Company NameFulham Community Partnership Trust
Company StatusDissolved
Company Number06698610
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 September 2008(15 years, 7 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr William Donald Stewart Cox
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2008(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address8 West Kensington Mansions North End Road
Fulham
London
W14 0PE
Director NameMr Mulat Tadesse Haregot
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2008(same day as company formation)
RoleCharity Manager
Country of ResidenceEngland
Correspondence Address3 Fairburn House
26 Ivatt Place
London
W14 9LZ
Director NameRonald Lawrence
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2008(same day as company formation)
RoleMarket Trader
Country of ResidenceUnited Kingdom
Correspondence Address44 Haldane Road
Fulham
London
SW6 7EU
Director NameMr Richard Charles Brunwin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2010(2 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 03 November 2015)
RoleHousing Consultant
Country of ResidenceEngland
Correspondence AddressDawes Road Hub 20 Dawes Road
Fulham
London
SW6 7EN
Director NameMiss Natalie Glenys Fothergill
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2012(3 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 03 November 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDawes Road Hub 20 Dawes Road
Fulham
London
SW6 7EN
Director NameMs Leonora Fitzgibbons
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 Challoner Court Challoner Street
London
W14 9LB
Director NameMr Alex Karmel
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(same day as company formation)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address62 Lillie Road
Fulham
London
SW6 1TN
Director NameLucy Maria Powell
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Holly Royde Close
Manchester
Lancashire
M20 3HR
Secretary NameDavid George Bowler
NationalityBritish
StatusResigned
Appointed16 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Grosvenor Road
Hanwell
London
W7 1HJ
Director NameMs Julie Corbett-Bird
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 February 2013)
RoleCharity Chief Executive
Country of ResidenceEngland
Correspondence AddressDawes Road Hub 20 Dawes Road
Fulham
London
SW6 7EN

Contact

Websitefcpt.org.uk
Telephone020 30800330
Telephone regionLondon

Location

Registered AddressDawes Road Hub 20 Dawes Road
Fulham
London
SW6 7EN
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Turnover£150,525
Net Worth£2,676,494
Cash£198,642
Current Liabilities£21,123

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
8 July 2015Application to strike the company off the register (5 pages)
8 July 2015Application to strike the company off the register (5 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
22 September 2014Annual return made up to 16 September 2014 no member list (6 pages)
22 September 2014Annual return made up to 16 September 2014 no member list (6 pages)
4 December 2013Full accounts made up to 31 March 2013 (16 pages)
4 December 2013Full accounts made up to 31 March 2013 (16 pages)
2 October 2013Annual return made up to 16 September 2013 no member list (6 pages)
2 October 2013Annual return made up to 16 September 2013 no member list (6 pages)
11 June 2013Registered office address changed from 363 North End Road Fulham London London SW6 1NW England on 11 June 2013 (1 page)
11 June 2013Registered office address changed from 363 North End Road Fulham London London SW6 1NW England on 11 June 2013 (1 page)
11 June 2013Termination of appointment of Julie Corbett-Bird as a director (1 page)
11 June 2013Termination of appointment of Julie Corbett-Bird as a director (1 page)
7 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
16 October 2012Annual return made up to 16 September 2012 no member list (6 pages)
16 October 2012Annual return made up to 16 September 2012 no member list (6 pages)
15 October 2012Termination of appointment of Alex Karmel as a director (1 page)
15 October 2012Termination of appointment of Alex Karmel as a director (1 page)
2 May 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
2 May 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
24 April 2012Appointment of Ms Natalie Fothergill as a director (2 pages)
24 April 2012Appointment of Ms Natalie Fothergill as a director (2 pages)
18 October 2011Registered office address changed from 143 Lillie Road Fulham London SW6 7SX on 18 October 2011 (1 page)
18 October 2011Appointment of Mr Rick Brunwin as a director (2 pages)
18 October 2011Appointment of Ms Julie Corbett-Bird as a director (2 pages)
18 October 2011Registered office address changed from 143 Lillie Road Fulham London SW6 7SX on 18 October 2011 (1 page)
18 October 2011Annual return made up to 16 September 2011 no member list (6 pages)
18 October 2011Annual return made up to 16 September 2011 no member list (6 pages)
18 October 2011Termination of appointment of Leonora Fitzgibbons as a director (1 page)
18 October 2011Termination of appointment of Lucy Powell as a director (1 page)
18 October 2011Termination of appointment of Leonora Fitzgibbons as a director (1 page)
18 October 2011Appointment of Ms Julie Corbett-Bird as a director (2 pages)
18 October 2011Termination of appointment of Lucy Powell as a director (1 page)
18 October 2011Appointment of Mr Rick Brunwin as a director (2 pages)
13 May 2011Total exemption small company accounts made up to 30 September 2010 (2 pages)
13 May 2011Total exemption small company accounts made up to 30 September 2010 (2 pages)
17 January 2011Total exemption small company accounts made up to 30 September 2009 (2 pages)
17 January 2011Total exemption small company accounts made up to 30 September 2009 (2 pages)
5 January 2011Director's details changed for Leonora Fitzgibbons on 1 September 2010 (2 pages)
5 January 2011Director's details changed for William Donald Stewart Cox on 1 September 2010 (2 pages)
5 January 2011Termination of appointment of David Bowler as a secretary (1 page)
5 January 2011Director's details changed for William Donald Stewart Cox on 1 September 2010 (2 pages)
5 January 2011Annual return made up to 16 September 2010 no member list (8 pages)
5 January 2011Director's details changed for Leonora Fitzgibbons on 1 September 2010 (2 pages)
5 January 2011Director's details changed for Alex Karmel on 1 September 2010 (2 pages)
5 January 2011Termination of appointment of David Bowler as a secretary (1 page)
5 January 2011Director's details changed for Alex Karmel on 1 September 2010 (2 pages)
5 January 2011Director's details changed for Leonora Fitzgibbons on 1 September 2010 (2 pages)
5 January 2011Director's details changed for Alex Karmel on 1 September 2010 (2 pages)
5 January 2011Annual return made up to 16 September 2010 no member list (8 pages)
5 January 2011Director's details changed for William Donald Stewart Cox on 1 September 2010 (2 pages)
30 March 2010Statement of company's objects (2 pages)
30 March 2010Statement of company's objects (2 pages)
30 March 2010Memorandum and Articles of Association (34 pages)
30 March 2010Memorandum and Articles of Association (34 pages)
30 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2009Annual return made up to 16 September 2009 no member list (4 pages)
26 November 2009Annual return made up to 16 September 2009 no member list (4 pages)
16 September 2008Incorporation (41 pages)
16 September 2008Incorporation (41 pages)