Company NameFiona Berry Design Limited
Company StatusDissolved
Company Number05062722
CategoryPrivate Limited Company
Incorporation Date3 March 2004(20 years, 1 month ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFiona Jane Robinson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2004(same day as company formation)
RoleDesigner
Correspondence Address8 Drayton Avenue
Ealing
London
W13 0LF
Secretary NameCompany Secretaries Limited (Corporation)
StatusClosed
Appointed03 March 2004(same day as company formation)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressC/O Thorne Lancaster Parker
8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2008First Gazette notice for voluntary strike-off (1 page)
3 July 2008Application for striking-off (1 page)
19 April 2007Return made up to 03/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 March 2005Return made up to 03/03/05; full list of members (6 pages)
18 March 2004New secretary appointed (1 page)
18 March 2004Secretary resigned (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004Director resigned (1 page)
18 March 2004Registered office changed on 18/03/04 from: temple house 20 holywell row london EC2A 4XH (1 page)