Company NameFIV Services Ltd
Company StatusDissolved
Company Number07271442
CategoryPrivate Limited Company
Incorporation Date2 June 2010(13 years, 10 months ago)
Dissolution Date3 October 2015 (8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Barry Howard Rose
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMr Rupert Guy Symmons
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMr Darryl John Trott
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Barry Rose & Darryl Trott & Rupert Symmons
100.00%
Ordinary

Financials

Year2014
Net Worth£828,699
Cash£1
Current Liabilities£97,187

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2015Final Gazette dissolved following liquidation (1 page)
3 October 2015Final Gazette dissolved following liquidation (1 page)
3 July 2015Return of final meeting in a members' voluntary winding up (14 pages)
3 July 2015Return of final meeting in a members' voluntary winding up (14 pages)
1 June 2015Liquidators statement of receipts and payments to 31 March 2015 (14 pages)
1 June 2015Liquidators' statement of receipts and payments to 31 March 2015 (14 pages)
1 June 2015Liquidators' statement of receipts and payments to 31 March 2015 (14 pages)
10 April 2014Declaration of solvency (3 pages)
10 April 2014Declaration of solvency (3 pages)
8 April 2014Registered office address changed from the Foundry 9-15 Dereham Place London EC2A 3HJ on 8 April 2014 (2 pages)
8 April 2014Registered office address changed from the Foundry 9-15 Dereham Place London EC2A 3HJ on 8 April 2014 (2 pages)
8 April 2014Registered office address changed from the Foundry 9-15 Dereham Place London EC2A 3HJ on 8 April 2014 (2 pages)
7 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 April 2014Appointment of a voluntary liquidator (1 page)
7 April 2014Appointment of a voluntary liquidator (1 page)
7 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 1
(4 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 1
(4 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 1
(4 pages)
3 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
13 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
19 April 2012Registered office address changed from 52-58 Tabernacle Street London EC2A 4NJ on 19 April 2012 (2 pages)
19 April 2012Registered office address changed from 52-58 Tabernacle Street London EC2A 4NJ on 19 April 2012 (2 pages)
16 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
4 November 2011Previous accounting period shortened from 30 June 2011 to 31 May 2011 (3 pages)
4 November 2011Previous accounting period shortened from 30 June 2011 to 31 May 2011 (3 pages)
19 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (15 pages)
19 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (15 pages)
19 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (15 pages)
2 June 2010Incorporation (50 pages)
2 June 2010Incorporation (50 pages)