Company NameFderl Oldco Limited
Company StatusDissolved
Company Number08114721
CategoryPrivate Limited Company
Incorporation Date21 June 2012(11 years, 10 months ago)
Dissolution Date1 October 2019 (4 years, 7 months ago)
Previous NamesSequel Research Limited and Foster Denovo Enrolsme Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Roger Nicholas Brosch
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2018(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 01 October 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1st Floor
8 Eastcheap
London
EC3M 1AE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Paul Anthony Dunne
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(1 day after company formation)
Appointment Duration5 years, 7 months (resigned 30 January 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
8 Eastcheap
London
EC3M 1AE
Secretary NameMr Paul Anthony Dunne
NationalityBritish
StatusResigned
Appointed22 June 2012(1 day after company formation)
Appointment Duration5 years, 7 months (resigned 30 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
8 Eastcheap
London
EC3M 1AE
Director NameMr Roger Nicholas Brosch
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(1 year, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 December 2017)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1st Floor
8 Eastcheap
London
EC3M 1AE
Director NameMs Helen Marie Lovett
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(1 year, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 December 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1st Floor
8 Eastcheap
London
EC3M 1AE
Director NameMatthew James Mitten
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 20 September 2017)
RoleCompany Director
Country of ResidenceFinancial Advisor
Correspondence Address1st Floor
8 Eastcheap
London
EC3M 1AE

Contact

Websitefosterdenovo.com
Email address[email protected]

Location

Registered Address1st Floor
8 Eastcheap
London
EC3M 1AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Shareholders

90 at £1Foster Denovo Group PLC
90.00%
Ordinary A
10 at £1Matthew James Mitten
10.00%
Ordinary B

Financials

Year2014
Turnover£10,455
Net Worth-£120,955
Cash£12,485
Current Liabilities£261,698

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

13 June 2017Delivered on: 19 June 2017
Persons entitled:
Foster Denovo Group Services Limited
Foster Denovo Group Limited

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties now vested in foster denovo enrolsme limited or in which they have an interest and all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties acquired by foster denovo enrolsme limited after the date of the instrument or in which they have an interest in the future. For more information please refer to the instrument.
Outstanding

Filing History

1 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2019First Gazette notice for voluntary strike-off (1 page)
8 July 2019Application to strike the company off the register (3 pages)
25 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
1 October 2018Full accounts made up to 31 December 2017 (21 pages)
21 June 2018Confirmation statement made on 21 June 2018 with updates (5 pages)
31 January 2018Termination of appointment of Paul Anthony Dunne as a director on 30 January 2018 (1 page)
31 January 2018Termination of appointment of Paul Anthony Dunne as a secretary on 30 January 2018 (1 page)
22 January 2018Appointment of Mr Roger Nicholas Brosch as a director on 22 January 2018 (2 pages)
2 January 2018Termination of appointment of Roger Nicholas Brosch as a director on 29 December 2017 (1 page)
2 January 2018Satisfaction of charge 081147210001 in full (1 page)
2 January 2018Termination of appointment of Helen Marie Lovett as a director on 29 December 2017 (1 page)
2 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-29
(3 pages)
22 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
22 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
29 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
29 September 2017Particulars of variation of rights attached to shares (2 pages)
29 September 2017Particulars of variation of rights attached to shares (2 pages)
29 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
26 September 2017Change of share class name or designation (2 pages)
26 September 2017Change of share class name or designation (2 pages)
20 September 2017Termination of appointment of Matthew James Mitten as a director on 20 September 2017 (1 page)
20 September 2017Termination of appointment of Matthew James Mitten as a director on 20 September 2017 (1 page)
21 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
19 June 2017Registration of charge 081147210001, created on 13 June 2017 (39 pages)
19 June 2017Registration of charge 081147210001, created on 13 June 2017 (39 pages)
15 June 2017Full accounts made up to 31 December 2016 (22 pages)
15 June 2017Full accounts made up to 31 December 2016 (22 pages)
5 July 2016Full accounts made up to 31 December 2015 (20 pages)
5 July 2016Full accounts made up to 31 December 2015 (20 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(6 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(6 pages)
15 October 2015Full accounts made up to 31 December 2014 (14 pages)
15 October 2015Full accounts made up to 31 December 2014 (14 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(6 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(6 pages)
17 July 2014Statement of capital following an allotment of shares on 25 June 2014
  • GBP 100
(4 pages)
17 July 2014Statement of capital following an allotment of shares on 25 June 2014
  • GBP 100
(4 pages)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2014Appointment of Matthew James Mitten as a director (3 pages)
4 July 2014Appointment of Matthew James Mitten as a director (3 pages)
4 July 2014Memorandum and Articles of Association (13 pages)
4 July 2014Statement of company's objects (2 pages)
4 July 2014Statement of company's objects (2 pages)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2014Memorandum and Articles of Association (13 pages)
25 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-25
(4 pages)
25 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-25
(4 pages)
3 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 March 2014Appointment of Helen Marie Lovett as a director (3 pages)
10 March 2014Appointment of Helen Marie Lovett as a director (3 pages)
31 October 2013Appointment of Mr Roger Nicholas Brosch as a director (2 pages)
31 October 2013Appointment of Mr Roger Nicholas Brosch as a director (2 pages)
17 October 2013Company name changed sequel research LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 October 2013Company name changed sequel research LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-16
  • NM01 ‐ Change of name by resolution
(3 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
4 July 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
4 July 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
4 July 2012Appointment of Mr Paul Anthony Dunne as a secretary (1 page)
4 July 2012Appointment of Mr Paul Anthony Dunne as a secretary (1 page)
4 July 2012Appointment of Mr Paul Anthony Dunne as a director (2 pages)
4 July 2012Appointment of Mr Paul Anthony Dunne as a director (2 pages)
21 June 2012Incorporation (20 pages)
21 June 2012Incorporation (20 pages)
21 June 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
21 June 2012Termination of appointment of Yomtov Jacobs as a director (1 page)