Company NameFiona Fullerton Limited
Company StatusDissolved
Company Number04653348
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 2 months ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMiss Fiona Fullerton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(same day as company formation)
RoleAuthor
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Kempsford
Glos
GL7 4ET
Wales
Secretary NameMr Neil Trevor Shackell
NationalityBritish
StatusClosed
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage High Street
Kempsford
Fairford
Glos.
GL7 4GT
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed08 February 2005(2 years after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 2010)
Correspondence Address141 Wardour Street
London
W1F 0UT

Location

Registered Address141 Wardour Street
London
W1F 0UT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
21 February 2011Application to strike the company off the register (2 pages)
21 February 2011Application to strike the company off the register (2 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 September 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
30 September 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
5 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 1
(4 pages)
5 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 1
(4 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 February 2009Return made up to 31/01/09; full list of members (3 pages)
19 February 2009Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page)
19 February 2009Secretary's Change of Particulars / carlton registrars LIMITED / 26/06/2008 / HouseName/Number was: , now: 141; Street was: 4TH floor, now: wardour street; Area was: 7-9 swallow street, now: ; Post Code was: W1B 4DT, now: W1F 0UT (1 page)
19 February 2009Return made up to 31/01/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 August 2008Registered office changed on 07/08/2008 from 4TH floor 7-9 swallow street london W1B 4DT (1 page)
7 August 2008Registered office changed on 07/08/2008 from 4TH floor 7-9 swallow street london W1B 4DT (1 page)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 March 2007Return made up to 31/01/07; full list of members (2 pages)
20 March 2007Return made up to 31/01/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 March 2006Return made up to 31/01/06; full list of members (2 pages)
10 March 2006Return made up to 31/01/06; full list of members (2 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 April 2005Return made up to 31/01/05; full list of members (2 pages)
19 April 2005Return made up to 31/01/05; full list of members (2 pages)
16 February 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
16 February 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
9 February 2005New secretary appointed (1 page)
9 February 2005New secretary appointed (1 page)
28 January 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
28 January 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
10 March 2004Return made up to 31/01/04; full list of members (6 pages)
10 March 2004Return made up to 31/01/04; full list of members (6 pages)
28 February 2003New director appointed (2 pages)
28 February 2003New secretary appointed (2 pages)
28 February 2003New director appointed (2 pages)
28 February 2003New secretary appointed (2 pages)
19 February 2003Registered office changed on 19/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003Registered office changed on 19/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 January 2003Incorporation (31 pages)
31 January 2003Incorporation (31 pages)