Company NameFine Leg Limited
Company StatusDissolved
Company Number04321189
CategoryPrivate Limited Company
Incorporation Date12 November 2001(22 years, 5 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameRobert Charles Clark
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2002(2 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 30 April 2008)
RoleManager
Correspondence Address26 Dunston Close
Romford
Essex
RM5 3AT
Secretary NameEllen Clark
NationalityBritish
StatusClosed
Appointed28 January 2002(2 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 30 April 2008)
RoleCompany Director
Correspondence AddressBower Farm Cottage
Havering Atte Bower
Romford
Essex
RM4 1PJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed12 November 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 November 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 November 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressOrbital House
2 Eastern Road
Romford
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
8 October 2007Application for striking-off (1 page)
12 February 2007Total exemption full accounts made up to 30 November 2005 (10 pages)
1 December 2006Return made up to 12/11/06; full list of members (6 pages)
10 November 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
21 December 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
20 December 2004Return made up to 12/11/04; full list of members (6 pages)
20 November 2003Ad 01/12/02--------- £ si 99@1 (2 pages)
20 November 2003Return made up to 12/11/03; full list of members (6 pages)
19 August 2003Total exemption full accounts made up to 30 November 2002 (7 pages)
16 December 2002Return made up to 12/11/02; full list of members (6 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New secretary appointed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002Secretary resigned;director resigned (1 page)
6 February 2002Registered office changed on 06/02/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)