Company NameFundamental Export Limited
Company StatusDissolved
Company Number05672034
CategoryPrivate Limited Company
Incorporation Date11 January 2006(18 years, 3 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jochem Geheniau
Date of BirthJuly 1975 (Born 48 years ago)
NationalityDutch
StatusClosed
Appointed11 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressPark House 158-160
Arthur Road
London
SW19 8AQ
Secretary NameMr Boris Geheniau
NationalityBritish
StatusClosed
Appointed11 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address184 Verlengde Hereweg
Groningen
9722 Am

Location

Registered AddressPark House 158-160
Arthur Road
London
SW19 8AQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London

Shareholders

100 at £1Jochem Geheniau
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,399
Cash£1,593
Current Liabilities£5,115

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
2 January 2016Compulsory strike-off action has been discontinued (1 page)
2 January 2016Compulsory strike-off action has been discontinued (1 page)
31 December 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
1 June 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
31 January 2015Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 January 2015Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
28 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
25 April 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
25 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
25 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
25 April 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
19 February 2013Compulsory strike-off action has been discontinued (1 page)
19 February 2013Compulsory strike-off action has been discontinued (1 page)
16 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
16 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
15 February 2013Secretary's details changed for Boris Geheniau on 14 February 2013 (2 pages)
15 February 2013Secretary's details changed for Boris Geheniau on 14 February 2013 (2 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
18 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
18 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
18 February 2012Director's details changed for Jochem Geheniau on 10 February 2012 (2 pages)
18 February 2012Director's details changed for Jochem Geheniau on 10 February 2012 (2 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
24 February 2011Director's details changed for Jochem Geheniau on 11 January 2011 (2 pages)
24 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
24 February 2011Director's details changed for Jochem Geheniau on 11 January 2011 (2 pages)
10 December 2010Registered office address changed from C/O Nbcc Imperial House, 6Th Floor 15-19 Kingsway London WC2B 6UN on 10 December 2010 (1 page)
10 December 2010Registered office address changed from C/O Nbcc Imperial House, 6Th Floor 15-19 Kingsway London WC2B 6UN on 10 December 2010 (1 page)
30 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 August 2010Registered office address changed from 25 Harrow Lodge St. Johns Wood Road London NW8 8HR United Kingdom on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 25 Harrow Lodge St. Johns Wood Road London NW8 8HR United Kingdom on 2 August 2010 (1 page)
22 June 2010Registered office address changed from C/O Nbcc Imperial House 6Th Floor 15-19 Kingsway London WC2B 6UN on 22 June 2010 (1 page)
22 June 2010Registered office address changed from C/O Nbcc Imperial House 6Th Floor 15-19 Kingsway London WC2B 6UN on 22 June 2010 (1 page)
2 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Jochem Geheniau on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Jochem Geheniau on 1 March 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
15 February 2010Amended accounts made up to 31 January 2008 (5 pages)
15 February 2010Amended accounts made up to 31 January 2008 (5 pages)
25 March 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
25 March 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
12 March 2009Return made up to 11/01/09; full list of members (3 pages)
12 March 2009Return made up to 11/01/09; full list of members (3 pages)
11 March 2009Registered office changed on 11/03/2009 from 106 essendine road london W9 2LY (1 page)
11 March 2009Registered office changed on 11/03/2009 from 106 essendine road london W9 2LY (1 page)
11 March 2009Location of register of members (1 page)
11 March 2009Location of register of members (1 page)
11 March 2009Location of debenture register (1 page)
11 March 2009Location of debenture register (1 page)
25 January 2008Return made up to 11/01/08; full list of members (2 pages)
25 January 2008Return made up to 11/01/08; full list of members (2 pages)
12 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
12 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
8 February 2007Return made up to 11/01/07; full list of members (2 pages)
8 February 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
8 February 2007Location of debenture register (1 page)
8 February 2007Director's particulars changed (1 page)
8 February 2007Return made up to 11/01/07; full list of members (2 pages)
8 February 2007Registered office changed on 08/02/07 from: 106 essendine road london W9 2LY (1 page)
8 February 2007Location of register of members (1 page)
8 February 2007Location of debenture register (1 page)
8 February 2007Registered office changed on 08/02/07 from: 15 tetcott road london SW10 0SA (1 page)
8 February 2007Registered office changed on 08/02/07 from: 15 tetcott road london SW10 0SA (1 page)
8 February 2007Location of register of members (1 page)
8 February 2007Registered office changed on 08/02/07 from: 106 essendine road london W9 2LY (1 page)
11 January 2006Incorporation (14 pages)
11 January 2006Incorporation (14 pages)