Company NameRodney Fitch International Design Consultants Limited
Company StatusDissolved
Company Number04556382
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)
Dissolution Date27 March 2012 (12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameNicholas David Charles Bishop
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2010(7 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 27 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed21 March 2007(4 years, 5 months after company formation)
Appointment Duration5 years (closed 27 March 2012)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameRodney Arthur Fitch
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleDesign Consultant
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMiss Louisa Clare Fitch
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressCourt House Crooked Corner
Aldbourne
Malborough
Wilts
SN8 2EJ
Secretary NameRodney Arthur Fitch
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Andrew Grant Balfour Scott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(1 year, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(1 year, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
2 December 2011Application to strike the company off the register (3 pages)
2 December 2011Application to strike the company off the register (3 pages)
22 November 2011Termination of appointment of Andrew Scott as a director (1 page)
22 November 2011Termination of appointment of Christopher Sweetland as a director (1 page)
22 November 2011Termination of appointment of Christopher Paul Sweetland as a director on 22 November 2011 (1 page)
22 November 2011Termination of appointment of Andrew Grant Balfour Scott as a director on 22 November 2011 (1 page)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 1
(4 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 1
(4 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 1
(4 pages)
21 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
21 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
18 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
20 September 2010Appointment of Nicholas David Charles Bishop as a director (2 pages)
20 September 2010Appointment of Nicholas David Charles Bishop as a director (2 pages)
13 January 2010Termination of appointment of Rodney Fitch as a director (1 page)
13 January 2010Termination of appointment of Rodney Fitch as a director (1 page)
23 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
23 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
2 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
18 December 2008Return made up to 08/10/08; full list of members (4 pages)
18 December 2008Return made up to 08/10/08; full list of members (4 pages)
15 December 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
15 December 2008Accounts made up to 31 December 2007 (7 pages)
16 October 2007Return made up to 08/10/07; full list of members (2 pages)
16 October 2007Return made up to 08/10/07; full list of members (2 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
22 September 2007Accounts made up to 31 December 2006 (10 pages)
22 September 2007Accounts for a dormant company made up to 31 December 2006 (10 pages)
22 March 2007Secretary resigned (1 page)
22 March 2007Registered office changed on 22/03/07 from: court house aldbourne wiltshire SN8 2EJ (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007Registered office changed on 22/03/07 from: court house aldbourne wiltshire SN8 2EJ (1 page)
21 March 2007New secretary appointed (1 page)
21 March 2007New secretary appointed (1 page)
10 January 2007Return made up to 08/10/06; full list of members (2 pages)
10 January 2007Return made up to 08/10/06; full list of members (2 pages)
9 January 2007Director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
4 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2006Full accounts made up to 31 December 2005 (15 pages)
31 July 2006Full accounts made up to 31 December 2005 (15 pages)
19 October 2005Return made up to 08/10/05; full list of members (7 pages)
19 October 2005Return made up to 08/10/05; full list of members (7 pages)
4 August 2005Full accounts made up to 31 December 2004 (16 pages)
4 August 2005Full accounts made up to 31 December 2004 (16 pages)
25 January 2005Return made up to 08/10/04; full list of members (6 pages)
25 January 2005Return made up to 08/10/04; full list of members (6 pages)
12 January 2005Full accounts made up to 31 December 2003 (13 pages)
12 January 2005Full accounts made up to 31 December 2003 (13 pages)
4 January 2005Secretary's particulars changed;director's particulars changed (1 page)
4 January 2005Secretary's particulars changed;director's particulars changed (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Return made up to 08/10/03; full list of members (5 pages)
23 August 2004Return made up to 08/10/03; full list of members (5 pages)
23 August 2004Director resigned (1 page)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
18 March 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
18 March 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
8 October 2002Incorporation (17 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Incorporation (17 pages)
8 October 2002Secretary resigned (1 page)