Company NameFine Fitted Interiors 2002 Limited
Company StatusDissolved
Company Number04400139
CategoryPrivate Limited Company
Incorporation Date21 March 2002(22 years, 1 month ago)
Dissolution Date25 October 2022 (1 year, 5 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameAlastair Young
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address475 Salisbury House
London Wall
London
EC2M 5QQ
Director NameSally Young
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address475 Salisbury House
London Wall
London
EC2M 5QQ
Secretary NameSally Young
NationalityBritish
StatusClosed
Appointed21 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address475 Salisbury House
London Wall
London
EC2M 5QQ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitefinefitted.com
Email address[email protected]
Telephone01582 794444
Telephone regionLuton

Location

Registered Address475 Salisbury House
London Wall
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Alastair Young
100.00%
Ordinary

Financials

Year2014
Net Worth£125,043
Cash£249,863
Current Liabilities£514,183

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

27 October 2010Delivered on: 29 October 2010
Persons entitled: Hsbc 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

Filing History

25 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2022First Gazette notice for voluntary strike-off (1 page)
29 July 2022Application to strike the company off the register (1 page)
1 June 2022Micro company accounts made up to 30 September 2021 (6 pages)
22 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
8 November 2021Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
2 November 2021Change of details for Mr Alastair Young as a person with significant control on 30 October 2021 (2 pages)
2 November 2021Director's details changed for Sally Young on 30 October 2021 (2 pages)
2 November 2021Change of details for Mrs Sally Young as a person with significant control on 30 October 2021 (2 pages)
2 November 2021Director's details changed for Alastair Young on 30 October 2021 (2 pages)
27 March 2021Micro company accounts made up to 31 March 2020 (7 pages)
26 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
29 March 2020Change of details for Mr Alastair Young as a person with significant control on 29 March 2020 (2 pages)
29 March 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
29 March 2020Notification of Sally Young as a person with significant control on 29 March 2020 (2 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
21 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
13 November 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
13 November 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
27 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
24 October 2016Statement of capital following an allotment of shares on 26 September 2016
  • GBP 100
(5 pages)
24 October 2016Statement of capital following an allotment of shares on 26 September 2016
  • GBP 100
(5 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 March 2016Director's details changed for Sally Young on 21 March 2016 (2 pages)
29 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(4 pages)
29 March 2016Director's details changed for Alastair Young on 21 March 2016 (2 pages)
29 March 2016Secretary's details changed for Sally Young on 21 March 2016 (1 page)
29 March 2016Secretary's details changed for Sally Young on 21 March 2016 (1 page)
29 March 2016Director's details changed for Alastair Young on 21 March 2016 (2 pages)
29 March 2016Director's details changed for Sally Young on 21 March 2016 (2 pages)
29 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(4 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(5 pages)
15 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(5 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(5 pages)
9 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(5 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
14 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
14 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
12 December 2011Director's details changed for Sally Young on 9 November 2011 (3 pages)
12 December 2011Director's details changed for Sally Young on 9 November 2011 (3 pages)
12 December 2011Secretary's details changed for Sally Young on 9 November 2011 (3 pages)
12 December 2011Director's details changed for Alastair Young on 9 November 2011 (3 pages)
12 December 2011Secretary's details changed for Sally Young on 9 November 2011 (3 pages)
12 December 2011Secretary's details changed for Sally Young on 9 November 2011 (3 pages)
12 December 2011Director's details changed for Alastair Young on 9 November 2011 (3 pages)
12 December 2011Director's details changed for Sally Young on 9 November 2011 (3 pages)
12 December 2011Director's details changed for Alastair Young on 9 November 2011 (3 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 June 2010Director's details changed for Sally Young on 1 April 2010 (2 pages)
30 June 2010Secretary's details changed for Sally Young on 1 April 2010 (1 page)
30 June 2010Director's details changed for Sally Young on 1 April 2010 (2 pages)
30 June 2010Director's details changed for Alastair Young on 1 April 2010 (2 pages)
30 June 2010Secretary's details changed for Sally Young on 1 April 2010 (1 page)
30 June 2010Director's details changed for Sally Young on 1 April 2010 (2 pages)
30 June 2010Director's details changed for Alastair Young on 1 April 2010 (2 pages)
30 June 2010Secretary's details changed for Sally Young on 1 April 2010 (1 page)
30 June 2010Director's details changed for Alastair Young on 1 April 2010 (2 pages)
19 April 2010Director's details changed for Alastair Young on 21 March 2010 (2 pages)
19 April 2010Director's details changed for Sally Young on 21 March 2010 (2 pages)
19 April 2010Secretary's details changed for Sally Young on 21 March 2010 (1 page)
19 April 2010Director's details changed for Sally Young on 21 March 2010 (2 pages)
19 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Alastair Young on 21 March 2010 (2 pages)
19 April 2010Secretary's details changed for Sally Young on 21 March 2010 (1 page)
19 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 November 2009Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT on 3 November 2009 (2 pages)
3 November 2009Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT on 3 November 2009 (2 pages)
3 November 2009Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT on 3 November 2009 (2 pages)
14 April 2009Return made up to 21/03/09; full list of members (3 pages)
14 April 2009Return made up to 21/03/09; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 March 2008Return made up to 21/03/08; full list of members (3 pages)
31 March 2008Return made up to 21/03/08; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 March 2007Return made up to 21/03/07; full list of members (2 pages)
23 March 2007Return made up to 21/03/07; full list of members (2 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 April 2006Return made up to 21/03/06; full list of members (2 pages)
6 April 2006Return made up to 21/03/06; full list of members (2 pages)
15 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
15 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
31 March 2005Return made up to 21/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/03/05
(3 pages)
31 March 2005Return made up to 21/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/03/05
(3 pages)
26 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
26 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
16 March 2004Return made up to 21/03/04; full list of members (7 pages)
16 March 2004Return made up to 21/03/04; full list of members (7 pages)
11 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
11 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
28 March 2003Return made up to 21/03/03; full list of members (7 pages)
28 March 2003Return made up to 21/03/03; full list of members (7 pages)
22 April 2002New secretary appointed;new director appointed (2 pages)
22 April 2002New secretary appointed;new director appointed (2 pages)
8 April 2002Director resigned (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002Secretary resigned (1 page)
8 April 2002Director resigned (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002Secretary resigned (1 page)
21 March 2002Incorporation (11 pages)
21 March 2002Incorporation (11 pages)