Company NameFisher Adams Consulting Limited
Company StatusDissolved
Company Number05344341
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 3 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameKaren Asplin
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressElberton Court Elberton
Olveston
Bristol
BS35 4AG
Secretary NameEastbury Park Secretaries Limited (Corporation)
StatusClosed
Appointed20 November 2006(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 14 July 2009)
Correspondence Address118-120 Kenton Road
Harrow
Middlesex
HA3 8AL
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLanmor House
370/386 High Road
Wembley
Middlesex
HA9 6AX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000
Cash£4,417
Current Liabilities£25,123

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
4 March 2009Application for striking-off (1 page)
25 February 2009Director's change of particulars / karen slaney / 25/02/2009 (2 pages)
9 September 2008Location of register of members (non legible) (1 page)
9 September 2008Registered office changed on 09/09/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page)
4 April 2008Return made up to 02/02/08; full list of members (3 pages)
12 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 July 2007Return made up to 27/01/07; full list of members (2 pages)
24 May 2007Registered office changed on 24/05/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page)
7 March 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
21 December 2006New secretary appointed (2 pages)
21 December 2006Registered office changed on 21/12/06 from: 21 st. Thomas street bristol BS1 6JS (1 page)
20 November 2006Secretary resigned (1 page)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 April 2006Director's particulars changed (1 page)
30 January 2006Return made up to 27/01/06; full list of members (3 pages)
3 November 2005Director's particulars changed (1 page)
17 February 2005Ad 27/01/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 February 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
27 January 2005Secretary resigned (1 page)