Company NameFadilah Enterprises Limited
DirectorsChristopher John Hoare and Rosemary Isabel Hoare
Company StatusLiquidation
Company Number07162679
CategoryPrivate Limited Company
Incorporation Date19 February 2010(14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher John Hoare
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameRosemary Isabel Hoare
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameFred Garner
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Woodleigh Gardens
London
SW16 2SX

Location

Registered Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

10 at £1Christopher John Hoare
50.00%
Ordinary A
10 at £1Rosemary Isobel Hoare
50.00%
Ordinary B

Financials

Year2014
Turnover£254,281
Net Worth£166,753
Cash£29
Current Liabilities£51,764

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

13 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2015Final Gazette dissolved following liquidation (1 page)
13 August 2015Final Gazette dissolved following liquidation (1 page)
13 May 2015Return of final meeting in a members' voluntary winding up (7 pages)
13 May 2015Return of final meeting in a members' voluntary winding up (7 pages)
19 March 2014Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR on 19 March 2014 (2 pages)
19 March 2014Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR on 19 March 2014 (2 pages)
18 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 March 2014Appointment of a voluntary liquidator (1 page)
18 March 2014Appointment of a voluntary liquidator (1 page)
18 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 March 2014Declaration of solvency (3 pages)
18 March 2014Declaration of solvency (3 pages)
4 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 20
(4 pages)
4 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 20
(4 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
11 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
21 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
21 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
8 March 2012Director's details changed for Rosemary Isabel Hoare on 18 February 2012 (2 pages)
8 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
8 March 2012Director's details changed for Rosemary Isabel Hoare on 18 February 2012 (2 pages)
8 March 2012Director's details changed for Christopher John Hoare on 18 February 2012 (2 pages)
8 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
8 March 2012Director's details changed for Christopher John Hoare on 18 February 2012 (2 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
20 May 2010Current accounting period extended from 28 February 2011 to 30 April 2011 (1 page)
20 May 2010Current accounting period extended from 28 February 2011 to 30 April 2011 (1 page)
25 March 2010Termination of appointment of Fred Garner as a director (1 page)
25 March 2010Termination of appointment of Fred Garner as a director (1 page)
22 March 2010Appointment of Christopher John Hoare as a director (3 pages)
22 March 2010Appointment of Rosemary Isabel Hoare as a director (3 pages)
22 March 2010Appointment of Christopher John Hoare as a director (3 pages)
22 March 2010Appointment of Rosemary Isabel Hoare as a director (3 pages)
19 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)