Company NameFIF Companyuk Ltd
Company StatusDissolved
Company Number07632649
CategoryPrivate Limited Company
Incorporation Date12 May 2011(12 years, 11 months ago)
Dissolution Date16 April 2024 (4 days ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christos Papadimitrakopoulos
Date of BirthJuly 1970 (Born 53 years ago)
NationalityGreek
StatusClosed
Appointed17 December 2019(8 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 16 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Courtyard House Lensbury Avenue
London
SW6 2TR
Director NameMr Ryan Muschette
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Rainborough Close
London
NW10 0TR
Director NameMr Nicholas Papaphilippou
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address286b Chase Road
London
N14 6HF
Director NameMr Neil O'Sullivan
Date of BirthApril 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2014(3 years, 1 month after company formation)
Appointment Duration7 months (resigned 27 January 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Cricklewood Broadway
London
NW2 3JX
Director NameMs Stavroula Makri
Date of BirthAugust 1982 (Born 41 years ago)
NationalityGreek
StatusResigned
Appointed27 January 2015(3 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat, Bridge House Bow Bridge
Wateringbury
Maidstone
Kent
ME18 5ED
Secretary NameCoddan Secretary Service Limited (Corporation)
StatusResigned
Appointed12 May 2011(same day as company formation)
Correspondence Address124 Baker Street
London
W1U 6TY

Location

Registered Address219 Kensington High Street
London
W8 6BD
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Christos Papadimitrakopoulos
100.00%
Ordinary

Financials

Year2014
Net Worth£435
Current Liabilities£565

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

9 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
8 April 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
26 February 2022Compulsory strike-off action has been discontinued (1 page)
25 February 2022Confirmation statement made on 8 November 2021 with no updates (3 pages)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
14 October 2021Compulsory strike-off action has been discontinued (1 page)
13 October 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
26 May 2021Compulsory strike-off action has been discontinued (1 page)
25 May 2021Registered office address changed from 673 Finchley Road London NW2 2JP England to 219 Kensington High Street London W8 6BD on 25 May 2021 (1 page)
25 May 2021Confirmation statement made on 8 November 2020 with no updates (3 pages)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
26 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
17 December 2019Appointment of Mr Christos Papadimitrakopoulos as a director on 17 December 2019 (2 pages)
17 December 2019Termination of appointment of Stavroula Makri as a director on 17 December 2019 (1 page)
8 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
8 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
12 December 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
20 September 2018Registered office address changed from 39 Cricklewood Broadway London NW2 3JX England to 673 Finchley Road London NW2 2JP on 20 September 2018 (1 page)
23 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
7 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
22 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
20 October 2016Registered office address changed from 31 Cricklewood Broadway London NW2 3JX to 39 Cricklewood Broadway London NW2 3JX on 20 October 2016 (1 page)
20 October 2016Registered office address changed from 31 Cricklewood Broadway London NW2 3JX to 39 Cricklewood Broadway London NW2 3JX on 20 October 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
9 December 2015Director's details changed for Ms Stavroula Makri on 8 October 2015 (2 pages)
9 December 2015Director's details changed for Ms Stavroula Makri on 8 October 2015 (2 pages)
9 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000
(3 pages)
9 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000
(3 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 January 2015Termination of appointment of Neil O'sullivan as a director on 27 January 2015 (1 page)
27 January 2015Termination of appointment of Neil O'sullivan as a director on 27 January 2015 (1 page)
27 January 2015Appointment of Ms Stavroula Makri as a director on 27 January 2015 (2 pages)
27 January 2015Appointment of Ms Stavroula Makri as a director on 27 January 2015 (2 pages)
2 January 2015Registered office address changed from 31 the Broadway Cricklewood London NW2 3JX United Kingdom to 31 Cricklewood Broadway London NW2 3JX on 2 January 2015 (1 page)
2 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
(3 pages)
2 January 2015Registered office address changed from 31 the Broadway Cricklewood London NW2 3JX United Kingdom to 31 Cricklewood Broadway London NW2 3JX on 2 January 2015 (1 page)
2 January 2015Registered office address changed from 31 the Broadway Cricklewood London NW2 3JX United Kingdom to 31 Cricklewood Broadway London NW2 3JX on 2 January 2015 (1 page)
2 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
(3 pages)
1 July 2014Termination of appointment of Nicholas Papaphilippou as a director (1 page)
1 July 2014Termination of appointment of Nicholas Papaphilippou as a director (1 page)
1 July 2014Registered office address changed from C/O Philips Accountants 286B Chase Road Southgate London N14 6HF on 1 July 2014 (1 page)
1 July 2014Appointment of Mr Neil O'sullivan as a director (2 pages)
1 July 2014Registered office address changed from C/O Philips Accountants 286B Chase Road Southgate London N14 6HF on 1 July 2014 (1 page)
1 July 2014Appointment of Mr Neil O'sullivan as a director (2 pages)
1 July 2014Registered office address changed from C/O Philips Accountants 286B Chase Road Southgate London N14 6HF on 1 July 2014 (1 page)
10 March 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(3 pages)
10 March 2014Registered office address changed from 286B Chase Road London N14 6HF United Kingdom on 10 March 2014 (1 page)
10 March 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(3 pages)
10 March 2014Registered office address changed from 286B Chase Road London N14 6HF United Kingdom on 10 March 2014 (1 page)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
6 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
6 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
31 October 2012Compulsory strike-off action has been discontinued (1 page)
31 October 2012Compulsory strike-off action has been discontinued (1 page)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
30 October 2012Termination of appointment of Coddan Secretary Service Limited as a secretary (1 page)
30 October 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
30 October 2012Termination of appointment of Coddan Secretary Service Limited as a secretary (1 page)
2 October 2012Termination of appointment of Ryan Muschette as a director (1 page)
2 October 2012Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 2 October 2012 (1 page)
2 October 2012Appointment of Mr Nicholas Papaphilippou as a director (2 pages)
2 October 2012Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 2 October 2012 (1 page)
2 October 2012Termination of appointment of Ryan Muschette as a director (1 page)
2 October 2012Appointment of Mr Nicholas Papaphilippou as a director (2 pages)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)