Company NameFiesta Homes Limited
Company StatusDissolved
Company Number03975931
CategoryPrivate Limited Company
Incorporation Date18 April 2000(24 years ago)
Dissolution Date1 August 2017 (6 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Adrian Godfrey Tutchings
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2000(2 days after company formation)
Appointment Duration17 years, 3 months (closed 01 August 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address15 Holmbury Park
Sundridge Avenue
Bromley
Kent
BR1 2QS
Director NameColin Brian Cox
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(2 days after company formation)
Appointment Duration9 years, 1 month (resigned 22 May 2009)
RoleFinancial Advisor
Correspondence Address13 Vernon Close
St Pauls Cray
Orpington
Kent
BR5 3AS
Director NameMr John Lawrence Edmonds
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(2 days after company formation)
Appointment Duration9 years, 1 month (resigned 22 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address42 Dartford Road
Bexley
Kent
DA5 2AT
Secretary NameMr John Lawrence Edmonds
NationalityBritish
StatusResigned
Appointed20 April 2000(2 days after company formation)
Appointment Duration10 years, 6 months (resigned 01 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address42 Dartford Road
Bexley
Kent
DA5 2AT
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressThe Old Pavilion - Burton Pynsent Estate West Common Road
Hayes
Bromley
Kent
BR2 7BY
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London

Shareholders

50 at £1Adrian G. Tutchings
33.33%
Ordinary
50 at £1Colin B. Cox
33.33%
Ordinary
50 at £1John L. Edmonds
33.33%
Ordinary

Financials

Year2014
Net Worth-£1,173
Current Liabilities£1,173

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
4 May 2017Application to strike the company off the register (3 pages)
20 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 September 2016Registered office address changed from 43 East Street Bromley Kent BR1 1QQ to The Old Pavilion - Burton Pynsent Estate West Common Road Hayes Bromley Kent BR2 7BY on 27 September 2016 (1 page)
29 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 150
(4 pages)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 150
(4 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 150
(4 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
25 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
24 December 2011Compulsory strike-off action has been discontinued (1 page)
23 December 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
15 November 2010Termination of appointment of John Edmonds as a secretary (1 page)
15 November 2010Registered office address changed from 42 Dartford Road Bexley Kent DA5 2AT United Kingdom on 15 November 2010 (1 page)
15 November 2010Register inspection address has been changed from 43 East Street Bromley Kent BR1 1QQ England (1 page)
15 November 2010Register inspection address has been changed from 42 Dartford Road Bexley Kent DA5 2AT England (1 page)
8 November 2010Registered office address changed from 43 East Street Bromley Kent BR1 1QQ on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 43 East Street Bromley Kent BR1 1QQ on 8 November 2010 (1 page)
15 June 2010Registered office address changed from 42 Dartford Road Bexley Kent DA5 2AT on 15 June 2010 (4 pages)
8 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Register(s) moved to registered inspection location (1 page)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
22 May 2009Appointment terminated director john edmonds (1 page)
22 May 2009Appointment terminated director colin cox (1 page)
21 May 2009Return made up to 18/04/09; full list of members (4 pages)
1 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
29 April 2008Return made up to 18/04/08; full list of members (4 pages)
6 November 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
22 May 2007Return made up to 18/04/07; full list of members (7 pages)
4 December 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
3 May 2006Return made up to 18/04/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
10 May 2005Registered office changed on 10/05/05 from: 45 bexley high street bexley kent DA5 1AB (1 page)
10 May 2005Return made up to 18/04/05; full list of members
  • 363(287) ‐ Registered office changed on 10/05/05
(3 pages)
19 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
13 May 2004Return made up to 18/04/04; full list of members (7 pages)
6 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 May 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
25 April 2002Return made up to 18/04/02; full list of members (7 pages)
16 June 2001Accounts for a small company made up to 30 April 2001 (7 pages)
30 April 2001Return made up to 18/04/01; full list of members (7 pages)
27 June 2000Director resigned (1 page)
27 June 2000Secretary resigned (1 page)
12 May 2000New secretary appointed;new director appointed (2 pages)
12 May 2000Registered office changed on 12/05/00 from: 165 high street barnet hertfordshire EN5 5SU (1 page)
12 May 2000Ad 20/04/00--------- £ si 148@1=148 £ ic 2/150 (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
18 April 2000Incorporation (13 pages)