Company NameF & C Products Limited
Company StatusDissolved
Company Number04168109
CategoryPrivate Limited Company
Incorporation Date26 February 2001(23 years, 2 months ago)
Dissolution Date26 February 2008 (16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameCostanzo De Gruttis
Date of BirthNovember 1938 (Born 85 years ago)
NationalityItalian
StatusClosed
Appointed27 June 2001(4 months after company formation)
Appointment Duration6 years, 8 months (closed 26 February 2008)
RoleCompany Director
Correspondence Address7 Raleigh House Ditton Close
Watts Close
Thames Ditton
Surrey
KT7 0DB
Secretary NameJennifer De Gruttis
NationalityBritish
StatusClosed
Appointed27 June 2001(4 months after company formation)
Appointment Duration6 years, 8 months (closed 26 February 2008)
RoleCompany Director
Correspondence Address7 Raleigh House Ditton Close
Watts Road
Thames Ditton
Surrey
KT7 0DB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed26 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address135 Richmond Road
Kingston Upon Thames
Surrey
KT2 5BZ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardTudor
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2007First Gazette notice for voluntary strike-off (1 page)
16 April 2007Application for striking-off (1 page)
16 June 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
25 April 2006Registered office changed on 25/04/06 from: 23 high street hampton wick kingston KT1 4DA (1 page)
27 February 2006Return made up to 26/02/06; full list of members (6 pages)
18 April 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
28 October 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
20 May 2004Return made up to 26/02/04; full list of members (6 pages)
25 March 2004Return made up to 26/02/03; full list of members
  • 363(287) ‐ Registered office changed on 25/03/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
21 February 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
10 May 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 2001Registered office changed on 05/10/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
14 September 2001New secretary appointed (2 pages)
14 September 2001Ad 27/06/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 September 2001New director appointed (2 pages)
7 March 2001Secretary resigned (1 page)
7 March 2001Director resigned (1 page)
26 February 2001Incorporation (15 pages)