Company NameFowler Investments Ltd
Company StatusDissolved
Company Number07208612
CategoryPrivate Limited Company
Incorporation Date30 March 2010(14 years, 1 month ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Francesco Fisichella
Date of BirthNovember 1946 (Born 77 years ago)
NationalityItalian
StatusClosed
Appointed30 March 2010(same day as company formation)
RoleBusiness Consultancy
Country of ResidenceItaly
Correspondence AddressCorso Roma 69
Seriate
Bergamo
24068
Secretary NameVincenzo Cerra
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address44 Edgehill Road
Chislehurst
Kent
BR7 6LB
Secretary NameDBF Secretarial Services Ltd (Corporation)
StatusResigned
Appointed26 April 2010(3 weeks, 6 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 February 2011)
Correspondence AddressSahajanand Business Centre10 Park Place
Cheetham
Manchester
Greater Manchester
M4 4EY

Location

Registered AddressThird Floor Carrington House
126-130 Regent Street
London
W1B 5SE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1.8m at £1Francesco Fisichella
55.00%
Ordinary
167.1k at £1Luca Schiavi
5.00%
Ordinary
1.3m at £1Tino Inselmini
37.50%
Ordinary
83.6k at £1Dr Umberto Desanti
2.50%
Ordinary

Financials

Year2014
Net Worth-£200
Cash£1,000
Current Liabilities£1,200

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
27 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 3,342,900
(4 pages)
27 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 3,342,900
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 April 2015Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page)
27 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3,342,900
(4 pages)
27 April 2015Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page)
27 April 2015Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page)
27 April 2015Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page)
27 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3,342,900
(4 pages)
10 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3,342,900
(3 pages)
27 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3,342,900
(3 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 January 2014Registered office address changed from 51 Jason Walk London SE9 3DJ on 30 January 2014 (1 page)
30 January 2014Registered office address changed from , 51 Jason Walk, London, SE9 3DJ on 30 January 2014 (1 page)
30 January 2014Registered office address changed from , 51 Jason Walk, London, SE9 3DJ on 30 January 2014 (1 page)
8 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
13 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 November 2011Annual return made up to 30 March 2011 with a full list of shareholders (15 pages)
28 November 2011Administrative restoration application (2 pages)
28 November 2011Administrative restoration application (2 pages)
28 November 2011Annual return made up to 30 March 2011 with a full list of shareholders (15 pages)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
11 February 2011Registered office address changed from , 10 Park Place, Manchester, M4 4EY on 11 February 2011 (1 page)
11 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 3,342,900
(3 pages)
11 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 3,342,900
(3 pages)
11 February 2011Termination of appointment of Dbf Secretarial Services Ltd as a secretary (1 page)
11 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 3,342,900
(3 pages)
11 February 2011Termination of appointment of Dbf Secretarial Services Ltd as a secretary (1 page)
11 February 2011Registered office address changed from , 10 Park Place, Manchester, M4 4EY on 11 February 2011 (1 page)
26 May 2010Appointment of Dbf Secretarial Services Ltd as a secretary (3 pages)
26 May 2010Appointment of Dbf Secretarial Services Ltd as a secretary (3 pages)
17 May 2010Registered office address changed from , 44 Edgehill Road, Chislehurst, BR7 6LB, United Kingdom on 17 May 2010 (2 pages)
17 May 2010Termination of appointment of Vincenzo Cerra as a secretary (2 pages)
17 May 2010Registered office address changed from , 44 Edgehill Road, Chislehurst, BR7 6LB, United Kingdom on 17 May 2010 (2 pages)
17 May 2010Termination of appointment of Vincenzo Cerra as a secretary (2 pages)
30 March 2010Incorporation (24 pages)
30 March 2010Incorporation (24 pages)