Company NameFearless Investments Limited
Company StatusDissolved
Company Number04242260
CategoryPrivate Limited Company
Incorporation Date27 June 2001(22 years, 9 months ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Scott Lewis McCabe
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 42 Imperial Hall
104-122 City Road
London
EC1V 2NR
Secretary NameScott McCabe
NationalityBritish
StatusClosed
Appointed12 September 2010(9 years, 2 months after company formation)
Appointment Duration10 years, 8 months (closed 01 June 2021)
RoleCompany Director
Correspondence AddressAlliance House 2nd Floor 29-30 High Holborn
London
WC1V 6AZ
Secretary NameTimothy David Marshall
NationalityBritish
StatusResigned
Appointed15 July 2005(4 years after company formation)
Appointment Duration5 years, 2 months (resigned 12 September 2010)
RoleSolicitor
Correspondence Address28 Gillespie Road
London
N5 1LN
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered AddressAlliance House
2nd Floor 29-30 High Holborn
London
WC1V 6AZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1Scott Mccabe
100.00%
Ordinary

Financials

Year2014
Net Worth£82,681
Cash£7,566
Current Liabilities£2,624

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

16 March 2021First Gazette notice for voluntary strike-off (1 page)
5 March 2021Application to strike the company off the register (3 pages)
4 January 2021Micro company accounts made up to 31 August 2020 (5 pages)
11 December 2020Previous accounting period shortened from 30 November 2020 to 31 August 2020 (1 page)
14 September 2020Micro company accounts made up to 30 November 2019 (5 pages)
13 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
2 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
18 April 2019Micro company accounts made up to 30 November 2018 (5 pages)
5 September 2018Micro company accounts made up to 30 November 2017 (5 pages)
28 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
23 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
23 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
30 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
30 June 2017Notification of Scott Lewis Mccabe as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Scott Lewis Mccabe as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
8 June 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
8 June 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
9 May 2016Registered office address changed from PO Box WC1V 6AZ 29 High Holborn London WC1V 6AZ England to Alliance House 2nd Floor 29-30 High Holborn London WC1V 6AZ on 9 May 2016 (1 page)
9 May 2016Registered office address changed from PO Box WC1V 6AZ 29 High Holborn London WC1V 6AZ England to Alliance House 2nd Floor 29-30 High Holborn London WC1V 6AZ on 9 May 2016 (1 page)
6 May 2016Registered office address changed from C/O Tuite Tang Wong Alliance House 2nd Floor 29-30 High Holborn London WC1V 6AZ to PO Box WC1V 6AZ 29 High Holborn London WC1V 6AZ on 6 May 2016 (1 page)
6 May 2016Registered office address changed from C/O Tuite Tang Wong Alliance House 2nd Floor 29-30 High Holborn London WC1V 6AZ to PO Box WC1V 6AZ 29 High Holborn London WC1V 6AZ on 6 May 2016 (1 page)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
2 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Secretary's details changed for Scott Mccabe on 1 August 2014 (1 page)
2 July 2015Secretary's details changed for Scott Mccabe on 1 August 2014 (1 page)
2 July 2015Secretary's details changed for Scott Mccabe on 1 August 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
3 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
28 April 2014Registered office address changed from C/O Broughton Tuite Tan & Co 168-172 Old Street London EC1V 9BP on 28 April 2014 (1 page)
28 April 2014Registered office address changed from C/O Broughton Tuite Tan & Co 168-172 Old Street London EC1V 9BP on 28 April 2014 (1 page)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
4 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
2 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
5 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
30 September 2010Appointment of Scott Mccabe as a secretary (4 pages)
30 September 2010Appointment of Scott Mccabe as a secretary (4 pages)
17 September 2010Termination of appointment of Timothy Marshall as a secretary (1 page)
17 September 2010Termination of appointment of Timothy Marshall as a secretary (1 page)
20 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
20 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
12 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
15 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
15 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
15 July 2009Return made up to 27/06/09; full list of members (3 pages)
15 July 2009Return made up to 27/06/09; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
13 August 2008Return made up to 27/06/08; no change of members (6 pages)
13 August 2008Return made up to 27/06/08; no change of members (6 pages)
27 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
27 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
31 August 2007Return made up to 27/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 August 2007Return made up to 27/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
7 August 2006Return made up to 27/06/06; full list of members (6 pages)
7 August 2006Return made up to 27/06/06; full list of members (6 pages)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
2 August 2005Return made up to 27/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 August 2005Return made up to 27/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 July 2005New secretary appointed (2 pages)
29 July 2005New secretary appointed (2 pages)
5 January 2005Secretary resigned (1 page)
5 January 2005Secretary resigned (1 page)
30 September 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
30 September 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
8 September 2004Return made up to 27/06/04; full list of members (5 pages)
8 September 2004Location of register of members (1 page)
8 September 2004Location of debenture register (1 page)
8 September 2004Location of debenture register (1 page)
8 September 2004Location of register of members (1 page)
8 September 2004Return made up to 27/06/04; full list of members (5 pages)
24 September 2003Registered office changed on 24/09/03 from: saint pauls house warwick lane london EC4P 4BN (1 page)
24 September 2003Registered office changed on 24/09/03 from: saint pauls house warwick lane london EC4P 4BN (1 page)
21 September 2003Total exemption full accounts made up to 30 November 2002 (7 pages)
21 September 2003Total exemption full accounts made up to 30 November 2002 (7 pages)
21 August 2003Return made up to 27/06/03; full list of members (5 pages)
21 August 2003Return made up to 27/06/03; full list of members (5 pages)
8 July 2002Return made up to 27/06/02; full list of members (5 pages)
8 July 2002Return made up to 27/06/02; full list of members (5 pages)
19 July 2001Ad 27/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2001Ad 27/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2001Accounting reference date extended from 30/06/02 to 30/11/02 (1 page)
19 July 2001Accounting reference date extended from 30/06/02 to 30/11/02 (1 page)
16 July 2001Secretary's particulars changed (1 page)
16 July 2001Secretary's particulars changed (1 page)
13 July 2001Director resigned (1 page)
13 July 2001New director appointed (3 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001New secretary appointed (2 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001Director resigned (1 page)
13 July 2001New director appointed (3 pages)
27 June 2001Incorporation (11 pages)
27 June 2001Incorporation (11 pages)