Company NameFosam Limited
DirectorSimon Dennis Aylett
Company StatusDissolved
Company Number03921978
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSimon Dennis Aylett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWalden Cottage
Sempstead Lane, Ewhurst Green
Robertsbridge
East Sussex
TN32 5TP
Secretary NameSarah Caroline Aylett
NationalityBritish
StatusCurrent
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWalden Cottage
Sempstead Lane, Ewhurst Green
Robertsbridge
East Sussex
TN32 5TP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address35 Paul Street
London
EC2A 4UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 September 2007Dissolved (1 page)
13 June 2007Completion of winding up (1 page)
3 February 2006Order of court to wind up (3 pages)
25 January 2006Order of court to wind up (1 page)
8 November 2005Strike-off action suspended (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
3 April 2003Return made up to 09/02/03; full list of members (6 pages)
19 November 2002Compulsory strike-off action has been discontinued (1 page)
19 November 2002Return made up to 09/02/02; full list of members (4 pages)
6 August 2002First Gazette notice for compulsory strike-off (1 page)
26 April 2001Return made up to 09/02/01; full list of members (6 pages)
16 June 2000Ad 06/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 May 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Registered office changed on 22/03/00 from: 35 paul street london EC2A 4UQ (1 page)
22 March 2000New secretary appointed (2 pages)
22 March 2000New director appointed (2 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000Director resigned (1 page)
16 February 2000Registered office changed on 16/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)