283-288 High Holborn
London
WC1V 7HP
Director Name | Mr Gabriel John Parrish |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2007(4 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 01 February 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP |
Secretary Name | Zedra Cosec (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 August 2013(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 01 February 2022) |
Correspondence Address | New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP |
Director Name | Mr Gabriel John Parrish |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(2 days after company formation) |
Appointment Duration | 1 year (resigned 31 October 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Mount Avenue Ealing London W5 1QB |
Director Name | Debra Ellen Ranson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 September 2007) |
Role | Secretary |
Correspondence Address | 21 Princes Avenue Petts Wood Kent BR5 1QP |
Director Name | Mr Alastair Hudson Law |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Lincolns Inn Fields London WC2A 3BP |
Director Name | Mr Dominic Peter Fiore |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Lincolns Inn Fields London WC2A 3BP |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Wrights Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(2 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 July 2009) |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Secretary Name | F&L Legal Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2009(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 August 2013) |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Website | fitzandlaw.com |
---|---|
Email address | [email protected] |
Telephone | 020 74044140 |
Telephone region | London |
Registered Address | New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
20k at £0.01 | Fitzgerald & Law LLP 66.67% Ordinary B |
---|---|
10k at £0.01 | Fitzgerald & Law LLP 33.33% Ordinary |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
1 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2021 | Application to strike the company off the register (1 page) |
3 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2020 | Secretary's details changed for F&L Cosec Limited on 24 November 2020 (1 page) |
5 October 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
6 February 2020 | Accounts for a dormant company made up to 30 April 2019 (5 pages) |
9 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
1 February 2019 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
2 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
5 January 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
2 October 2017 | Change of details for Fitzgerald & Law Llp as a person with significant control on 1 August 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
2 October 2017 | Change of details for Fitzgerald & Law Llp as a person with significant control on 1 August 2017 (2 pages) |
1 September 2017 | Secretary's details changed for F&L Cosec Limited on 4 August 2017 (1 page) |
1 September 2017 | Secretary's details changed for F&L Cosec Limited on 4 August 2017 (1 page) |
3 August 2017 | Registered 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 2017 | Director's details changed for Mr Martin Andrew Ranson on 3 August 2017 (2 pages) |
3 August 2017 | Director's details changed for Mr Gabriel John Parrish on 3 August 2017 (2 pages) |
3 August 2017 | Director's details changed for Mr Gabriel John Parrish on 3 August 2017 (2 pages) |
3 August 2017 | Registered 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 2017 | Director's details changed for Mr Martin Andrew Ranson on 3 August 2017 (2 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
7 October 2016 | Secretary's details changed for F&L Cosec Limited on 6 October 2016 (1 page) |
7 October 2016 | Secretary's details changed for F&L Cosec Limited on 6 October 2016 (1 page) |
6 October 2016 | Registered 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 2016 | Director's details changed for Mr Martin Andrew Ranson on 6 October 2016 (2 pages) |
6 October 2016 | Registered 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 2016 | Director's details changed for Mr Martin Andrew Ranson on 6 October 2016 (2 pages) |
6 October 2016 | Director's details changed for Mr Gabriel John Parrish on 6 October 2016 (2 pages) |
6 October 2016 | Director's details changed for Mr Gabriel John Parrish on 6 October 2016 (2 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
3 January 2016 | Termination of appointment of Dominic Peter Fiore as a director on 31 December 2015 (1 page) |
3 January 2016 | Termination of appointment of Dominic Peter Fiore as a director on 31 December 2015 (1 page) |
19 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
3 June 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
8 September 2014 | Director's details changed for Mr Dominic Peter Fiore on 16 June 2014 (2 pages) |
8 September 2014 | Director's details changed for Mr Dominic Peter Fiore on 16 June 2014 (2 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
3 October 2013 | Director's details changed for Mr Dominic Peter Fiore on 1 October 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr Martin Andrew Ranson on 1 October 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr Martin Andrew Ranson on 1 October 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr Dominic Peter Fiore on 1 October 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr Martin Andrew Ranson on 1 October 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr Dominic Peter Fiore on 1 October 2013 (2 pages) |
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
30 August 2013 | Termination of appointment of F&L Legal Llp as a secretary (1 page) |
30 August 2013 | Appointment of F&L Cosec Limited as a secretary (2 pages) |
30 August 2013 | Termination of appointment of F&L Legal Llp as a secretary (1 page) |
30 August 2013 | Appointment of F&L Cosec Limited as a secretary (2 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Termination of appointment of Alastair Law as a director (1 page) |
13 June 2011 | Termination of appointment of Alastair Law as a director (1 page) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 October 2010 | Director's details changed for Mr Martin Andrew Ranson on 1 January 2010 (2 pages) |
29 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Director's details changed for Mr Martin Andrew Ranson on 1 January 2010 (2 pages) |
29 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Director's details changed for Mr Martin Andrew Ranson on 1 January 2010 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
4 November 2009 | Director's details changed for Mr Dominic Fiore on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Martin Ranson on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Alastair Hudson Law on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Martin Ranson on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Gabriel Parrish on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Dominic Fiore on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Alastair Hudson Law on 1 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
4 November 2009 | Secretary's details changed for F&L Legal Llp on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for F&L Legal Llp on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Gabriel Parrish on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Dominic Fiore on 1 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
4 November 2009 | Director's details changed for Gabriel Parrish on 1 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
4 November 2009 | Secretary's details changed for F&L Legal Llp on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Alastair Hudson Law on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Martin Ranson on 1 October 2009 (2 pages) |
16 July 2009 | Secretary appointed f&l legal LLP (1 page) |
16 July 2009 | Secretary appointed f&l legal LLP (1 page) |
16 July 2009 | Appointment terminated secretary wrights secretaries LIMITED (1 page) |
16 July 2009 | Appointment terminated secretary wrights secretaries LIMITED (1 page) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 October 2008 | Return made up to 01/10/08; full list of members (6 pages) |
7 October 2008 | Return made up to 01/10/08; full list of members (6 pages) |
7 October 2008 | Director's change of particulars / gabriel parrish / 02/10/2007 (1 page) |
7 October 2008 | Director's change of particulars / gabriel parrish / 02/10/2007 (1 page) |
6 October 2008 | Director's change of particulars / martin ranson / 14/04/2008 (1 page) |
6 October 2008 | Director's change of particulars / martin ranson / 14/04/2008 (1 page) |
16 April 2008 | Director's change of particulars / martin ranson / 09/04/2008 (2 pages) |
16 April 2008 | Director's change of particulars / martin ranson / 09/04/2008 (2 pages) |
5 March 2008 | Return made up to 01/10/07; full list of members (5 pages) |
5 March 2008 | Return made up to 01/10/07; full list of members (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | New director appointed (1 page) |
12 September 2007 | New director appointed (1 page) |
12 September 2007 | New director appointed (1 page) |
12 September 2007 | New director appointed (1 page) |
12 September 2007 | Director resigned (1 page) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | New director appointed (1 page) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
16 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
16 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
16 March 2006 | Ad 01/11/04--------- £ si [email protected]=100 (1 page) |
16 March 2006 | Ad 01/11/04--------- £ si [email protected]=100 (1 page) |
1 February 2006 | Return made up to 01/10/05; full list of members (2 pages) |
1 February 2006 | Return made up to 01/10/05; full list of members (2 pages) |
7 September 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
7 September 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
12 May 2005 | Ad 01/10/04--------- £ si [email protected] (2 pages) |
12 May 2005 | Ad 01/10/04--------- £ si [email protected] (2 pages) |
9 May 2005 | Return made up to 01/10/04; full list of members
|
9 May 2005 | New director appointed (1 page) |
9 May 2005 | New director appointed (1 page) |
9 May 2005 | Return made up to 01/10/04; full list of members
|
10 February 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
10 February 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
1 September 2004 | Nc inc already adjusted 23/08/04 (1 page) |
1 September 2004 | Nc inc already adjusted 23/08/04 (1 page) |
1 September 2004 | Resolutions
|
1 September 2004 | Resolutions
|
23 August 2004 | Company name changed f&l outsourcing LIMITED\certificate issued on 23/08/04 (2 pages) |
23 August 2004 | Company name changed f&l outsourcing LIMITED\certificate issued on 23/08/04 (2 pages) |
2 March 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
2 March 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
12 January 2004 | Return made up to 01/10/03; full list of members (5 pages) |
12 January 2004 | Return made up to 01/10/03; full list of members (5 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: 8 lincolns inn fields london WC24 8BP (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 8 lincolns inn fields london WC24 8BP (1 page) |
8 August 2003 | S-div 01/01/03 (1 page) |
8 August 2003 | S-div 01/01/03 (1 page) |
8 August 2003 | Ad 01/01/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
8 August 2003 | Ad 01/01/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
8 August 2003 | Resolutions
|
8 August 2003 | Resolutions
|
7 August 2003 | New director appointed (3 pages) |
7 August 2003 | New director appointed (3 pages) |
22 July 2003 | Secretary's particulars changed (1 page) |
22 July 2003 | Secretary's particulars changed (1 page) |
23 June 2003 | Director's particulars changed (1 page) |
23 June 2003 | Director's particulars changed (1 page) |
25 October 2002 | Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: 88A tooley street london bridge london SE1 2TF (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: 88A tooley street london bridge london SE1 2TF (1 page) |
11 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Incorporation (10 pages) |
1 October 2002 | Incorporation (10 pages) |