Company NameFurze Rogers Associates Limited
Company StatusDissolved
Company Number05205992
CategoryPrivate Limited Company
Incorporation Date13 August 2004(19 years, 8 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NamePaula Rogers Dixon
Date of BirthApril 1967 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed13 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
Secretary NamePaula Rogers Dixon
NationalityIrish
StatusClosed
Appointed13 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameMr Nicholas Rogers-Dixon
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2007(3 years, 3 months after company formation)
Appointment Duration8 years, 6 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameHelen Jane Furze
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 August 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 August 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefurzerogersassociates.co.uk

Location

Registered AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

600 at £1Ms Paula Rogers-dixon
60.00%
Ordinary A
400 at £1Executors Of Estate Of Helen Jane Furze
40.00%
Ordinary B

Financials

Year2014
Net Worth£16,650
Cash£16,650

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

2 October 2009Delivered on: 15 October 2009
Persons entitled: Warnford Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit of £4,000.00.
Outstanding

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016Application to strike the company off the register (3 pages)
27 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 January 2016Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(5 pages)
22 September 2015Termination of appointment of Helen Jane Furze as a director on 19 November 2013 (1 page)
18 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(5 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,000
(5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 June 2013Director's details changed for Mr Nicholas Rogers-Dixon on 15 April 2013 (2 pages)
14 June 2013Director's details changed for Paula Rogers Dixon on 15 April 2013 (2 pages)
14 June 2013Director's details changed for Helen Jane Furze on 15 April 2013 (2 pages)
14 June 2013Secretary's details changed for Paula Rogers Dixon on 15 April 2013 (1 page)
29 May 2013Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR on 29 May 2013 (2 pages)
13 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (7 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (7 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 October 2010Annual return made up to 13 August 2010 with a full list of shareholders (7 pages)
11 October 2010Director's details changed for Helen Jane Furze on 1 August 2010 (2 pages)
11 October 2010Director's details changed for Helen Jane Furze on 1 August 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
4 February 2010Director's details changed for Paula Rogers Dixon on 24 November 2009 (2 pages)
4 February 2010Director's details changed for Paula Rogers Dixon on 24 November 2009 (2 pages)
4 February 2010Director's details changed for Nicholas Rogers-Dixon on 24 November 2009 (2 pages)
4 February 2010Secretary's details changed for Paula Rogers Dixon on 24 November 2009 (1 page)
4 February 2010Director's details changed for Nicholas Rogers-Dixon on 24 November 2009 (2 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 September 2009Return made up to 13/08/09; full list of members (4 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 August 2008Return made up to 13/08/08; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
14 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
13 December 2007Location of debenture register (1 page)
13 December 2007Location of register of members (1 page)
27 November 2007Registered office changed on 27/11/07 from: treviot house 186-192 high road ilford essex IG1 1LR (1 page)
27 November 2007New director appointed (2 pages)
27 November 2007Return made up to 13/08/07; full list of members (5 pages)
23 November 2007Registered office changed on 23/11/07 from: brettenham house lancaster place london WC2E 7EW (1 page)
23 November 2007New director appointed (3 pages)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
18 August 2006Return made up to 13/08/06; full list of members (2 pages)
15 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
26 January 2006Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
30 September 2005Return made up to 13/08/05; full list of members (2 pages)
2 September 2004Ad 13/08/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New secretary appointed;new director appointed (2 pages)
24 August 2004Secretary resigned (1 page)
24 August 2004Director resigned (1 page)
13 August 2004Incorporation (17 pages)