Company NameFettes Developments Limited
Company StatusDissolved
Company Number07024574
CategoryPrivate Limited Company
Incorporation Date21 September 2009(14 years, 7 months ago)
Dissolution Date25 April 2017 (7 years ago)
Previous NamesFettes Developments Limited and Rf Residential Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Timothy David Fettes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2009(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address289 Brompton Road
London
SW3 2DY
Director NameSophie Catherine Rogerson
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(8 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2012)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address289 Brompton Road
London
SW3 2DY

Location

Registered Address289 Brompton Road
London
SW3 2DY
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.01Tim Fettes
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,152
Cash£8,474
Current Liabilities£42,722

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Next Accounts Due30 November 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
2 December 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(3 pages)
10 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
1 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
7 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
1 October 2012Director's details changed for Mr Timothy David Fettes on 1 October 2012 (2 pages)
1 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
1 October 2012Director's details changed for Mr Timothy David Fettes on 1 October 2012 (2 pages)
19 July 2012Termination of appointment of Sophie Rogerson as a director (1 page)
19 July 2012Company name changed rf residential LIMITED\certificate issued on 19/07/12
  • RES15 ‐ Change company name resolution on 2012-07-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 July 2012Registered office address changed from Units 220-221 Worlds End Studios 132-134 Lots Road Chelsea London SW10 0RJ England on 19 July 2012 (1 page)
7 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 April 2011Previous accounting period extended from 30 September 2010 to 28 February 2011 (1 page)
4 February 2011Registered office address changed from the Coda Centre Unit 24(8) 189 Munster Road London SW6 6AW on 4 February 2011 (1 page)
4 February 2011Registered office address changed from the Coda Centre Unit 24(8) 189 Munster Road London SW6 6AW on 4 February 2011 (1 page)
7 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
7 October 2010Director's details changed for Mr Timothy David Fettes on 21 September 2010 (2 pages)
11 June 2010Appointment of Sophie Catherine Rogerson as a director (3 pages)
11 June 2010Registered office address changed from 113 Dolphin House Riverside East Smugglers Way London SW18 1DG on 11 June 2010 (2 pages)
9 June 2010Change of name notice (2 pages)
9 June 2010Company name changed fettes developments LIMITED\certificate issued on 09/06/10
  • RES15 ‐ Change company name resolution on 2010-06-03
(2 pages)
21 September 2009Incorporation (21 pages)