Company NameFulham 803 Limited
Company StatusDissolved
Company Number06889228
CategoryPrivate Limited Company
Incorporation Date28 April 2009(14 years, 12 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Sami Faisel Awda
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2009(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 14 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Oakcombe Close
Traps Lane
New Malden
KT3 4SR
Director NameMr Sami Faisel Awda
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Oakcombe Close
Traps Lane
New Malden
KT3 4SR
Director NameFrances Awda
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(1 month after company formation)
Appointment Duration1 month (resigned 07 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Oakcombe Close
Kingston Upon Thames
Surrey
KT3 4SR

Location

Registered Address803 Fulham Road
Ground Floor Restaurant
London
SW6 5HE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 100
(4 pages)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 100
(4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
23 June 2010Register(s) moved to registered inspection location (1 page)
23 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Director's details changed for Mr Sami Faisel Awda on 24 April 2010 (2 pages)
22 June 2010Director's details changed for Mr Sami Faisel Awda on 24 April 2010 (2 pages)
9 July 2009Appointment Terminated Director frances awda (1 page)
9 July 2009Director appointed sami faisel awda (2 pages)
9 July 2009Director appointed sami faisel awda (2 pages)
9 July 2009Appointment terminated director frances awda (1 page)
15 June 2009Director appointed frances awda (2 pages)
15 June 2009Director appointed frances awda (2 pages)
3 June 2009Appointment terminate, director and secretary sami faisel awda logged form (1 page)
3 June 2009Appointment Terminate, Director And Secretary Sami Faisel Awda Logged Form (1 page)
28 April 2009Incorporation (17 pages)
28 April 2009Incorporation (17 pages)