Company NameFX4 Solutions Limited
Company StatusDissolved
Company Number04378138
CategoryPrivate Limited Company
Incorporation Date20 February 2002(22 years, 1 month ago)
Dissolution Date8 April 2020 (3 years, 11 months ago)
Previous NameFiskex Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Arthur Fisk
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Greenlands
Flackwell Heath
Buckinghamshire
HP10 9PL
Director NameMr Michael Dennis Fisk
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Copperfield Avenue
Owlsmoor
Sandhurst
Berkshire
GU47 0GZ
Secretary NameAnne Fisk
NationalityBritish
StatusClosed
Appointed11 June 2006(4 years, 3 months after company formation)
Appointment Duration13 years, 10 months (closed 08 April 2020)
RoleCompany Director
Correspondence Address14 Copperfield Avenue
Owlsmoor
Sandhurst
Berkshire
GU47 0GZ
Director NameMrs Deborah Ellen Church
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2014(12 years, 1 month after company formation)
Appointment Duration6 years (closed 08 April 2020)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Greenlands
Flackwell Heath
Bucks
HP10 9PL
Director NameMrs Carol Anne Fisk
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2014(12 years, 1 month after company formation)
Appointment Duration6 years (closed 08 April 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Copperfield Avenue Owlsmoor
Sandhurst
Berkshire
GU47 0GZ
Secretary NameKaren Fisk
NationalityBritish
StatusResigned
Appointed20 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address157 Waltham Avenue
Hayes
Middlesex
UB3 1TE
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Contact

Websitefiskex.org.uk

Location

Registered Address1st Floor 26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Mr John Fisk
50.00%
Ordinary
1 at £1Mr Michael Fisk
50.00%
Ordinary

Financials

Year2014
Net Worth£5,788
Cash£32,602
Current Liabilities£146,155

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

16 March 2011Delivered on: 19 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 October 2009Delivered on: 21 October 2009
Persons entitled: British Waterways Board

Classification: Charge over rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit of £6,500 together with interest and any monies added thereto.
Outstanding
20 June 2002Delivered on: 27 June 2002
Persons entitled: Blandy Isbill (Properties) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sums deposited from time to time under the terms of the rent deposit deed.
Outstanding

Filing History

27 November 2017Registered office address changed from 14 Copperfield Avenue Owlsmoor Sandhurst Berkshire GU47 0GZ to 1st Floor 26-28 Bedford Row London WC1R 4HE on 27 November 2017 (2 pages)
23 November 2017Appointment of a voluntary liquidator (1 page)
23 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-31
(1 page)
23 November 2017Statement of affairs (8 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
14 September 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 100
(3 pages)
3 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(7 pages)
9 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(7 pages)
22 August 2014Director's details changed for Deborah Ellen Church on 22 August 2014 (2 pages)
27 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 April 2014Appointment of Mrs Carol Anne Fisk as a director (2 pages)
7 April 2014Appointment of Deborah Church as a director (2 pages)
1 April 2014Company name changed fiskex LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
26 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(5 pages)
2 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
22 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
21 March 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
19 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
2 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
24 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 April 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
26 February 2009Return made up to 20/02/09; full list of members (4 pages)
19 November 2008Director's change of particulars / john fisk / 18/11/2008 (1 page)
24 April 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
28 February 2008Return made up to 20/02/08; full list of members (4 pages)
27 February 2008Secretary's change of particulars / anne fisk / 01/12/2007 (1 page)
27 February 2008Registered office changed on 27/02/2008 from 14 copperfield way owlsmoor camberley surrey GU47 0GZ (1 page)
27 February 2008Director's change of particulars / michael fisk / 01/12/2007 (1 page)
24 May 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
16 March 2007Return made up to 20/02/07; full list of members (2 pages)
16 March 2007Secretary's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
31 August 2006New secretary appointed (2 pages)
15 August 2006Registered office changed on 15/08/06 from: 157 waltham avenue hayes middlesex UB3 1TE (1 page)
15 August 2006Secretary resigned (1 page)
24 May 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
22 February 2006Return made up to 20/02/06; full list of members (2 pages)
8 June 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
17 March 2005Return made up to 20/02/05; full list of members (6 pages)
3 June 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
27 February 2004Return made up to 20/02/04; full list of members (5 pages)
17 April 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
27 March 2003Return made up to 20/02/03; full list of members (6 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
3 April 2002Ad 20/02/02--------- £ si 1@1=1 £ ic 1/2 (3 pages)
13 March 2002Registered office changed on 13/03/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
4 March 2002New director appointed (2 pages)
4 March 2002New secretary appointed (2 pages)
4 March 2002New director appointed (2 pages)
1 March 2002Director resigned (1 page)
1 March 2002Secretary resigned (1 page)
20 February 2002Incorporation (14 pages)