Company NameFig 108 Limited
Company StatusDissolved
Company Number04977869
CategoryPrivate Limited Company
Incorporation Date26 November 2003(20 years, 5 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMs Diddy Mymin Kahn
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2003(same day as company formation)
RoleClinical Psychologist
Correspondence AddressC/O Rothschild P.O. Box 53
Kfar Vitkin 40200
Israel
Director NameTom William Nathaniel Parker
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2003(same day as company formation)
RoleArtist
Correspondence Address1 Turner Drive
London
NW11 6TX
Secretary NameMs Diddy Mymin Kahn
NationalityBritish
StatusClosed
Appointed26 November 2003(same day as company formation)
RoleClinical Psychologist
Correspondence AddressC/O Rothschild P.O. Box 53
Kfar Vitkin 40200
Israel
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address35 Coombe Road
Kingston Upon Thames
Surrey
KT2 7BA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,563
Cash£402
Current Liabilities£431

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
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)
3 April 2009Application for striking-off (1 page)
25 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 March 2009Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page)
4 December 2008Return made up to 26/11/08; full list of members (4 pages)
3 December 2008Director and secretary's change of particulars / diddy mymin kahn / 14/07/2008 (2 pages)
26 September 2008Accounting reference date shortened from 31/03/2008 to 30/11/2007 (1 page)
26 September 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
22 May 2008Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page)
4 January 2008Return made up to 26/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 October 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
5 January 2007Return made up to 26/11/06; full list of members (7 pages)
5 October 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
7 December 2005Return made up to 26/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
3 December 2004Return made up to 26/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 December 2003New secretary appointed (2 pages)
16 December 2003New director appointed (2 pages)
16 December 2003Director resigned (1 page)
16 December 2003New director appointed (2 pages)
16 December 2003Secretary resigned (1 page)