Company NameFitch Design Consultancy Limited
Company StatusDissolved
Company Number04638185
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 3 months ago)
Dissolution Date1 November 2005 (18 years, 6 months ago)
Previous NamesFreshname No.309 Limited and Fitch: Davies Limited

Business Activity

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

Directors

Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2003(8 months after company formation)
Appointment Duration2 years, 1 month (closed 01 November 2005)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Andrew Grant Balfour Scott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2003(8 months after company formation)
Appointment Duration2 years, 1 month (closed 01 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameDr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2003(8 months after company formation)
Appointment Duration2 years, 1 month (closed 01 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Herondale Avenue
London
SW18 3JL
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusClosed
Appointed31 October 2003(9 months, 2 weeks after company formation)
Appointment Duration2 years (closed 01 November 2005)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMiss Denise Williams
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(1 week, 2 days after company formation)
Appointment Duration9 months, 1 week (resigned 31 October 2003)
RoleSecretary
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Director NameStephen Michael Wilson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(1 week, 2 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 September 2003)
RoleCorporate Treasurer
Correspondence Address9 Boulters Lock
Giffard Park
Milton Keynes
MK14 5QR
Secretary NameMiss Denise Williams
NationalityBritish
StatusResigned
Appointed24 January 2003(1 week, 2 days after company formation)
Appointment Duration9 months, 1 week (resigned 31 October 2003)
RoleCompany Director
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Director NameAndrew Kenneth Boland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(2 weeks, 1 day after company formation)
Appointment Duration9 months (resigned 31 October 2003)
RoleAccountant
Correspondence Address25 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NamePatrick Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(2 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 13 June 2003)
RoleArchitect
Correspondence AddressFlint Cottage
Long Lane
Heronsgate
Hertfordshire
WD3 5BS
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
8 June 2005Application for striking-off (1 page)
28 February 2005Return made up to 15/01/05; full list of members (7 pages)
4 February 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2003Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page)
12 November 2003New secretary appointed (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Director resigned (1 page)
6 November 2003Secretary resigned;director resigned (1 page)
14 October 2003Director's particulars changed (1 page)
1 October 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
29 September 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
18 June 2003Company name changed fitch: davies LIMITED\certificate issued on 18/06/03 (3 pages)
15 April 2003New director appointed (2 pages)
5 March 2003New director appointed (3 pages)
25 February 2003Memorandum and Articles of Association (5 pages)
25 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
18 February 2003Company name changed freshname no.309 LIMITED\certificate issued on 17/02/03 (2 pages)
8 February 2003Secretary resigned (1 page)
8 February 2003Director resigned (1 page)
8 February 2003New director appointed (6 pages)
8 February 2003New director appointed (5 pages)
8 February 2003New secretary appointed (1 page)
8 February 2003Registered office changed on 08/02/03 from: 42-46 high street esher surrey KT10 9QY (1 page)
15 January 2003Incorporation (19 pages)