Company NameJulie Fernandez Ltd
Company StatusDissolved
Company Number05003817
CategoryPrivate Limited Company
Incorporation Date24 December 2003(20 years, 3 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

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

Directors

Director NameJulie Mare Fernandez
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2003(same day as company formation)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address48 Norman Drive
Stilton
Peterborough
PE7 3RS
Secretary NameRab Fernandez
NationalityBritish
StatusClosed
Appointed30 November 2007(3 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 10 April 2012)
RoleCompany Director
Correspondence Address6 Rayleigh House
Shirley Road
Abbots Langley
Hertfordshire
WD5 0NE
Secretary NameBrigitte Christiane Fernandez
NationalityBritish
StatusResigned
Appointed24 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Foremark Close
Hainault
Ilford
Essex
IG6 3EN

Location

Registered Address8 Fairfax Mansions
Finchley Road Swiss Cottage
London
NW3 6JY
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011Application to strike the company off the register (3 pages)
20 December 2011Application to strike the company off the register (3 pages)
4 January 2011Annual return made up to 24 December 2010 with a full list of shareholders
Statement of capital on 2011-01-04
  • GBP 1
(4 pages)
4 January 2011Annual return made up to 24 December 2010 with a full list of shareholders
Statement of capital on 2011-01-04
  • GBP 1
(4 pages)
27 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
27 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
4 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
12 February 2009Return made up to 24/12/08; full list of members (3 pages)
12 February 2009Return made up to 24/12/08; full list of members (3 pages)
12 February 2009Director's Change of Particulars / julie fernandez / 03/11/2006 / Middle Name/s was: mare, now: marie; HouseName/Number was: , now: 48; Street was: 2 foremark close, now: norman drive; Area was: hainault, now: stilton; Post Town was: ilford, now: peterborough; Region was: essex, now: cambridgeshire; Post Code was: IG6 3EN, now: PE7 3RS (2 pages)
12 February 2009Director's change of particulars / julie fernandez / 03/11/2006 (2 pages)
27 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
27 December 2008Accounts made up to 31 March 2008 (1 page)
3 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Return made up to 24/12/07; no change of members (6 pages)
24 January 2008Return made up to 24/12/07; no change of members (6 pages)
18 December 2007Secretary resigned (1 page)
18 December 2007New secretary appointed (1 page)
18 December 2007New secretary appointed (1 page)
18 December 2007Secretary resigned (1 page)
8 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
23 January 2007Return made up to 24/12/06; full list of members (6 pages)
23 January 2007Return made up to 24/12/06; full list of members (6 pages)
10 February 2006Return made up to 24/12/05; full list of members (6 pages)
10 February 2006Return made up to 24/12/05; full list of members (6 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
12 January 2005Registered office changed on 12/01/05 from: c/o freedman stuart consultants the charter house charter mews, 18A beehive lane ilford IG1 3RD (1 page)
12 January 2005Registered office changed on 12/01/05 from: c/o freedman stuart consultants the charter house charter mews, 18A beehive lane ilford IG1 3RD (1 page)
12 January 2005Return made up to 24/12/04; full list of members (6 pages)
12 January 2005Return made up to 24/12/04; full list of members (6 pages)
25 February 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
25 February 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
24 December 2003Incorporation (19 pages)