Company NameFoilnest Limited
Company StatusDissolved
Company Number04389118
CategoryPrivate Limited Company
Incorporation Date7 March 2002(22 years, 1 month ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NameEdward William Laughlin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2002(3 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (closed 16 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cranfield Road
London
SE4 1HG
Secretary NameJoyce Elizabeth Laughlin
NationalityBritish
StatusClosed
Appointed10 March 2003(1 year after company formation)
Appointment Duration6 years, 3 months (closed 16 June 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Cranfield Road
London
SE4 1HC
Director NameJoyce Elizabeth Laughlin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2007(5 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 16 June 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Cranfield Road
London
SE4 1HC
Director NameDavid James Morris
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(3 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 07 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Grosvenor Road
Bexleyheath
Kent
DA6 8JU
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameCresswell And Co Solicitors (Corporation)
StatusResigned
Appointed26 June 2002(3 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 March 2003)
Correspondence AddressLloyds Bank Chambers
308/312 Chiswick High Road Chiswick
London
W4 1NP
Director NameJohn Collis Solicitors (Corporation)
StatusResigned
Appointed17 July 2003(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 May 2005)
Correspondence AddressWell Court
14-16 Farringdon Lane
London
EC1R 3AU

Location

Registered AddressCrofton House
Haywards Yard
Lindal Road
London
SE4 1EJ
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardCrofton Park
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

16 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
18 February 2009Application for striking-off (1 page)
28 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
12 March 2008Return made up to 07/03/08; full list of members (4 pages)
18 October 2007New director appointed (1 page)
23 September 2007Director resigned (1 page)
28 August 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
17 July 2007Return made up to 07/03/07; full list of members (7 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 May 2006Return made up to 07/03/06; full list of members (7 pages)
17 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
27 May 2005Director resigned (1 page)
21 April 2005Return made up to 07/03/05; full list of members (7 pages)
11 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
9 March 2004Return made up to 07/03/04; full list of members (7 pages)
14 November 2003New director appointed (1 page)
29 October 2003Particulars of mortgage/charge (7 pages)
29 October 2003Particulars of mortgage/charge (3 pages)
30 September 2003Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
4 July 2003Registered office changed on 04/07/03 from: cresswell and co solicitors lloyd bank chambers 308-312 chiswick high road london W4 1NP (1 page)
7 April 2003Return made up to 07/03/03; full list of members (7 pages)
14 March 2003New secretary appointed (2 pages)
14 March 2003Secretary resigned (1 page)
28 August 2002Ad 13/08/02--------- £ si 10@1=10 £ ic 2/12 (2 pages)
28 August 2002Ad 09/08/02--------- £ si 88@1=88 £ ic 12/100 (2 pages)
17 August 2002Particulars of mortgage/charge (5 pages)
10 August 2002New director appointed (2 pages)
10 August 2002Registered office changed on 10/08/02 from: po box 55 7 spa road london (1 page)
10 August 2002Director resigned (1 page)
10 August 2002New secretary appointed (2 pages)
10 August 2002New director appointed (2 pages)
10 August 2002Secretary resigned (1 page)
7 March 2002Incorporation (15 pages)