Company NameFit To Fill Ltd
Company StatusDissolved
Company Number04622257
CategoryPrivate Limited Company
Incorporation Date19 December 2002(21 years, 4 months ago)
Dissolution Date25 April 2017 (7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Georgina Karen Sowerby
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address172 Ferme Park Road
London
N8 9SE
Secretary NameMr Brian Christopher West
NationalityBritish
StatusClosed
Appointed19 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address172 Ferme Park Road
Crouch End
London
N8 9SE
Director NameMr Brian Christopher West
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2010(7 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 25 April 2017)
RoleFilm Production
Country of ResidenceUnited Kingdom
Correspondence Address7 Bourne Court, Southend Road
Woodford Green
Essex
IG8 8HD

Location

Registered Address7 Bourne Court, Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London

Shareholders

1 at £1Brian Christopher West
50.00%
Ordinary
1 at £1Georgina Karen Sowerby
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,256
Cash£10,443
Current Liabilities£13,353

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
30 January 2017Application to strike the company off the register (3 pages)
30 January 2017Application to strike the company off the register (3 pages)
23 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(5 pages)
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
6 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
13 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
20 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
25 September 2010Appointment of Brian Christopher West as a director (4 pages)
25 September 2010Appointment of Brian Christopher West as a director (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 February 2010Director's details changed for Georgina Karen Sowerby on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Georgina Karen Sowerby on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Georgina Karen Sowerby on 9 February 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 March 2009Return made up to 19/12/08; full list of members (3 pages)
27 March 2009Return made up to 19/12/08; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 January 2008Return made up to 19/12/07; full list of members (2 pages)
28 January 2008Return made up to 19/12/07; full list of members (2 pages)
26 November 2007Registered office changed on 26/11/07 from: rosewood suite tresa gavin house woodford avenue woodford green essex IG8 8FH (1 page)
26 November 2007Registered office changed on 26/11/07 from: rosewood suite tresa gavin house woodford avenue woodford green essex IG8 8FH (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 May 2007Return made up to 19/12/06; full list of members (6 pages)
10 May 2007Return made up to 19/12/06; full list of members (6 pages)
22 June 2006Registered office changed on 22/06/06 from: 172 ferme park road crouch end london N8 9SE (1 page)
22 June 2006Registered office changed on 22/06/06 from: 172 ferme park road crouch end london N8 9SE (1 page)
2 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 May 2006Ad 01/01/04--------- £ si 1@1 (2 pages)
9 May 2006Ad 01/01/04--------- £ si 1@1 (2 pages)
4 January 2006Return made up to 19/12/05; full list of members (2 pages)
4 January 2006Return made up to 19/12/05; full list of members (2 pages)
15 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 January 2005Return made up to 19/12/04; full list of members (6 pages)
13 January 2005Return made up to 19/12/04; full list of members (6 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 March 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 September 2003Registered office changed on 20/09/03 from: elstree film & tv studios st nicholas close elstree borehamwood WD6 3EW (1 page)
20 September 2003Registered office changed on 20/09/03 from: elstree film & tv studios st nicholas close elstree borehamwood WD6 3EW (1 page)
19 December 2002Incorporation (8 pages)
19 December 2002Incorporation (8 pages)