Company NameFDL Realisations Limited
Company StatusDissolved
Company Number04643195
CategoryPrivate Limited Company
Incorporation Date21 January 2003(21 years, 3 months ago)
Dissolution Date11 February 2009 (15 years, 2 months ago)
Previous NameFrancis Design Limited

Business Activity

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

Directors

Director NameMartin Francis
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2003(same day as company formation)
RoleMarine & Industrial Designer
Correspondence AddressUnit 4
377 Camden Road
London
N7 0SH
Director NameSimon Francis
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2007(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 11 February 2009)
RoleRetired
Correspondence Address27 Whitehall Gardens
London
W4 3LT
Secretary NameSouth Road Registrars Limited (Corporation)
StatusClosed
Appointed25 June 2007(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 11 February 2009)
Correspondence Address83 Wimpole Street
London
W1G 9RQ
Director NameDagmar Ursula Helene Francis
Date of BirthJune 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed21 January 2003(same day as company formation)
RoleMarine & Industrial Designer
Correspondence AddressUnit 4
377 Camden Road
London
N7 0SH
Secretary NameDagmar Ursula Helene Francis
NationalityGerman
StatusResigned
Appointed20 February 2003(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 21 May 2007)
RoleMarine & Industrial Designer
Correspondence AddressUnit 4
377 Camden Road
London
N7 0SH
Secretary NameAnsbacher Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence AddressOne Mitre Square
London
EC3A 5AN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Mercer & Hole
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£627,944
Cash£496,393
Current Liabilities£310,767

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2008Return of final meeting in a members' voluntary winding up (4 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 March 2008Appointment of a voluntary liquidator (1 page)
29 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 March 2008Declaration of solvency (3 pages)
18 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 March 2008Company name changed francis design LIMITED\certificate issued on 04/03/08 (2 pages)
11 February 2008Return made up to 21/01/08; full list of members (3 pages)
20 July 2007New director appointed (2 pages)
17 July 2007New secretary appointed (2 pages)
17 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 June 2007Secretary resigned;director resigned (1 page)
22 March 2007Return made up to 21/01/07; full list of members (8 pages)
1 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 February 2006Return made up to 21/01/06; full list of members (7 pages)
19 April 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
28 April 2004Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
14 April 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004Registered office changed on 25/02/04 from: floor 7 76 shoe lane london EC4A 3JB (1 page)
1 December 2003Ad 03/04/03--------- £ si 998@1=998 £ ic 1/999 (2 pages)
26 April 2003Particulars of mortgage/charge (3 pages)
5 March 2003New secretary appointed (1 page)
5 March 2003Registered office changed on 05/03/03 from: 1 mitre square london EC3A 5AN (1 page)
21 January 2003Secretary resigned (1 page)