Company NameF&F Management Limited
Company StatusDissolved
Company Number06456015
CategoryPrivate Limited Company
Incorporation Date18 December 2007(16 years, 4 months ago)
Dissolution Date1 September 2015 (8 years, 8 months ago)
Previous NameSilver Healthcare Services Limited

Business Activity

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

Directors

Director NameMr Carlo Battaglia
Date of BirthApril 1968 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed18 December 2007(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address27 Hill Street
London
W1J 5LP
Secretary NameMorga Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 2007(same day as company formation)
Correspondence AddressNorthway House
1379 High Road
Whetstone
London
N20 9LP

Location

Registered Address27 Hill Street
London
W1J 5LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Redwall Holding Sa
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
8 May 2015Application to strike the company off the register (3 pages)
8 May 2015Application to strike the company off the register (3 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 March 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
26 April 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
26 April 2013Annual return made up to 18 December 2012 with a full list of shareholders (14 pages)
26 April 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
26 April 2013Annual return made up to 18 December 2012 with a full list of shareholders (14 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
9 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (14 pages)
9 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (14 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 April 2011Director's details changed for Mr Carlo Battaglia on 20 March 2011 (3 pages)
8 April 2011Director's details changed for Mr Carlo Battaglia on 20 March 2011 (3 pages)
24 March 2011Annual return made up to 18 December 2010 with a full list of shareholders (13 pages)
24 March 2011Annual return made up to 18 December 2010 with a full list of shareholders (13 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (13 pages)
24 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (13 pages)
19 December 2009Registered office address changed from 77 South Audley Street Mayfair London W1K 1JG on 19 December 2009 (1 page)
19 December 2009Registered office address changed from 77 South Audley Street Mayfair London W1K 1JG on 19 December 2009 (1 page)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 April 2009Return made up to 18/12/08; full list of members (5 pages)
3 April 2009Return made up to 18/12/08; full list of members (5 pages)
12 March 2009Company name changed silver healthcare services LIMITED\certificate issued on 16/03/09 (2 pages)
12 March 2009Company name changed silver healthcare services LIMITED\certificate issued on 16/03/09 (2 pages)
29 May 2008Registered office changed on 29/05/2008 from c/o g teoli & co, northway house 1379 high road london N20 9LP (1 page)
29 May 2008Appointment terminated secretary morga secretaries LIMITED (1 page)
29 May 2008Registered office changed on 29/05/2008 from c/o g teoli & co, northway house 1379 high road london N20 9LP (1 page)
29 May 2008Appointment terminated secretary morga secretaries LIMITED (1 page)
18 December 2007Incorporation (17 pages)
18 December 2007Incorporation (17 pages)