Staines
Middlesex
TW18 2HY
Director Name | Mr Simon Roy Jones |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 7 months (closed 08 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 7-10 Chandos Street London W1G 9DQ |
Secretary Name | Mr Simon Roy Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 7 months (closed 08 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 7-10 Chandos Street London W1G 9DQ |
Director Name | Mr James Patrick Anthony Devane |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 4 days (resigned 28 October 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 59 Lane End Drive Chobham Road Knaphill Woking Surrey GU21 2QQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 400 Harrow Road London W9 2HU |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Harrow Road |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
76 at £1 | Fredrickson Holdings LTD 76.00% Ordinary A |
---|---|
24 at £1 | Mr Vincenzo Geraci 24.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £357,570 |
Gross Profit | £133,630 |
Net Worth | £146,665 |
Cash | £9,493 |
Current Liabilities | £130,992 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2013 | Application to strike the company off the register (3 pages) |
12 December 2013 | Application to strike the company off the register (3 pages) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2013 | Satisfaction of charge 1 in full (4 pages) |
14 May 2013 | Satisfaction of charge 1 in full (4 pages) |
19 February 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
19 February 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders Statement of capital on 2012-08-01
|
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders Statement of capital on 2012-08-01
|
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders Statement of capital on 2012-08-01
|
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
6 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Director's details changed for Vincenzo Geraci on 30 July 2011 (2 pages) |
6 September 2011 | Director's details changed for Vincenzo Geraci on 30 July 2011 (2 pages) |
6 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
10 June 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
10 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (14 pages) |
10 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (14 pages) |
10 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (14 pages) |
10 December 2009 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
10 December 2009 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
21 September 2009 | Return made up to 01/08/09; full list of members (5 pages) |
21 September 2009 | Return made up to 01/08/09; full list of members (5 pages) |
2 December 2008 | Partial exemption accounts made up to 30 September 2008 (12 pages) |
2 December 2008 | Partial exemption accounts made up to 30 September 2008 (12 pages) |
19 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
19 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
8 January 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
8 January 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
13 November 2007 | Return made up to 01/08/07; full list of members (5 pages) |
13 November 2007 | Return made up to 01/08/07; full list of members (5 pages) |
8 December 2006 | Partial exemption accounts made up to 30 September 2006 (11 pages) |
8 December 2006 | Partial exemption accounts made up to 30 September 2006 (11 pages) |
27 October 2006 | Return made up to 01/08/06; full list of members (5 pages) |
27 October 2006 | Registered office changed on 27/10/06 from: c/o fredrickson international LIMITED de havilland drive brooklands business park weybridge surrey KT13 0NT (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: c/o fredrickson international LIMITED de havilland drive brooklands business park weybridge surrey KT13 0NT (1 page) |
27 October 2006 | Return made up to 01/08/06; full list of members (5 pages) |
7 April 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
7 April 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | New director appointed (2 pages) |
3 November 2005 | New secretary appointed;new director appointed (2 pages) |
3 November 2005 | New secretary appointed;new director appointed (2 pages) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
9 September 2005 | New director appointed (1 page) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | New director appointed (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: first floor brooklands bus prk de havilland drive weybridge surrey KT13 0NT (1 page) |
8 September 2005 | Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 September 2005 | Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 September 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: first floor brooklands bus prk de havilland drive weybridge surrey KT13 0NT (1 page) |
8 September 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
1 August 2005 | Incorporation (16 pages) |
1 August 2005 | Incorporation (16 pages) |