Company NameFat Teddy Limited
Company StatusDissolved
Company Number06205095
CategoryPrivate Limited Company
Incorporation Date5 April 2007(17 years, 1 month ago)
Dissolution Date15 March 2011 (13 years, 1 month ago)

Business Activity

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

Directors

Director NameMr James Maxwell Dignan
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address89 First Floor
Edith Road
London
W14 0TJ
Secretary NameBruce Gainsford
NationalityBritish
StatusClosed
Appointed05 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Broadhurst Close
London
NW6 3QS

Location

Registered Address89 First Floor
Edith Road
London
W14 0TJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010Application to strike the company off the register (3 pages)
16 November 2010Application to strike the company off the register (3 pages)
1 June 2010Registered office address changed from 16 Fishers Lane London W4 1RX United Kingdom on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 16 Fishers Lane London W4 1RX United Kingdom on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 16 Fishers Lane London W4 1RX United Kingdom on 1 June 2010 (1 page)
29 May 2010Director's details changed for Mr James Dignan on 29 May 2010 (2 pages)
29 May 2010Director's details changed for Mr James Dignan on 29 May 2010 (2 pages)
23 April 2010Annual return made up to 5 April 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 100
(4 pages)
23 April 2010Annual return made up to 5 April 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 100
(4 pages)
23 April 2010Annual return made up to 5 April 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 100
(4 pages)
19 February 2010Amended accounts made up to 30 April 2009 (1 page)
19 February 2010Amended total exemption small company accounts made up to 30 April 2009 (1 page)
8 February 2010Director's details changed for Mr James Dignan on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr James Dignan on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr James Dignan on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from 73 Lauderdale Road London W9 1LX on 8 February 2010 (1 page)
8 February 2010Registered office address changed from 73 Lauderdale Road London W9 1LX on 8 February 2010 (1 page)
8 February 2010Registered office address changed from 73 Lauderdale Road London W9 1LX on 8 February 2010 (1 page)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
29 April 2009Return made up to 05/04/09; full list of members (3 pages)
29 April 2009Return made up to 05/04/09; full list of members (3 pages)
27 April 2009Secretary's change of particulars / bruce gainsford / 21/04/2009 (1 page)
27 April 2009Secretary's Change of Particulars / bruce gainsford / 21/04/2009 / HouseName/Number was: , now: 7; Street was: 208 lauderdale road, now: broadhurst close; Post Code was: W9 1NQ, now: NW6 3QS (1 page)
27 April 2009Return made up to 05/04/08; full list of members (5 pages)
27 April 2009Return made up to 05/04/08; full list of members (5 pages)
15 April 2009Registered office changed on 15/04/2009 from lauderdale mansions lauderdale road london W9 1LX (1 page)
15 April 2009Director's Change of Particulars / james dignan / 01/04/2009 / HouseName/Number was: , now: 73; Street was: 208 lauderdale road, now: lauderdale road; Post Code was: W9 1NQ, now: W9 1LX (1 page)
15 April 2009Registered office changed on 15/04/2009 from lauderdale mansions lauderdale road london W9 1LX (1 page)
15 April 2009Director's change of particulars / james dignan / 01/04/2009 (1 page)
27 March 2009Compulsory strike-off action has been discontinued (1 page)
27 March 2009Compulsory strike-off action has been discontinued (1 page)
26 March 2009Total exemption small company accounts made up to 30 April 2008 (1 page)
26 March 2009Total exemption small company accounts made up to 30 April 2008 (1 page)
16 March 2009Registered office changed on 16/03/2009 from 208 lauderdale road london W9 1NQ (1 page)
16 March 2009Registered office changed on 16/03/2009 from 208 lauderdale road london W9 1NQ (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
5 April 2007Incorporation (29 pages)