Company NameFulham Metals Limited
Company StatusDissolved
Company Number08042671
CategoryPrivate Limited Company
Incorporation Date24 April 2012(12 years ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Dennis Paul John Lane
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2013(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chedworth Close
Northampton
NN3 5HW
Director NameMs Carol Jane Davies
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressR/O 18 Barking Road
London
E6 3BP

Location

Registered AddressKemp House
152 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

100 at £1Dennis Paul John Lane
100.00%
Ordinary

Financials

Year2014
Net Worth£31,652
Cash£2,543
Current Liabilities£79,863

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2014Registered office address changed from C/O Asr Accountancy Ltd 18 Imperial Mews R/O Barking Road London E6 3BP England to Kemp House 152 City Road London EC1V 2NX on 31 July 2014 (1 page)
31 July 2014Registered office address changed from C/O Asr Accountancy Ltd 18 Imperial Mews R/O Barking Road London E6 3BP England to Kemp House 152 City Road London EC1V 2NX on 31 July 2014 (1 page)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 August 2013Registered office address changed from C/O C/O Asr Accountancy Ltd Imperial Mews R/O 18 Barking Road London E6 3BP England on 19 August 2013 (1 page)
19 August 2013Registered office address changed from C/O C/O Asr Accountancy Ltd Imperial Mews R/O 18 Barking Road London E6 3BP England on 19 August 2013 (1 page)
19 August 2013Registered office address changed from R/O 18 Barking Road London E6 3BP England on 19 August 2013 (1 page)
19 August 2013Registered office address changed from R/O 18 Barking Road London E6 3BP England on 19 August 2013 (1 page)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(3 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(3 pages)
3 July 2013Appointment of Mr Dennis Paul John Lane as a director on 25 June 2013 (2 pages)
3 July 2013Appointment of Mr Dennis Paul John Lane as a director on 25 June 2013 (2 pages)
2 July 2013Termination of appointment of Carol Jane Davies as a director on 25 June 2013 (1 page)
2 July 2013Registered office address changed from Unit 4 Rainbow Industrial Estate Raynes Park Goods Yard Grand Drive London SW20 0JK England on 2 July 2013 (1 page)
2 July 2013Termination of appointment of Carol Jane Davies as a director on 25 June 2013 (1 page)
2 July 2013Registered office address changed from Unit 4 Rainbow Industrial Estate Raynes Park Goods Yard Grand Drive London SW20 0JK England on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Unit 4 Rainbow Industrial Estate Raynes Park Goods Yard Grand Drive London SW20 0JK England on 2 July 2013 (1 page)
26 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
27 February 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
27 February 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
14 February 2013Registered office address changed from River Bank House 1 Putney Bridge Approach Fulham London SW6 3JD on 14 February 2013 (1 page)
14 February 2013Registered office address changed from River Bank House 1 Putney Bridge Approach Fulham London SW6 3JD on 14 February 2013 (1 page)
16 October 2012Registered office address changed from 78 York Street London W1H 1DP England on 16 October 2012 (2 pages)
16 October 2012Registered office address changed from 78 York Street London W1H 1DP England on 16 October 2012 (2 pages)
17 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)