Company NameFssts (Epsom) Limited
Company StatusDissolved
Company Number06640531
CategoryPrivate Limited Company
Incorporation Date8 July 2008(15 years, 9 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)
Previous NameRaquel's Mini-Kingdom (UK) Limited

Business Activity

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

Directors

Director NameMr Terence Anthony Haynes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2011(3 years after company formation)
Appointment Duration9 years, 4 months (closed 10 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 North View Crescent
Epsom Downs
Epsom
Surrey
KT18 5UR
Secretary NameMrs Jean Ann Parnell Mitchell
StatusClosed
Appointed11 July 2011(3 years after company formation)
Appointment Duration9 years, 4 months (closed 10 November 2020)
RoleCompany Director
Correspondence Address26 North View Crescent
Epsom Downs
Epsom
Surrey
KT18 5UR
Director NameMr Noel Patrick Lynch
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bennetts Way
Shirley
Croydon
Surrey
CR0 8AA
Secretary NameMr Terence Anthony Haynes
NationalityBritish
StatusResigned
Appointed08 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 North View Crescent
Epsom Downs
Epsom
Surrey
KT18 5UR
Director NameA&H Directors Limited (Corporation)
StatusResigned
Appointed08 July 2008(same day as company formation)
Correspondence Address58-60 Berners Street
London
W1T 3JS
Secretary NameA&H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2008(same day as company formation)
Correspondence Address58-60 Berners Street
London
W1T 3JS

Location

Registered Address58-60 Berners Street
London
W1T 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Terence Anthony Haynes
100.00%
Ordinary

Financials

Year2014
Net Worth£4,329
Cash£23,449
Current Liabilities£32,350

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2015Compulsory strike-off action has been suspended (1 page)
18 June 2015Compulsory strike-off action has been suspended (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
20 September 2014Compulsory strike-off action has been suspended (1 page)
20 September 2014Compulsory strike-off action has been suspended (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 2
(4 pages)
22 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 2
(4 pages)
22 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 2
(4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
24 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (1 page)
2 May 2012Total exemption full accounts made up to 31 July 2011 (1 page)
15 December 2011Company name changed raquel's mini-kingdom (uk) LIMITED\certificate issued on 15/12/11
  • RES15 ‐ Change company name resolution on 2011-12-07
  • NM01 ‐ Change of name by resolution
(3 pages)
15 December 2011Company name changed raquel's mini-kingdom (uk) LIMITED\certificate issued on 15/12/11
  • RES15 ‐ Change company name resolution on 2011-12-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 December 2011Termination of appointment of Noel Lynch as a director (1 page)
7 December 2011Appointment of Mrs Jean Ann Parnell Mitchell as a secretary (2 pages)
7 December 2011Appointment of Mr Terence Anthony Haynes as a director (2 pages)
7 December 2011Termination of appointment of Terence Haynes as a secretary (1 page)
7 December 2011Appointment of Mrs Jean Ann Parnell Mitchell as a secretary (2 pages)
7 December 2011Termination of appointment of Noel Lynch as a director (1 page)
7 December 2011Termination of appointment of Terence Haynes as a secretary (1 page)
7 December 2011Appointment of Mr Terence Anthony Haynes as a director (2 pages)
2 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (1 page)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (1 page)
30 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
12 April 2010Total exemption full accounts made up to 31 July 2009 (1 page)
12 April 2010Total exemption full accounts made up to 31 July 2009 (1 page)
23 September 2009Return made up to 08/07/09; full list of members (4 pages)
23 September 2009Return made up to 08/07/09; full list of members (4 pages)
11 September 2009Secretary appointed terence anthony haynes (1 page)
11 September 2009Secretary appointed terence anthony haynes (1 page)
10 September 2009Director appointed noel patrick lynch (2 pages)
10 September 2009Director appointed noel patrick lynch (2 pages)
24 August 2009Appointment terminated secretary a&h registrars & secretaries LIMITED (1 page)
24 August 2009Appointment terminated secretary a&h registrars & secretaries LIMITED (1 page)
21 August 2009Appointment terminated director a&h directors LIMITED (1 page)
21 August 2009Appointment terminated director a&h directors LIMITED (1 page)
8 July 2008Incorporation (14 pages)
8 July 2008Incorporation (14 pages)