Company NameMr Fix-It Limited
Company StatusDissolved
Company Number04234992
CategoryPrivate Limited Company
Incorporation Date14 June 2001(22 years, 10 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NamePaul Stephen Lavenu
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Forsythia House Pendrell Road
Brockley
London
SE4 2PA
Secretary NameNorma Florence Lavenu
NationalityBritish
StatusClosed
Appointed14 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 8 Windermere Court
Trinity Trees
Eastbourne
East Sussex
BN21 3LE
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed14 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

Financials

Year2014
Net Worth-£1,853
Current Liabilities£8,303

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Compulsory strike-off action has been suspended (1 page)
12 May 2015Compulsory strike-off action has been suspended (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
20 August 2014Compulsory strike-off action has been suspended (1 page)
20 August 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
12 August 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 September 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 July 2009Director's change of particulars / paul lavenu / 01/05/2009 (1 page)
14 July 2009Return made up to 14/06/09; full list of members (3 pages)
14 July 2009Return made up to 14/06/09; full list of members (3 pages)
14 July 2009Director's change of particulars / paul lavenu / 01/05/2009 (1 page)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
7 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
7 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
16 June 2008Return made up to 14/06/08; full list of members (3 pages)
16 June 2008Return made up to 14/06/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2006 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2006 (4 pages)
6 February 2008Return made up to 14/06/07; full list of members (2 pages)
6 February 2008Return made up to 14/06/07; full list of members (2 pages)
11 December 2007First Gazette notice for compulsory strike-off (1 page)
11 December 2007First Gazette notice for compulsory strike-off (1 page)
31 October 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
31 October 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
15 September 2006Return made up to 14/06/06; full list of members (2 pages)
15 September 2006Return made up to 14/06/06; full list of members (2 pages)
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: 248 brockley road london SE4 2SF (1 page)
11 October 2005Return made up to 14/06/05; full list of members (6 pages)
11 October 2005Return made up to 14/06/05; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 October 2004Return made up to 14/06/04; full list of members (6 pages)
11 October 2004Return made up to 14/06/04; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 August 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
11 June 2003Return made up to 14/06/03; full list of members (6 pages)
11 June 2003Return made up to 14/06/03; full list of members (6 pages)
15 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
15 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
18 June 2002Return made up to 14/06/02; full list of members (6 pages)
18 June 2002Return made up to 14/06/02; full list of members (6 pages)
24 July 2001Director's particulars changed (1 page)
24 July 2001New secretary appointed (2 pages)
24 July 2001New secretary appointed (2 pages)
24 July 2001Director's particulars changed (1 page)
7 July 2001Registered office changed on 07/07/01 from: 20A fern court drakefell road london SE14 9SN (1 page)
7 July 2001New director appointed (2 pages)
7 July 2001Ad 02/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 July 2001Ad 02/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 July 2001New director appointed (2 pages)
7 July 2001Registered office changed on 07/07/01 from: 20A fern court drakefell road london SE14 9SN (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Registered office changed on 22/06/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
22 June 2001Registered office changed on 22/06/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
22 June 2001Secretary resigned (1 page)
22 June 2001Secretary resigned (1 page)
22 June 2001Director resigned (1 page)
14 June 2001Incorporation (11 pages)
14 June 2001Incorporation (11 pages)