Company NameF & L International Limited
Company StatusDissolved
Company Number04549819
CategoryPrivate Limited Company
Incorporation Date1 October 2002(21 years, 7 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)
Previous NameF&L Outsourcing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Martin Andrew Ranson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(3 months after company formation)
Appointment Duration19 years, 1 month (closed 01 February 2022)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressNew Penderel House 4th Floor
283-288 High Holborn
London
WC1V 7HP
Director NameMr Gabriel John Parrish
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2007(4 years, 11 months after company formation)
Appointment Duration14 years, 4 months (closed 01 February 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNew Penderel House 4th Floor
283-288 High Holborn
London
WC1V 7HP
Secretary NameZedra Cosec (UK) Limited (Corporation)
StatusClosed
Appointed09 August 2013(10 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 01 February 2022)
Correspondence AddressNew Penderel House 4th Floor
283-288 High Holborn
London
WC1V 7HP
Director NameMr Gabriel John Parrish
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(2 days after company formation)
Appointment Duration1 year (resigned 31 October 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Mount Avenue
Ealing
London
W5 1QB
Director NameDebra Ellen Ranson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(3 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 September 2007)
RoleSecretary
Correspondence Address21 Princes Avenue
Petts Wood
Kent
BR5 1QP
Director NameMr Alastair Hudson Law
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(4 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Lincolns Inn Fields
London
WC2A 3BP
Director NameMr Dominic Peter Fiore
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(4 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Lincolns Inn Fields
London
WC2A 3BP
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NameWrights Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2002(2 days after company formation)
Appointment Duration6 years, 9 months (resigned 01 July 2009)
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP
Secretary NameF&L Legal Llp (Corporation)
StatusResigned
Appointed01 July 2009(6 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 August 2013)
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP

Contact

Websitefitzandlaw.com
Email address[email protected]
Telephone020 74044140
Telephone regionLondon

Location

Registered AddressNew Penderel House 4th Floor
283-288 High Holborn
London
WC1V 7HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

20k at £0.01Fitzgerald & Law LLP
66.67%
Ordinary B
10k at £0.01Fitzgerald & Law LLP
33.33%
Ordinary

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

1 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2021First Gazette notice for voluntary strike-off (1 page)
5 November 2021Application to strike the company off the register (1 page)
3 August 2021Compulsory strike-off action has been discontinued (1 page)
31 July 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
24 November 2020Secretary's details changed for F&L Cosec Limited on 24 November 2020 (1 page)
5 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
6 February 2020Accounts for a dormant company made up to 30 April 2019 (5 pages)
9 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
1 February 2019Accounts for a dormant company made up to 30 April 2018 (4 pages)
2 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
5 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
2 October 2017Change of details for Fitzgerald & Law Llp as a person with significant control on 1 August 2017 (2 pages)
2 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
2 October 2017Change of details for Fitzgerald & Law Llp as a person with significant control on 1 August 2017 (2 pages)
1 September 2017Secretary's details changed for F&L Cosec Limited on 4 August 2017 (1 page)
1 September 2017Secretary's details changed for F&L Cosec Limited on 4 August 2017 (1 page)
3 August 2017Registered office address changed from 8 Lincolns Inn Fields London WC2A 3BP United Kingdom to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on 3 August 2017 (1 page)
3 August 2017Director's details changed for Mr Martin Andrew Ranson on 3 August 2017 (2 pages)
3 August 2017Director's details changed for Mr Gabriel John Parrish on 3 August 2017 (2 pages)
3 August 2017Director's details changed for Mr Gabriel John Parrish on 3 August 2017 (2 pages)
3 August 2017Registered office address changed from 8 Lincolns Inn Fields London WC2A 3BP United Kingdom to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on 3 August 2017 (1 page)
3 August 2017Director's details changed for Mr Martin Andrew Ranson on 3 August 2017 (2 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
7 October 2016Secretary's details changed for F&L Cosec Limited on 6 October 2016 (1 page)
7 October 2016Secretary's details changed for F&L Cosec Limited on 6 October 2016 (1 page)
6 October 2016Registered office address changed from 8 Lincolns Inn Fields London WC2A 3BP to 8 Lincolns Inn Fields London WC2A 3BP on 6 October 2016 (1 page)
6 October 2016Director's details changed for Mr Martin Andrew Ranson on 6 October 2016 (2 pages)
6 October 2016Registered office address changed from 8 Lincolns Inn Fields London WC2A 3BP to 8 Lincolns Inn Fields London WC2A 3BP on 6 October 2016 (1 page)
6 October 2016Director's details changed for Mr Martin Andrew Ranson on 6 October 2016 (2 pages)
6 October 2016Director's details changed for Mr Gabriel John Parrish on 6 October 2016 (2 pages)
6 October 2016Director's details changed for Mr Gabriel John Parrish on 6 October 2016 (2 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
3 January 2016Termination of appointment of Dominic Peter Fiore as a director on 31 December 2015 (1 page)
3 January 2016Termination of appointment of Dominic Peter Fiore as a director on 31 December 2015 (1 page)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 300
(5 pages)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 300
(5 pages)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 300
(5 pages)
3 June 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 June 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 300
(5 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 300
(5 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 300
(5 pages)
8 September 2014Director's details changed for Mr Dominic Peter Fiore on 16 June 2014 (2 pages)
8 September 2014Director's details changed for Mr Dominic Peter Fiore on 16 June 2014 (2 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 October 2013Director's details changed for Mr Dominic Peter Fiore on 1 October 2013 (2 pages)
3 October 2013Director's details changed for Mr Martin Andrew Ranson on 1 October 2013 (2 pages)
3 October 2013Director's details changed for Mr Martin Andrew Ranson on 1 October 2013 (2 pages)
3 October 2013Director's details changed for Mr Dominic Peter Fiore on 1 October 2013 (2 pages)
3 October 2013Director's details changed for Mr Martin Andrew Ranson on 1 October 2013 (2 pages)
3 October 2013Director's details changed for Mr Dominic Peter Fiore on 1 October 2013 (2 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 300
(5 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 300
(5 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 300
(5 pages)
30 August 2013Termination of appointment of F&L Legal Llp as a secretary (1 page)
30 August 2013Appointment of F&L Cosec Limited as a secretary (2 pages)
30 August 2013Termination of appointment of F&L Legal Llp as a secretary (1 page)
30 August 2013Appointment of F&L Cosec Limited as a secretary (2 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
13 June 2011Termination of appointment of Alastair Law as a director (1 page)
13 June 2011Termination of appointment of Alastair Law as a director (1 page)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 October 2010Director's details changed for Mr Martin Andrew Ranson on 1 January 2010 (2 pages)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
29 October 2010Director's details changed for Mr Martin Andrew Ranson on 1 January 2010 (2 pages)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
29 October 2010Director's details changed for Mr Martin Andrew Ranson on 1 January 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 November 2009Director's details changed for Mr Dominic Fiore on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Martin Ranson on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Alastair Hudson Law on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Martin Ranson on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Gabriel Parrish on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Dominic Fiore on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Alastair Hudson Law on 1 October 2009 (2 pages)
4 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
4 November 2009Secretary's details changed for F&L Legal Llp on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for F&L Legal Llp on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Gabriel Parrish on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Dominic Fiore on 1 October 2009 (2 pages)
4 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
4 November 2009Director's details changed for Gabriel Parrish on 1 October 2009 (2 pages)
4 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
4 November 2009Secretary's details changed for F&L Legal Llp on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Alastair Hudson Law on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Martin Ranson on 1 October 2009 (2 pages)
16 July 2009Secretary appointed f&l legal LLP (1 page)
16 July 2009Secretary appointed f&l legal LLP (1 page)
16 July 2009Appointment terminated secretary wrights secretaries LIMITED (1 page)
16 July 2009Appointment terminated secretary wrights secretaries LIMITED (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 October 2008Return made up to 01/10/08; full list of members (6 pages)
7 October 2008Return made up to 01/10/08; full list of members (6 pages)
7 October 2008Director's change of particulars / gabriel parrish / 02/10/2007 (1 page)
7 October 2008Director's change of particulars / gabriel parrish / 02/10/2007 (1 page)
6 October 2008Director's change of particulars / martin ranson / 14/04/2008 (1 page)
6 October 2008Director's change of particulars / martin ranson / 14/04/2008 (1 page)
16 April 2008Director's change of particulars / martin ranson / 09/04/2008 (2 pages)
16 April 2008Director's change of particulars / martin ranson / 09/04/2008 (2 pages)
5 March 2008Return made up to 01/10/07; full list of members (5 pages)
5 March 2008Return made up to 01/10/07; full list of members (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 September 2007Director resigned (1 page)
12 September 2007New director appointed (1 page)
12 September 2007New director appointed (1 page)
12 September 2007New director appointed (1 page)
12 September 2007New director appointed (1 page)
12 September 2007Director resigned (1 page)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
16 October 2006Return made up to 01/10/06; full list of members (3 pages)
16 October 2006Return made up to 01/10/06; full list of members (3 pages)
29 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
29 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
16 March 2006Ad 01/11/04--------- £ si [email protected]=100 (1 page)
16 March 2006Ad 01/11/04--------- £ si [email protected]=100 (1 page)
1 February 2006Return made up to 01/10/05; full list of members (2 pages)
1 February 2006Return made up to 01/10/05; full list of members (2 pages)
7 September 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
7 September 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
12 May 2005Ad 01/10/04--------- £ si [email protected] (2 pages)
12 May 2005Ad 01/10/04--------- £ si [email protected] (2 pages)
9 May 2005Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(3 pages)
9 May 2005New director appointed (1 page)
9 May 2005New director appointed (1 page)
9 May 2005Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(3 pages)
10 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
10 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
1 September 2004Nc inc already adjusted 23/08/04 (1 page)
1 September 2004Nc inc already adjusted 23/08/04 (1 page)
1 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2004Company name changed f&l outsourcing LIMITED\certificate issued on 23/08/04 (2 pages)
23 August 2004Company name changed f&l outsourcing LIMITED\certificate issued on 23/08/04 (2 pages)
2 March 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
2 March 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
12 January 2004Return made up to 01/10/03; full list of members (5 pages)
12 January 2004Return made up to 01/10/03; full list of members (5 pages)
9 October 2003Registered office changed on 09/10/03 from: 8 lincolns inn fields london WC24 8BP (1 page)
9 October 2003Registered office changed on 09/10/03 from: 8 lincolns inn fields london WC24 8BP (1 page)
8 August 2003S-div 01/01/03 (1 page)
8 August 2003S-div 01/01/03 (1 page)
8 August 2003Ad 01/01/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
8 August 2003Ad 01/01/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
8 August 2003Resolutions
  • RES13 ‐ Sub div 1 £1 share-0.01 01/01/03
(1 page)
8 August 2003Resolutions
  • RES13 ‐ Sub div 1 £1 share-0.01 01/01/03
(1 page)
7 August 2003New director appointed (3 pages)
7 August 2003New director appointed (3 pages)
22 July 2003Secretary's particulars changed (1 page)
22 July 2003Secretary's particulars changed (1 page)
23 June 2003Director's particulars changed (1 page)
23 June 2003Director's particulars changed (1 page)
25 October 2002Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
25 October 2002New secretary appointed (2 pages)
25 October 2002New secretary appointed (2 pages)
25 October 2002Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
11 October 2002Registered office changed on 11/10/02 from: 88A tooley street london bridge london SE1 2TF (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Registered office changed on 11/10/02 from: 88A tooley street london bridge london SE1 2TF (1 page)
11 October 2002Secretary resigned (1 page)
1 October 2002Incorporation (10 pages)
1 October 2002Incorporation (10 pages)