on 13/07/07 from: po box 5310 6 broome road billericay essex CM11 1ES (1 page)
29 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
5 December 2006Return made up to 01/11/06; full list of members (2 pages)
5 December 2006Return made up to 01/11/06; full list of members (2 pages)
30 November 2005Return made up to 01/11/05; full list of members (2 pages)
30 November 2005Return made up to 01/11/05; full list of members (2 pages)
27 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
27 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
6 December 2004Return made up to 01/11/04; full list of members (6 pages)
6 December 2004Return made up to 01/11/04; full list of members (6 pages)
13 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
13 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
10 December 2003Return made up to 01/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2003Return made up to 01/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
6 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
19 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
19 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
12 November 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2001Return made up to 01/11/01; full list of members (6 pages)
21 November 2001Return made up to 01/11/01; full list of members (6 pages)
13 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
13 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
22 August 2001Ad 11/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2001Ad 11/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2001Delivery ext'd 3 mth 31/03/01 (1 page)
10 August 2001Delivery ext'd 3 mth 31/03/01 (1 page)
28 November 2000Return made up to 01/11/00; full list of members (6 pages)
28 November 2000Return made up to 01/11/00; full list of members (6 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
25 May 2000Company name changed nevrus (814) LIMITED\certificate issued on 26/05/00 (2 pages)
25 May 2000Company name changed nevrus (814) LIMITED\certificate issued on 26/05/00 (2 pages)
24 May 2000Registered office changed on 24/05/00 from: 24 bevis marks london EC3A 7NR (1 page)
24 May 2000Registered office changed on 24/05/00 from: 24 bevis marks london EC3A 7NR (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Secretary resigned (1 page)
23 May 2000New secretary appointed (2 pages)
23 May 2000New secretary appointed (2 pages)
23 May 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000Secretary resigned (1 page)
23 May 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
1 November 1999Incorporation (16 pages)
1 November 1999Incorporation (16 pages)