Company NameFCA Associates Ltd
Company StatusDissolved
Company Number07017134
CategoryPrivate Limited Company
Incorporation Date13 September 2009(14 years, 6 months ago)
Dissolution Date3 December 2013 (10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Fitzgerald Corbin
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Bungalow Road
London
SE25 6JZ
Secretary NameEvril Delores Corbin
NationalityBritish
StatusClosed
Appointed13 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address60 Bungalow Road
London
SE25 6JZ
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF

Contact

Websitewww.faaltd.com

Location

Registered Address213 Longley Road
London
SW17 9LG
RegionLondon
ConstituencyTooting
CountyGreater London
WardGraveney
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Evril Corbin
50.00%
Ordinary
1 at £1Fitzgerald Corbin
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,480
Cash£2,148
Current Liabilities£16,588

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
9 August 2013Application to strike the company off the register (3 pages)
9 August 2013Application to strike the company off the register (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 October 2012Director's details changed for Mr Fitzgerald Corbin on 30 October 2009 (2 pages)
10 October 2012Director's details changed for Mr Fitzgerald Corbin on 30 October 2009 (2 pages)
5 October 2012Annual return made up to 13 September 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 2
(4 pages)
5 October 2012Annual return made up to 13 September 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 2
(4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 September 2010Director's details changed for Fitzgerald Corbin on 1 January 2010 (2 pages)
15 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Fitzgerald Corbin on 1 January 2010 (2 pages)
15 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Fitzgerald Corbin on 1 January 2010 (2 pages)
29 October 2009Appointment of Fitzgerald Corbin as a director (1 page)
29 October 2009Appointment of Fitzgerald Corbin as a director (1 page)
26 October 2009Appointment of Evril Delores Corbin as a secretary (1 page)
26 October 2009Appointment of Evril Delores Corbin as a secretary (1 page)
22 October 2009Registered office address changed from 34 Gorringe Park Avenue Mitcham Surrey CR4 2DG Uk on 22 October 2009 (1 page)
22 October 2009Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
22 October 2009Ad 13/09/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
22 October 2009Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
22 October 2009Registered office address changed from 34 Gorringe Park Avenue Mitcham Surrey CR4 2DG Uk on 22 October 2009 (1 page)
22 October 2009Ad 13/09/09 gbp si 2@1=2 gbp ic 2/4 (2 pages)
14 September 2009Appointment terminated director laurence adams (1 page)
14 September 2009Appointment Terminated Director laurence adams (1 page)
13 September 2009Incorporation (14 pages)
13 September 2009Incorporation (14 pages)