Company NameFix & Go Ltd
Company StatusDissolved
Company Number07111964
CategoryPrivate Limited Company
Incorporation Date23 December 2009(14 years, 4 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMr Maadh Abdulaleem Abdulrahman Al-Saadi
Date of BirthMay 1968 (Born 56 years ago)
NationalityIraqi
StatusClosed
Appointed01 July 2013(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 14 June 2016)
RoleCompany Director
Country of ResidenceLondon Uk
Correspondence Address1a Crawford Place
London
W1H 4LA
Director NameMr Laith Taha
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7c Wadsworth Road
Perivale
London
Middlesex
UB6 7JD
Director NameLeith Fetlawi
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(2 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12e Stuart Tower Maida Vale
London
W9 1UH
Secretary NameMr Mazin Julien Al-Janabi
StatusResigned
Appointed01 December 2012(2 years, 11 months after company formation)
Appointment Duration4 months (resigned 01 April 2013)
RoleCompany Director
Correspondence Address7c Unit
Wodsworth Road Perivale
Middlesex
London
UB6 7JD

Location

Registered Address7c Unit
Wodsworth Road Perivale
Middlesex
London
UB6 7JD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Shareholders

1 at £1Laith Fetlawi
100.00%
Ordinary

Financials

Year2014
Net Worth£39
Cash£5,680
Current Liabilities£307,098

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2015Compulsory strike-off action has been suspended (1 page)
17 July 2015Compulsory strike-off action has been suspended (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
2 April 2015Termination of appointment of Leith Fetlawi as a director on 30 June 2013 (1 page)
2 April 2015Appointment of Mr Maadh Abdulaleem Abdulrahman Al-Saadi as a director on 1 July 2013 (2 pages)
2 April 2015Termination of appointment of Leith Fetlawi as a director on 30 June 2013 (1 page)
2 April 2015Appointment of Mr Maadh Abdulaleem Abdulrahman Al-Saadi as a director on 1 July 2013 (2 pages)
2 April 2015Appointment of Mr Maadh Abdulaleem Abdulrahman Al-Saadi as a director on 1 July 2013 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
3 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
18 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 May 2013Termination of appointment of Mazin Al-Janabi as a secretary (1 page)
7 May 2013Termination of appointment of Mazin Al-Janabi as a secretary (1 page)
4 April 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
17 December 2012Appointment of Mr Mazin Julien Al-Janabi as a secretary (1 page)
17 December 2012Appointment of Mr Mazin Julien Al-Janabi as a secretary (1 page)
18 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
25 April 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 January 2011Director's details changed for Leith Fetlani on 20 December 2010 (2 pages)
19 January 2011Director's details changed for Leith Fetlani on 20 December 2010 (2 pages)
19 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
19 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
19 April 2010Appointment of Leith Fetlani as a director (4 pages)
19 April 2010Appointment of Leith Fetlani as a director (4 pages)
7 April 2010Termination of appointment of Laith Taha as a director (1 page)
7 April 2010Termination of appointment of Laith Taha as a director (1 page)
23 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)
23 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
23 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)