Company NameFitzroy Homes Limited
Company StatusDissolved
Company Number04364758
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 3 months ago)
Dissolution Date28 August 2014 (9 years, 8 months ago)
Previous NameDollarfull Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Graham Silver
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2002(1 week after company formation)
Appointment Duration12 years, 6 months (closed 28 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Crooked Usage
London
N3 3HD
Secretary NameMrs Deborah Conway
NationalityBritish
StatusResigned
Appointed08 February 2002(1 week after company formation)
Appointment Duration8 years (resigned 01 March 2010)
RoleCompany Director
Correspondence Address84 Cleveland Street
London
W1T 6NG
Director NameIvor Freedman
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 March 2005)
RoleFinancial Adviser
Correspondence Address2 The Heaths
61 West Heath Road
Hampstead
London
NW3 7TH
Director NameJack Howard Jacobs
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2005(3 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 12 July 2007)
RoleCompany Director
Correspondence Address101 Oaks Road
Millington
New Jersey
07946
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOlympia House Armitage Road
Golders Green
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Andrew Graham Silver
33.33%
Ordinary
1 at £1Jacobs Family Lp Ii
33.33%
Ordinary
1 at £1Mr Ivor Freedman
33.33%
Ordinary

Financials

Year2014
Net Worth-£666,225
Cash£7,979
Current Liabilities£1,451,305

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
27 May 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
27 May 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
29 October 2013Liquidators' statement of receipts and payments to 2 October 2013 (4 pages)
29 October 2013Liquidators statement of receipts and payments to 2 October 2013 (4 pages)
29 October 2013Liquidators' statement of receipts and payments to 2 October 2013 (4 pages)
29 October 2013Liquidators statement of receipts and payments to 2 October 2013 (4 pages)
11 October 2012Appointment of a voluntary liquidator (1 page)
11 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 2012Appointment of a voluntary liquidator (1 page)
11 October 2012Statement of affairs with form 4.19 (4 pages)
11 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 2012Statement of affairs with form 4.19 (4 pages)
3 April 2012Annual return made up to 1 February 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 3
(4 pages)
3 April 2012Annual return made up to 1 February 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 3
(4 pages)
3 April 2012Annual return made up to 1 February 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 3
(4 pages)
10 May 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 May 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
23 November 2010Register(s) moved to registered inspection location (1 page)
23 November 2010Register inspection address has been changed (1 page)
23 November 2010Registered office address changed from 6Th Floor 2 Balcombe Street London NW1 6NW on 23 November 2010 (1 page)
23 November 2010Register(s) moved to registered inspection location (1 page)
23 November 2010Registered office address changed from 6Th Floor 2 Balcombe Street London NW1 6NW on 23 November 2010 (1 page)
23 November 2010Register(s) moved to registered inspection location (1 page)
23 November 2010Register(s) moved to registered inspection location (1 page)
23 November 2010Register(s) moved to registered inspection location (1 page)
23 November 2010Register(s) moved to registered inspection location (1 page)
23 November 2010Register inspection address has been changed (1 page)
15 March 2010Termination of appointment of Deborah Conway as a secretary (2 pages)
15 March 2010Termination of appointment of Deborah Conway as a secretary (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
28 July 2009Compulsory strike-off action has been discontinued (1 page)
28 July 2009Compulsory strike-off action has been discontinued (1 page)
27 July 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 July 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
13 March 2009Secretary's change of particulars / deborah nicholls / 13/03/2009 (1 page)
13 March 2009Secretary's change of particulars / deborah nicholls / 13/03/2009 (1 page)
20 February 2009Return made up to 01/02/09; full list of members (3 pages)
20 February 2009Return made up to 01/02/09; full list of members (3 pages)
9 April 2008Return made up to 01/02/08; full list of members (3 pages)
9 April 2008Return made up to 01/02/08; full list of members (3 pages)
8 April 2008Location of register of members (1 page)
8 April 2008Location of register of members (1 page)
1 February 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
1 February 2008Total exemption full accounts made up to 31 May 2006 (11 pages)
1 February 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
1 February 2008Total exemption full accounts made up to 31 May 2006 (11 pages)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
15 August 2007Registered office changed on 15/08/07 from: 84A cleveland street london W1T 6NG (1 page)
15 August 2007Registered office changed on 15/08/07 from: 84A cleveland street london W1T 6NG (1 page)
5 February 2007Return made up to 01/02/07; full list of members (3 pages)
5 February 2007Return made up to 01/02/07; full list of members (3 pages)
30 January 2007Location of register of members (1 page)
30 January 2007Location of register of members (1 page)
3 June 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
3 June 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
23 February 2006Return made up to 01/02/06; full list of members (3 pages)
23 February 2006Return made up to 01/02/06; full list of members (3 pages)
8 February 2006Location of register of members (1 page)
8 February 2006Location of register of members (1 page)
16 November 2005Particulars of mortgage/charge (7 pages)
16 November 2005Particulars of mortgage/charge (7 pages)
1 November 2005Ad 25/10/05-25/10/05 £ si [email protected]=1 £ ic 2/3 (1 page)
1 November 2005Ad 25/10/05-25/10/05 £ si [email protected]=1 £ ic 2/3 (1 page)
4 April 2005New director appointed (1 page)
4 April 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
4 April 2005Amended accounts made up to 31 May 2003 (11 pages)
4 April 2005Amended accounts made up to 31 May 2003 (11 pages)
4 April 2005New director appointed (1 page)
21 March 2005Ad 16/03/05-16/03/05 £ si [email protected]=1 £ ic 1/2 (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Ad 16/03/05-16/03/05 £ si [email protected]=1 £ ic 1/2 (1 page)
21 March 2005Director resigned (1 page)
1 February 2005Return made up to 01/02/05; full list of members (2 pages)
1 February 2005Return made up to 01/02/05; full list of members (2 pages)
8 April 2004Accounts for a dormant company made up to 31 May 2003 (3 pages)
8 April 2004Accounts for a dormant company made up to 31 May 2003 (3 pages)
3 February 2004Return made up to 01/02/04; full list of members (2 pages)
3 February 2004Return made up to 01/02/04; full list of members (2 pages)
12 August 2003New director appointed (1 page)
12 August 2003New director appointed (1 page)
23 April 2003Return made up to 01/02/03; full list of members (2 pages)
23 April 2003Return made up to 01/02/03; full list of members (2 pages)
19 February 2003Accounting reference date extended from 28/02/03 to 31/05/03 (1 page)
19 February 2003Accounting reference date extended from 28/02/03 to 31/05/03 (1 page)
8 March 2002New secretary appointed (2 pages)
8 March 2002Memorandum and Articles of Association (10 pages)
8 March 2002New director appointed (3 pages)
8 March 2002New director appointed (3 pages)
8 March 2002New secretary appointed (2 pages)
8 March 2002Memorandum and Articles of Association (10 pages)
6 March 2002Registered office changed on 06/03/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Registered office changed on 06/03/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 February 2002Company name changed dollarfull LIMITED\certificate issued on 12/02/02 (2 pages)
12 February 2002Company name changed dollarfull LIMITED\certificate issued on 12/02/02 (2 pages)
1 February 2002Incorporation (17 pages)
1 February 2002Incorporation (17 pages)