Company NameFedavie Limited
Company StatusDissolved
Company Number05979544
CategoryPrivate Limited Company
Incorporation Date26 October 2006(17 years, 6 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)
Previous NameDarksheet Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNestor Marcelo Ramos
Date of BirthJuly 1963 (Born 60 years ago)
NationalityItalian
StatusClosed
Appointed17 November 2011(5 years after company formation)
Appointment Duration3 years, 7 months (closed 16 June 2015)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence Address6 Via Cantonale
Lugano
Ch6900
Director NameMr Javier Martin Vanella
Date of BirthMarch 1985 (Born 39 years ago)
NationalityItalian
StatusClosed
Appointed17 November 2011(5 years after company formation)
Appointment Duration3 years, 7 months (closed 16 June 2015)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence Address6 Via Cantonale
Lugano
6900
Director NameMs Frances Ann Gordon
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrevor Cottage The Green
Horsted Keynes
West Sussex
RH17 7AW
Director NameGrosvenor Administration Limited (Corporation)
StatusResigned
Appointed26 October 2006(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2006(same day as company formation)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ

Location

Registered Address6th Floor
Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2 at £1Helvetic Services Group Sa
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
18 February 2015Application to strike the company off the register (3 pages)
15 January 2014Accounts made up to 31 October 2013 (3 pages)
31 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(4 pages)
31 January 2013Accounts made up to 31 October 2012 (3 pages)
12 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
10 January 2012Accounts made up to 31 October 2011 (3 pages)
23 November 2011Termination of appointment of Grosvenor Secretaries Limited as a secretary on 17 November 2011 (1 page)
17 November 2011Termination of appointment of Frances Ann Gordon as a director on 17 November 2011 (1 page)
17 November 2011Termination of appointment of Grosvenor Administration Limited as a director on 17 November 2011 (1 page)
17 November 2011Appointment of Javier Martin Vanella as a director on 17 November 2011 (2 pages)
17 November 2011Appointment of Nestor Marcelo Ramos as a director on 17 November 2011 (2 pages)
27 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
17 February 2011Accounts made up to 31 October 2010 (3 pages)
9 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
5 November 2010Appointment of Frances Ann Gordon as a director (2 pages)
21 July 2010Accounts made up to 31 October 2009 (3 pages)
28 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
8 August 2009Accounts made up to 31 October 2008 (1 page)
4 November 2008Return made up to 26/10/08; full list of members (3 pages)
24 July 2008Accounts made up to 31 October 2007 (1 page)
13 November 2007Return made up to 26/10/07; full list of members (2 pages)
12 April 2007Memorandum and Articles of Association (8 pages)
26 March 2007Company name changed darksheet LIMITED\certificate issued on 26/03/07 (2 pages)
26 October 2006Incorporation (13 pages)