Company NameFulham Properties Inc Ltd
Company StatusDissolved
Company Number08147481
CategoryPrivate Limited Company
Incorporation Date18 July 2012(11 years, 9 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Anthony Altman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Lodge Tanglewood Close
Stanmore
HA7 3JA
Director NameMr Michael Stewart Howard Placks
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNeva Villa Summer Grove
Elstree
Borehamwood
WD6 3HH
Secretary NameMichael Stewart Howard Placks
StatusClosed
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressNeva Villa Summer Grove
Summer Grove
Borehamwood
WD6 3HH

Location

Registered Address869 High Road
London
N12 8QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

10 at £1David Anthony Altman
50.00%
Ordinary
10 at £1Michael Stewart Howard Placks
50.00%
Ordinary

Financials

Year2014
Net Worth£20
Cash£20
Current Liabilities£752,172

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

24 March 2014Delivered on: 8 April 2014
Persons entitled: Vinepost Limited

Classification: A registered charge
Particulars: 10A ashmore road maida vale london t/no.NGL740927.
Outstanding

Filing History

27 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
27 December 2017Application to strike the company off the register (3 pages)
1 August 2017Change of details for Mr Michael Stewart Howard Placks as a person with significant control on 31 January 2017 (2 pages)
1 August 2017Change of details for Mr Michael Stewart Howard Placks as a person with significant control on 31 January 2017 (2 pages)
31 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
1 February 2017Director's details changed for Mr Michael Stewart Howard Placks on 31 January 2017 (2 pages)
1 February 2017Director's details changed for Mr Michael Stewart Howard Placks on 31 January 2017 (2 pages)
8 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
8 August 2016Secretary's details changed for Michael Placks on 14 August 2015 (1 page)
8 August 2016Secretary's details changed for Michael Placks on 14 August 2015 (1 page)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 20
(5 pages)
13 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 20
(5 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
5 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 20
(5 pages)
5 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 20
(5 pages)
8 April 2014Registration of charge 081474810001 (22 pages)
8 April 2014Registration of charge 081474810001 (22 pages)
19 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
18 July 2012Incorporation (22 pages)
18 July 2012Incorporation (22 pages)