Company NameMr Fixed-It Limited
Company StatusDissolved
Company Number04232297
CategoryPrivate Limited Company
Incorporation Date11 June 2001(22 years, 10 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Stephen Lavenu
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2001(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address792 Wickham Road
Croydon
CR0 8EA
Secretary NameNorma Florence Lavenu
NationalityBritish
StatusClosed
Appointed11 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address60b Ashford Road
Eastbourne
East Sussex
BN21 3TB
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed11 June 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed11 June 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address792 Wickham Road
Croydon
CR0 8EA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1P.s. Lavenu
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
18 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
20 March 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
7 August 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
26 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
7 July 2017Notification of Paul Lavenu as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
7 July 2017Notification of Paul Lavenu as a person with significant control on 6 April 2016 (2 pages)
17 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 July 2014Secretary's details changed for Norma Florence Lavenu on 1 July 2013 (1 page)
23 July 2014Director's details changed for Paul Stephen Lavenu on 1 July 2013 (2 pages)
23 July 2014Director's details changed for Paul Stephen Lavenu on 1 July 2013 (2 pages)
23 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
23 July 2014Director's details changed for Paul Stephen Lavenu on 1 July 2013 (2 pages)
23 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
23 July 2014Secretary's details changed for Norma Florence Lavenu on 1 July 2013 (1 page)
23 July 2014Secretary's details changed for Norma Florence Lavenu on 1 July 2013 (1 page)
30 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
30 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 September 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(4 pages)
4 September 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(4 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
17 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
27 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
22 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
6 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
14 July 2009Return made up to 11/06/09; full list of members (3 pages)
14 July 2009Director's change of particulars / paul lavenu / 01/05/2009 (1 page)
14 July 2009Director's change of particulars / paul lavenu / 01/05/2009 (1 page)
14 July 2009Return made up to 11/06/09; full list of members (3 pages)
17 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
17 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
16 June 2008Return made up to 11/06/08; full list of members (3 pages)
16 June 2008Return made up to 11/06/08; full list of members (3 pages)
21 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
21 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
9 July 2007Return made up to 11/06/07; full list of members (2 pages)
9 July 2007Return made up to 11/06/07; full list of members (2 pages)
19 September 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
19 September 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
18 September 2006Return made up to 11/06/06; full list of members (2 pages)
18 September 2006Return made up to 11/06/06; full list of members (2 pages)
15 September 2006Registered office changed on 15/09/06 from: 792 wickham road croydon CR0 8EA (1 page)
15 September 2006Registered office changed on 15/09/06 from: 792 wickham road croydon CR0 8EA (1 page)
13 September 2006Registered office changed on 13/09/06 from: 792 wickham road croydon CR0 8EA (1 page)
13 September 2006Registered office changed on 13/09/06 from: 248 brockley road london SE4 2SF (1 page)
13 September 2006Registered office changed on 13/09/06 from: 792 wickham road croydon CR0 8EA (1 page)
13 September 2006Registered office changed on 13/09/06 from: 248 brockley road london SE4 2SF (1 page)
11 October 2005Return made up to 11/06/05; full list of members (6 pages)
11 October 2005Return made up to 11/06/05; full list of members (6 pages)
30 September 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
30 September 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
12 October 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
12 October 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
11 October 2004Return made up to 11/06/04; full list of members (6 pages)
11 October 2004Return made up to 11/06/04; full list of members (6 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
18 December 2003Return made up to 11/06/03; full list of members (6 pages)
18 December 2003Return made up to 11/06/03; full list of members (6 pages)
15 June 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
15 June 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
13 June 2002Return made up to 11/06/02; full list of members (6 pages)
13 June 2002Return made up to 11/06/02; full list of members (6 pages)
25 June 2001New secretary appointed (2 pages)
25 June 2001Ad 18/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 June 2001New secretary appointed (2 pages)
25 June 2001Registered office changed on 25/06/01 from: 20A fern court drakefell road london SE14 5SN (1 page)
25 June 2001Ad 18/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 June 2001Registered office changed on 25/06/01 from: 20A fern court drakefell road london SE14 5SN (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
19 June 2001Registered office changed on 19/06/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
19 June 2001Registered office changed on 19/06/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
19 June 2001Secretary resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Secretary resigned (1 page)
11 June 2001Incorporation (11 pages)
11 June 2001Incorporation (11 pages)