London
SE1 1SG
Secretary Name | Trine Ellingsen Brown |
---|---|
Nationality | Norwegian |
Status | Closed |
Appointed | 30 January 2003(2 days after company formation) |
Appointment Duration | 12 years, 11 months (closed 05 January 2016) |
Role | Company Director |
Correspondence Address | 73-75 Union Street Union Street London SE1 1SG |
Director Name | Temples (Company Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | www.fiduciaconsulting.co.uk |
---|
Registered Address | 73-75 Union Street London SE1 1SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
2 at £1 | David Burdett Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,480 |
Current Liabilities | £29,620 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2015 | Compulsory strike-off action has been suspended (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
11 May 2014 | Secretary's details changed for Trine Ellingsen Brown on 1 January 2013 (1 page) |
11 May 2014 | Secretary's details changed for Trine Ellingsen Brown on 1 January 2013 (1 page) |
21 February 2014 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
1 May 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
23 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
7 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
7 February 2011 | Registered office address changed from 73-75 Union Street London SE1 1SG on 7 February 2011 (2 pages) |
7 February 2011 | Registered office address changed from 73-75 Union Street London SE1 1SG on 7 February 2011 (2 pages) |
2 February 2011 | Registered office address changed from 43 Charterhouse Square London EC1M 6EA on 2 February 2011 (2 pages) |
2 February 2011 | Registered office address changed from 43 Charterhouse Square London EC1M 6EA on 2 February 2011 (2 pages) |
17 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
15 October 2010 | Annual return made up to 11 January 2009 with a full list of shareholders (6 pages) |
15 October 2010 | Annual return made up to 11 January 2008 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (14 pages) |
29 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
8 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
3 March 2007 | Return made up to 17/01/07; full list of members (6 pages) |
22 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
13 February 2006 | Particulars of mortgage/charge (3 pages) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
23 January 2006 | Return made up to 17/01/06; full list of members
|
17 June 2005 | Registered office changed on 17/06/05 from: 43 charterhouse square london EC1M 6EA (1 page) |
13 June 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
18 January 2005 | Return made up to 28/01/05; full list of members
|
13 July 2004 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2004 | Return made up to 28/01/04; full list of members
|
11 June 2003 | Company name changed fiducia consultants LIMITED\certificate issued on 11/06/03 (2 pages) |
27 February 2003 | New director appointed (2 pages) |
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: 152-160 city road london EC1V 2NX (1 page) |
18 February 2003 | Ad 30/01/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | New secretary appointed (2 pages) |
28 January 2003 | Incorporation (9 pages) |