Company NameFiducia Developments Limited
Company StatusDissolved
Company Number04539392
CategoryPrivate Limited Company
Incorporation Date19 September 2002(21 years, 7 months ago)
Dissolution Date7 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Simon Grant Rogers
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2002(1 day after company formation)
Appointment Duration5 years, 10 months (closed 07 August 2008)
RoleOperations Dir
Country of ResidenceUnited Kingdom
Correspondence Address13 Gate Cottages
Old Common Road
Chorleywood
Hertfordshire
WD3 5LW
Secretary NameAdam Brown
NationalityBritish
StatusClosed
Appointed01 April 2006(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 07 August 2008)
RoleCompany Director
Correspondence Address2 The Coach Houses
Union Wharf
Market Harborough
Leicestershire
LE16 7UW
Director NameNicolas Andrew Edward Lock
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(1 day after company formation)
Appointment Duration3 years, 5 months (resigned 07 March 2006)
RoleCompany Director
Correspondence Address20 Devoncroft Gardens
Twickenham
TW1 3PB
Secretary NameNicolas Andrew Edward Lock
NationalityBritish
StatusResigned
Appointed20 September 2002(1 day after company formation)
Appointment Duration3 years, 5 months (resigned 07 March 2006)
RoleCompany Director
Correspondence Address20 Devoncroft Gardens
Twickenham
TW1 3PB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwwod
Herts
WD6 3EW

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£118,394
Cash£7,257
Current Liabilities£204,325

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
28 February 2008Liquidators statement of receipts and payments to 15 August 2008 (5 pages)
26 February 2007Statement of affairs (6 pages)
26 February 2007Appointment of a voluntary liquidator (1 page)
26 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2007Registered office changed on 08/02/07 from: 1 park road hampton wick kingston upon thames surrey KT1 4AS (1 page)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 July 2006New secretary appointed (1 page)
21 March 2006Secretary resigned;director resigned (1 page)
6 October 2005Return made up to 19/09/05; full list of members (7 pages)
19 August 2005Return made up to 19/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 November 2004Registered office changed on 15/11/04 from: 90 peterborough road london SW6 3HH (1 page)
9 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
11 February 2004Return made up to 19/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2003Registered office changed on 26/01/03 from: unit 1 56 achilles road west hampstead london NW6 1EA (1 page)
20 November 2002Ad 14/10/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002Registered office changed on 28/10/02 from: 137 station road hampton middlesex TW12 2AL (2 pages)
28 October 2002New secretary appointed;new director appointed (2 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002Registered office changed on 27/09/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
27 September 2002Director resigned (1 page)
19 September 2002Incorporation (14 pages)