Company NameF C S Special Projects Limited
Company StatusDissolved
Company Number05055775
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 2 months ago)
Dissolution Date31 January 2009 (15 years, 2 months ago)

Directors

Director NameNicholas Dudley Wright
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address18 Hans Crescent
London
SW1X 0LL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSeymour Company Secretaries Liimited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address36 Gloucester Avenue
London
NW1 7BB
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

31 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2008Return of final meeting of creditors (1 page)
11 April 2008Registered office changed on 11/04/2008 from milford house 43-55 milford street salisbury wiltshire SP1 2BP (1 page)
10 April 2008Appointment of a liquidator (1 page)
10 April 2008Court order insolvency:replacement of liquidator (24 pages)
28 September 2006Registered office changed on 28/09/06 from: 38 osnaburgh street london NW1 3ND (1 page)
22 September 2006Appointment of a liquidator (1 page)
8 August 2006Order of court to wind up (3 pages)
8 August 2006Order of court - restore & wind-up 01/08/06 (2 pages)
22 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
16 March 2005Secretary resigned (1 page)
9 March 2004Secretary resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Registered office changed on 09/03/04 from: 25 church street kidderminster worcestershire DY10 2AW (1 page)
9 March 2004New secretary appointed (2 pages)
9 March 2004New director appointed (2 pages)