Company NameFitton Legal Company Ltd.
Company StatusDissolved
Company Number04631129
CategoryPrivate Limited Company
Incorporation Date8 January 2003(21 years, 4 months ago)
Dissolution Date17 June 2014 (9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMrs Abigail Kalopung
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityVanuatu
StatusClosed
Appointed17 June 2013(10 years, 5 months after company formation)
Appointment Duration1 year (closed 17 June 2014)
RoleCompany Director
Country of ResidenceVanuatu
Correspondence Address15 Foxfield Close
Northwood
Middlesex
HA6 3NU
Director NameOlena Turevych
Date of BirthJune 1978 (Born 45 years ago)
NationalityUkrainian
StatusResigned
Appointed08 January 2003(same day as company formation)
RoleLawyer
Correspondence AddressSuite 11
8 Heyford Terrace
London
SW8 1XT
Secretary NameSarah Brown
NationalityBritish
StatusResigned
Appointed08 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 22
95 Wilton Road
London
SW1V 1BZ
Secretary NameAlvyda Ceiciene
NationalityBritish
StatusResigned
Appointed07 July 2003(5 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 28 November 2005)
RoleAccountant
Correspondence Address143 Lytchet Way
Enfield
Middlesex
EN3 5XU
Director NameAlvyda Ceiciene
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 October 2006)
RoleCompany Director
Correspondence Address4 Beaufort Court
Rufford Close
Harrow
Middlesex
HA3 8UU
Secretary NameIracema Diliana Wesby
NationalityBelizean
StatusResigned
Appointed28 November 2005(2 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 October 2006)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressSuite 26
22 Notting Hill Gate
London
W11 3JE
Director NameIracema Diliana Wesby
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBelizean
StatusResigned
Appointed02 October 2006(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 August 2008)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressSuite 26
22 Notting Hill Gate
London
W11 3JE
Secretary NameOscar Alonzo Sabido
NationalityBelizean
StatusResigned
Appointed02 October 2006(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 August 2008)
RoleSecretary
Country of ResidenceNew Zealand
Correspondence AddressSuite 26
22 Notting Hill Gate
London
W11 3JE
Director NameMrs Olena Turevych
Date of BirthJune 1978 (Born 45 years ago)
NationalityUkrainian
StatusResigned
Appointed15 August 2008(5 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Leaf Close
Northwood
Middlesex
HA6 2YY
Director NameMrs Rachel Amy Erickson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 October 2011(8 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 June 2013)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address15 Foxfield Close
Northwood
Middlesex
HA6 3NU

Location

Registered Address15 Foxfield Close
Northwood
Middlesex
HA6 3NU
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Rachel Amy Erickson
100.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
20 February 2014Application to strike the company off the register (3 pages)
20 February 2014Application to strike the company off the register (3 pages)
18 June 2013Appointment of Mrs. Abigail Kalopung as a director (2 pages)
18 June 2013Termination of appointment of Rachel Erickson as a director (1 page)
18 June 2013Termination of appointment of Rachel Erickson as a director (1 page)
18 June 2013Appointment of Mrs. Abigail Kalopung as a director (2 pages)
11 February 2013Annual return made up to 30 January 2013 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 1,000
(3 pages)
11 February 2013Annual return made up to 30 January 2013 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 1,000
(3 pages)
8 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
8 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
3 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
3 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
30 January 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 October 2011Termination of appointment of Olena Turevych as a director (1 page)
27 October 2011Appointment of Mrs. Rachel Amy Erickson as a director (2 pages)
27 October 2011Termination of appointment of Olena Turevych as a director (1 page)
27 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
27 October 2011Appointment of Mrs. Rachel Amy Erickson as a director (2 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
17 September 2010Director's details changed for Mrs. Olena Turevych on 1 August 2010 (2 pages)
17 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
17 September 2010Director's details changed for Mrs. Olena Turevych on 1 August 2010 (2 pages)
17 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
17 September 2010Director's details changed for Mrs. Olena Turevych on 1 August 2010 (2 pages)
2 September 2009Return made up to 18/08/09; full list of members (3 pages)
2 September 2009Return made up to 18/08/09; full list of members (3 pages)
28 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 November 2008Registered office changed on 03/11/2008 from 12 leaf close northwood middlesex HA6 2YY (1 page)
3 November 2008Registered office changed on 03/11/2008 from 12 leaf close northwood middlesex HA6 2YY (1 page)
19 August 2008Return made up to 18/08/08; full list of members (3 pages)
19 August 2008Appointment terminated secretary oscar sabido (1 page)
19 August 2008Director appointed mrs. Olena turevych (1 page)
19 August 2008Appointment terminated secretary oscar sabido (1 page)
19 August 2008Appointment terminated director iracema wesby (1 page)
19 August 2008Director appointed mrs. Olena turevych (1 page)
19 August 2008Return made up to 18/08/08; full list of members (3 pages)
19 August 2008Appointment terminated director iracema wesby (1 page)
7 April 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
7 April 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
11 February 2008Return made up to 08/01/08; full list of members (2 pages)
11 February 2008Return made up to 08/01/08; full list of members (2 pages)
5 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
5 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
2 February 2007Return made up to 08/01/07; full list of members (2 pages)
2 February 2007Return made up to 08/01/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
15 January 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006New secretary appointed (1 page)
10 October 2006New director appointed (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006New secretary appointed (1 page)
10 October 2006New director appointed (1 page)
10 October 2006Secretary resigned (1 page)
8 February 2006Total exemption full accounts made up to 31 January 2005 (8 pages)
8 February 2006Total exemption full accounts made up to 31 January 2005 (8 pages)
31 January 2006Return made up to 08/01/06; full list of members (2 pages)
31 January 2006Return made up to 08/01/06; full list of members (2 pages)
28 November 2005New secretary appointed (1 page)
28 November 2005New secretary appointed (1 page)
28 November 2005Secretary resigned (1 page)
28 November 2005Secretary resigned (1 page)
30 March 2005Return made up to 08/01/05; full list of members (6 pages)
30 March 2005Return made up to 08/01/05; full list of members (6 pages)
29 September 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
29 September 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
20 July 2004Registered office changed on 20/07/04 from: 4 beaufort court rufford close harrow middlesex HA3 8UU (1 page)
20 July 2004Registered office changed on 20/07/04 from: 4 beaufort court rufford close harrow middlesex HA3 8UU (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
27 January 2004Return made up to 08/01/04; full list of members (6 pages)
27 January 2004Return made up to 08/01/04; full list of members (6 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003New secretary appointed (2 pages)
21 July 2003Registered office changed on 21/07/03 from: suite 11 8 heyford terrace london SW8 1XT (1 page)
21 July 2003New secretary appointed (2 pages)
21 July 2003Registered office changed on 21/07/03 from: suite 11 8 heyford terrace london SW8 1XT (1 page)
8 January 2003Incorporation (11 pages)
8 January 2003Incorporation (11 pages)