Company NameFitzroy Samuel Limited
Company StatusDissolved
Company Number05217438
CategoryPrivate Limited Company
Incorporation Date31 August 2004(19 years, 8 months ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)

Directors

Director NameMr Marc Elliot Jason
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2004(same day as company formation)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Litchfield Way
London
NW11 6NJ
Director NamePorteur Keene
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2004(same day as company formation)
RoleRecruitment Consultant
Correspondence Address62a Cicada Road
London
SW18 2NZ
Secretary NameMr Marc Elliot Jason
NationalityBritish
StatusClosed
Appointed31 August 2004(same day as company formation)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Litchfield Way
London
NW11 6NJ
Director NameMrs Deborah Jayne Barnett
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address11 Elm Close
Hendon
London
NW4 2PH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address24 Fitzroy Square
London
W1T 6EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
25 October 2005Application for striking-off (1 page)
14 April 2005Director resigned (1 page)
30 October 2004Ad 20/10/04--------- £ si 25@1=25 £ ic 100/125 (2 pages)
13 October 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
4 October 2004Ad 31/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2004New secretary appointed;new director appointed (2 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
6 September 2004Director resigned (1 page)
6 September 2004Secretary resigned (1 page)
31 August 2004Incorporation (16 pages)