Company NameFenwick Elliott Projects Limited
Company StatusDissolved
Company Number04670814
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameJulian Critchlow
Date of BirthDecember 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed19 February 2003(same day as company formation)
RoleSolicitor
Correspondence AddressCoulters Dean Farm
Ditcham
Petersfield
Hampshire
GU31 5RJ
Director NameMr Anthony William Francis
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address62 Greenwich Park Street
London
SE10 9LT
Director NameEdward James Lowery
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address63 Tetherdown
Muswell Hill
London
N10 1NH
Director NameRichard Philip Smellie
Date of BirthNovember 1962 (Born 61 years ago)
NationalityNew Zealander
StatusClosed
Appointed19 February 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPetridge Wood House
Pertidge Wood Common
Redhill
Surrey
RH1 5JJ
Director NameSimon James Tolson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed19 February 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address118 Hampton Road
Twickenham
Middlesex
TW2 5QS
Secretary NameNeil Elliot
NationalityBritish
StatusClosed
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Round Green Lane
Round Green
Cranbrook
Kent
TN17 2ND
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusClosed
Appointed19 February 2003(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Director NameMr Geoffrey Norman Haley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressTanglewood 39a Llanvair Drive
South Ascot
Berkshire
SL5 9LW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.fenwickelliott.com/
Telephone020 74211986
Telephone regionLondon

Location

Registered AddressAldwych House
71-91 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
6 April 2009Application for striking-off (2 pages)
20 February 2009Return made up to 19/02/09; full list of members (7 pages)
15 April 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
20 February 2008Return made up to 19/02/08; full list of members (5 pages)
15 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
20 April 2007Director's particulars changed (1 page)
21 February 2007Return made up to 19/02/07; full list of members (5 pages)
12 January 2007Director's particulars changed (1 page)
22 August 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
8 March 2006Return made up to 19/02/06; full list of members (5 pages)
3 May 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
21 February 2005Return made up to 19/02/05; full list of members (5 pages)
16 February 2005Director resigned (1 page)
16 February 2005Registered office changed on 16/02/05 from: 353 strand london WC2R 0HS (1 page)
12 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
1 March 2004Return made up to 19/02/04; full list of members (10 pages)
17 July 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
17 July 2003Ad 13/03/03--------- £ si 999@1=999 £ ic 1/1000 (4 pages)
19 February 2003Secretary resigned (1 page)