Company NameFosters1 Ltd
Company StatusDissolved
Company Number08034023
CategoryPrivate Limited Company
Incorporation Date17 April 2012(12 years ago)
Dissolution Date13 December 2021 (2 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Naushath Ali Zeinul Abdeen
Date of BirthOctober 1975 (Born 48 years ago)
NationalitySri Lankan
StatusClosed
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 68 Maida Avenue
London
E4 7JJ
Secretary NameVijaya Umashankar
NationalityBritish
StatusResigned
Appointed01 May 2014(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 15 November 2016)
RoleCompany Director
Correspondence AddressFlat 1 68 Maida Avenue
Chingford
E4 7JJ

Contact

Telephone020 85210011
Telephone regionLondon

Location

Registered Address182 Forest Road
London
E17 6JG
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHigh Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Naushath Ali Zeinul Abdeen
100.00%
Ordinary

Financials

Year2014
Net Worth£1,565
Cash£4,563
Current Liabilities£43,188

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

13 December 2021Final Gazette dissolved following liquidation (1 page)
13 September 2021Completion of winding up (1 page)
18 November 2019Order of court to wind up (3 pages)
22 August 2019Voluntary strike-off action has been suspended (1 page)
2 July 2019First Gazette notice for voluntary strike-off (1 page)
24 June 2019Application to strike the company off the register (1 page)
21 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
19 June 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
27 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
4 May 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
4 May 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 November 2016Termination of appointment of Vijaya Umashankar as a secretary on 15 November 2016 (1 page)
28 November 2016Termination of appointment of Vijaya Umashankar as a secretary on 15 November 2016 (1 page)
23 November 2016Registered office address changed from 244 Hoe Street London E17 3AX to 182 Forest Road London E17 6JG on 23 November 2016 (1 page)
23 November 2016Registered office address changed from 244 Hoe Street London E17 3AX to 182 Forest Road London E17 6JG on 23 November 2016 (1 page)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
6 July 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
11 February 2016Amended total exemption small company accounts made up to 30 April 2015 (5 pages)
11 February 2016Amended total exemption small company accounts made up to 30 April 2015 (5 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 December 2014Appointment of Vijaya Umashankar as a secretary on 1 May 2014 (3 pages)
9 December 2014Appointment of Vijaya Umashankar as a secretary on 1 May 2014 (3 pages)
9 December 2014Appointment of Vijaya Umashankar as a secretary on 1 May 2014 (3 pages)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
11 March 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 March 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
17 April 2012Incorporation (22 pages)
17 April 2012Incorporation (22 pages)