Company NameFender Limited
Company StatusDissolved
Company Number08033235
CategoryPrivate Limited Company
Incorporation Date17 April 2012(12 years ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameMr Reuven Bloom
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 7 Arkleigh Mansions
200 Brent Street
London
NW4 1BJ
Director NameMr Hadley Newman
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 7 Arkleigh Mansions
200 Brent Street
London
NW4 1BJ
Secretary NameReuven Bloom
StatusClosed
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address88 Crawford Street
London
W1H 2EJ

Location

Registered AddressSuite 7 Arkleigh Mansions
200 Brent Street
London
NW4 1BJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Hadley Newman
50.00%
Ordinary
1 at £1Mr Reuven Bloom
50.00%
Ordinary

Accounts

Latest Accounts25 July 2014 (9 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End25 July

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
29 October 2014Application to strike the company off the register (4 pages)
1 September 2014Total exemption full accounts made up to 25 July 2014 (9 pages)
1 September 2014Previous accounting period extended from 31 March 2014 to 25 July 2014 (3 pages)
5 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 November 2013Director's details changed for Mr Reuven Bloom on 24 October 2013 (2 pages)
29 November 2013Director's details changed for Mr Hadley Newman on 24 October 2013 (2 pages)
24 October 2013Registered office address changed from Suite 7 Arkleigh Mansions 200 Brent Street London London NW4 1BJ England on 24 October 2013 (1 page)
24 October 2013Registered office address changed from 88 Crawford Street London W1H 2EJ England on 24 October 2013 (1 page)
3 July 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
19 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)