Company NameFitech Services Limited
DirectorVadim Baskakov
Company StatusLiquidation
Company Number05940620
CategoryPrivate Limited Company
Incorporation Date20 September 2006(17 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Vadim Baskakov
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2006(1 day after company formation)
Appointment Duration17 years, 6 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLessington 14 Grosvenor Gardens
South Wallington
Surrey
SM6 9QJ
Secretary NameNadezda Baskakova
NationalityBritish
StatusCurrent
Appointed21 September 2006(1 day after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Correspondence AddressLessington 14 Grosvenor Gardens
South Wallington
Surrey
SM6 9QJ
Director NameSd Company Nominees Limited (Corporation)
StatusResigned
Appointed20 September 2006(same day as company formation)
Correspondence Address85 Frampton Street
London
NW8 8NQ
Secretary NameSd Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2006(same day as company formation)
Correspondence Address85 Frampton Street
London
NW8 8NQ

Location

Registered AddressAllan House 10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

60 at £1Vadim Baskakov
60.00%
Ordinary
40 at £1Nadezda Baskakova
40.00%
Ordinary

Financials

Year2014
Net Worth£31,383
Cash£39,400
Current Liabilities£24,679

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Returns

Latest Return1 July 2019 (4 years, 9 months ago)
Next Return Due12 August 2020 (overdue)

Filing History

17 February 2023Liquidators' statement of receipts and payments to 18 December 2022 (10 pages)
18 February 2022Liquidators' statement of receipts and payments to 18 December 2021 (10 pages)
24 February 2021Liquidators' statement of receipts and payments to 18 December 2020 (12 pages)
11 January 2020Appointment of a voluntary liquidator (3 pages)
11 January 2020Declaration of solvency (5 pages)
2 January 2020Registered office address changed from 4 Prince Albert Road London NW1 7SN to Allan House 10 John Princes Street London W1G 0AH on 2 January 2020 (2 pages)
31 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-19
(1 page)
7 November 2019Total exemption full accounts made up to 30 September 2019 (8 pages)
2 September 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
5 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
6 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
10 July 2017Notification of Vadim Baskakov as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Vadim Baskakov as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
10 July 2017Notification of Nadezda Baskakova as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
10 July 2017Notification of Nadezda Baskakova as a person with significant control on 6 April 2016 (2 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 September 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
20 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
25 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
8 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
2 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
17 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
17 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
27 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
16 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
16 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
24 April 2012Director's details changed for Vadim Baskakov on 23 April 2012 (2 pages)
24 April 2012Director's details changed for Vadim Baskakov on 23 April 2012 (2 pages)
24 April 2012Secretary's details changed for Nadezda Baskakova on 23 April 2012 (2 pages)
24 April 2012Secretary's details changed for Nadezda Baskakova on 23 April 2012 (2 pages)
11 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
3 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
28 November 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 November 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
3 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 December 2008Return made up to 20/09/08; full list of members (3 pages)
2 December 2008Return made up to 20/09/08; full list of members (3 pages)
19 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 October 2007Return made up to 20/09/07; full list of members (3 pages)
2 October 2007Return made up to 20/09/07; full list of members (3 pages)
29 September 2006Director resigned (1 page)
29 September 2006New secretary appointed (1 page)
29 September 2006New secretary appointed (1 page)
29 September 2006New director appointed (1 page)
29 September 2006Secretary resigned (1 page)
29 September 2006Ad 21/09/06-21/09/06 £ si [email protected]=99 £ ic 1/100 (1 page)
29 September 2006Secretary resigned (1 page)
29 September 2006Director resigned (1 page)
29 September 2006New director appointed (1 page)
29 September 2006Ad 21/09/06-21/09/06 £ si [email protected]=99 £ ic 1/100 (1 page)
20 September 2006Incorporation (19 pages)
20 September 2006Incorporation (19 pages)