Company NameFieldprize Limited
Company StatusDissolved
Company Number04250742
CategoryPrivate Limited Company
Incorporation Date12 July 2001(22 years, 8 months ago)
Dissolution Date12 March 2013 (11 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameGeraldine Philomena Cobbe
Date of BirthJune 1953 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed25 July 2001(1 week, 6 days after company formation)
Appointment Duration11 years, 7 months (closed 12 March 2013)
RoleHousewife
Country of ResidenceIreland
Correspondence AddressC/O Evergreen Chartered Account
Ants 2 London Wall Buildings
London Wall
London
EC2M 5UU
Secretary NameJames Cobbe
NationalityIrish
StatusResigned
Appointed25 July 2001(1 week, 6 days after company formation)
Appointment Duration9 years (resigned 31 July 2010)
RoleCompany Director
Correspondence Address41 Lincoln House
Basil Street
Knightsbridge
London
SW3 1AW
Director NameJames Cobbe
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed06 March 2003(1 year, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 July 2010)
RoleProperty
Correspondence Address41 Lincoln House
Basil Street
Knightsbridge
London
SW3 1AW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Evergreen Chartered Account
Ants 2 London Wall Buildings
London Wall
London
EC2M 5UU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
14 November 2012Application to strike the company off the register (3 pages)
14 November 2012Application to strike the company off the register (3 pages)
9 August 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
9 August 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
7 August 2012Annual return made up to 12 July 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 3
(3 pages)
7 August 2012Director's details changed for Geraldine Cobbe on 12 July 2012 (2 pages)
7 August 2012Annual return made up to 12 July 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 3
(3 pages)
7 August 2012Director's details changed for Geraldine Cobbe on 12 July 2012 (2 pages)
10 August 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
10 August 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
9 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
24 September 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
24 September 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
22 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Geraldine Cobbe on 12 July 2010 (2 pages)
21 September 2010Termination of appointment of James Cobbe as a director (1 page)
21 September 2010Termination of appointment of James Cobbe as a secretary (1 page)
21 September 2010Director's details changed for Geraldine Cobbe on 12 July 2010 (2 pages)
21 September 2010Termination of appointment of James Cobbe as a director (1 page)
21 September 2010Termination of appointment of James Cobbe as a secretary (1 page)
20 August 2009Return made up to 12/07/09; full list of members (3 pages)
20 August 2009Return made up to 12/07/09; full list of members (3 pages)
6 August 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
6 August 2009Accounts made up to 31 July 2009 (3 pages)
5 August 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
5 August 2008Accounts made up to 31 July 2008 (1 page)
29 July 2008Return made up to 12/07/08; full list of members (3 pages)
29 July 2008Return made up to 12/07/08; full list of members (3 pages)
8 August 2007Accounts made up to 31 July 2007 (1 page)
8 August 2007Return made up to 12/07/07; no change of members (7 pages)
8 August 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
8 August 2007Return made up to 12/07/07; no change of members (7 pages)
17 August 2006Accounts made up to 31 July 2006 (1 page)
17 August 2006Return made up to 12/07/06; full list of members (7 pages)
17 August 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
17 August 2006Return made up to 12/07/06; full list of members (7 pages)
27 October 2005Accounts made up to 31 July 2005 (2 pages)
27 October 2005Accounts for a dormant company made up to 31 July 2005 (2 pages)
10 August 2005Registered office changed on 10/08/05 from: 7 angel point 330-336 city road islington london EC1V 2PZ (1 page)
10 August 2005Return made up to 12/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 August 2005Registered office changed on 10/08/05 from: 7 angel point 330-336 city road islington london EC1V 2PZ (1 page)
10 August 2005Return made up to 12/07/05; full list of members (7 pages)
18 February 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
18 February 2005Accounts made up to 31 July 2004 (2 pages)
19 August 2004Return made up to 12/07/04; full list of members (7 pages)
19 August 2004Return made up to 12/07/04; full list of members (7 pages)
27 April 2004Accounts made up to 31 July 2003 (2 pages)
27 April 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
4 August 2003Return made up to 12/07/03; full list of members (7 pages)
4 August 2003Return made up to 12/07/03; full list of members (7 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
17 April 2003Registered office changed on 17/04/03 from: 90 fetter lane london EC4A 1JP (1 page)
17 April 2003Accounts made up to 31 July 2002 (2 pages)
17 April 2003Registered office changed on 17/04/03 from: 90 fetter lane london EC4A 1JP (1 page)
7 August 2002Return made up to 12/07/02; full list of members (5 pages)
7 August 2002Return made up to 12/07/02; full list of members (5 pages)
2 May 2002Particulars of contract relating to shares (4 pages)
2 May 2002Particulars of contract relating to shares (4 pages)
2 May 2002Ad 01/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 May 2002Ad 01/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 July 2001Registered office changed on 30/07/01 from: 90 fetter lane london EC4A 1JP (1 page)
30 July 2001Registered office changed on 30/07/01 from: 90 fetter lane london EC4A 1JP (1 page)
27 July 2001New secretary appointed (1 page)
27 July 2001Director resigned (1 page)
27 July 2001New director appointed (1 page)
27 July 2001Registered office changed on 27/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 July 2001Secretary resigned (1 page)
27 July 2001New director appointed (1 page)
27 July 2001New secretary appointed (1 page)
27 July 2001Registered office changed on 27/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 July 2001Secretary resigned (1 page)
27 July 2001Director resigned (1 page)
12 July 2001Incorporation (13 pages)