Company NameFOGO (Ealing) Limited
Company StatusDissolved
Company Number06955293
CategoryPrivate Limited Company
Incorporation Date7 July 2009(14 years, 9 months ago)
Dissolution Date21 March 2012 (12 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Nicholas Simon Lebetkin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2009(2 days after company formation)
Appointment Duration2 years, 8 months (closed 21 March 2012)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address25 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed07 July 2009(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

21 March 2012Final Gazette dissolved following liquidation (1 page)
21 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2012Final Gazette dissolved following liquidation (1 page)
21 December 2011Return of final meeting in a creditors' voluntary winding up (10 pages)
21 December 2011Return of final meeting in a creditors' voluntary winding up (10 pages)
15 November 2011Liquidators' statement of receipts and payments to 27 September 2011 (12 pages)
15 November 2011Liquidators statement of receipts and payments to 27 September 2011 (12 pages)
15 November 2011Liquidators' statement of receipts and payments to 27 September 2011 (12 pages)
22 November 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 November 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
8 October 2010Registered office address changed from 19 Fitzroy Square London W1T 6EQ on 8 October 2010 (2 pages)
8 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 October 2010Registered office address changed from 19 Fitzroy Square London W1T 6EQ on 8 October 2010 (2 pages)
8 October 2010Appointment of a voluntary liquidator (1 page)
8 October 2010Appointment of a voluntary liquidator (1 page)
8 October 2010Statement of affairs with form 4.19 (6 pages)
8 October 2010Registered office address changed from 19 Fitzroy Square London W1T 6EQ on 8 October 2010 (2 pages)
8 October 2010Statement of affairs with form 4.19 (6 pages)
8 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-28
(1 page)
26 July 2010Annual return made up to 7 July 2010 with a full list of shareholders
Statement of capital on 2010-07-26
  • GBP 1
(3 pages)
26 July 2010Annual return made up to 7 July 2010 with a full list of shareholders
Statement of capital on 2010-07-26
  • GBP 1
(3 pages)
26 July 2010Annual return made up to 7 July 2010 with a full list of shareholders
Statement of capital on 2010-07-26
  • GBP 1
(3 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 August 2009Director appointed nicholas simon lebetkin (3 pages)
21 August 2009Director appointed nicholas simon lebetkin (3 pages)
20 August 2009Registered office changed on 20/08/2009 from 19 fitzroy square london W1T 6EQ uk (1 page)
20 August 2009Registered office changed on 20/08/2009 from 19 fitzroy square london W1T 6EQ uk (1 page)
16 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
9 July 2009Appointment terminated director clifford wing (1 page)
9 July 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
9 July 2009Appointment Terminated Secretary rwl registrars LIMITED (1 page)
9 July 2009Appointment Terminated Director clifford wing (1 page)
7 July 2009Incorporation (22 pages)
7 July 2009Incorporation (22 pages)