Company NameFiable Project Services Ltd
Company StatusDissolved
Company Number06790455
CategoryPrivate Limited Company
Incorporation Date14 January 2009(15 years, 3 months ago)
Dissolution Date25 August 2015 (8 years, 8 months ago)

Business Activity

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

Director

Director NameMiss Stevania Edwards Jamieson
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Rathbone Place
London
W1T 1HT

Location

Registered Address14 Rathbone Place
London
W1T 1HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Stevie Jamieson
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£26,252

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
24 October 2014Compulsory strike-off action has been suspended (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
8 March 2014Compulsory strike-off action has been suspended (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
4 July 2013Registered office address changed from Accounting Freedom House Dartford Business Park Dartford Kent DA1 5FS England on 4 July 2013 (1 page)
4 July 2013Registered office address changed from Accounting Freedom House Dartford Business Park Dartford Kent DA1 5FS England on 4 July 2013 (1 page)
25 June 2013Registered office address changed from 2Nd Floor Banks Place Market Place Dartford Kent DA1 1EX United Kingdom on 25 June 2013 (1 page)
24 June 2013Director's details changed for Miss Stevie Jamieson on 24 June 2013 (2 pages)
14 May 2013Annual return made up to 14 January 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 1
(3 pages)
29 November 2012Director's details changed for Miss Stevie Jamieson on 29 November 2012 (2 pages)
20 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 April 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
17 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
21 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
3 March 2010Director's details changed for Miss Stevie Jamieson on 14 January 2010 (2 pages)
3 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
12 October 2009Registered office address changed from Hercules Vaults Victoria Road Dartford Kent DA1 5AJ United Kingdom on 12 October 2009 (1 page)
14 January 2009Registered office changed on 14/01/2009 from 11 richfield court 3 hayne road beckenham BR3 4HY united kingdom (1 page)
14 January 2009Incorporation (13 pages)