Company NameF2 Building Services Limited
Company StatusDissolved
Company Number07264085
CategoryPrivate Limited Company
Incorporation Date25 May 2010(13 years, 11 months ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Timothy Gordge
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2010(same day as company formation)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address48 Pirbright Road
Southfields
London
SW18 5LZ
Director NameMr Piers Oliver Collinson
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(same day as company formation)
RoleEntertainment Systems
Country of ResidenceUnited Kingdom
Correspondence Address82 Cathcart Road
West Brompton
London
SW10 9DJ

Contact

Websitewww.f2buildingservices.com

Location

Registered AddressTwp Accounting Llp The Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Rocpet LTD
50.00%
Ordinary
1 at £1Timothy Gordge & Soulla Gordge
50.00%
Ordinary

Financials

Year2014
Net Worth£14,303
Cash£1,237
Current Liabilities£347,728

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014Compulsory strike-off action has been discontinued (1 page)
4 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
4 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2013Termination of appointment of Piers Oliver Collinson as a director on 28 October 2013 (1 page)
28 October 2013Termination of appointment of Piers Oliver Collinson as a director on 28 October 2013 (1 page)
23 August 2013Annual return made up to 10 July 2013 with a full list of shareholders (4 pages)
23 August 2013Annual return made up to 10 July 2013 with a full list of shareholders (4 pages)
25 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
12 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 September 2011Previous accounting period extended from 31 May 2011 to 30 June 2011 (1 page)
27 September 2011Previous accounting period extended from 31 May 2011 to 30 June 2011 (1 page)
15 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
25 May 2010Incorporation (23 pages)
25 May 2010Incorporation (23 pages)