Company NameFulham Rock Limited
Company StatusDissolved
Company Number08879691
CategoryPrivate Limited Company
Incorporation Date6 February 2014(10 years, 2 months ago)
Dissolution Date22 February 2018 (6 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Sidney Merton Beckwith-Smith
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr James Lee-Steere
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMiss Mary Hurst
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Piccadilly
London
W1J 7NJ

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

40 at £1James Lee-steere
40.00%
Ordinary
40 at £1John Beckwith-smith
40.00%
Ordinary
20 at £1Mary Hurst
20.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

7 April 2014Delivered on: 24 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 17 delaford street, london SW6 7LT. Title number LN221430.
Outstanding
27 March 2014Delivered on: 1 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

22 February 2018Final Gazette dissolved following liquidation (1 page)
22 November 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
22 November 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
28 March 2017Appointment of a voluntary liquidator (1 page)
28 March 2017Appointment of a voluntary liquidator (1 page)
24 March 2017Administrator's progress report to 2 March 2017 (10 pages)
24 March 2017Administrator's progress report to 2 March 2017 (10 pages)
2 March 2017Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
2 March 2017Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
30 November 2016Administrator's progress report to 24 October 2016 (13 pages)
30 November 2016Administrator's progress report to 24 October 2016 (13 pages)
7 August 2016Statement of administrator's proposal (41 pages)
7 August 2016Statement of administrator's proposal (41 pages)
14 July 2016Result of meeting of creditors (2 pages)
14 July 2016Result of meeting of creditors (2 pages)
28 May 2016Statement of affairs with form 2.14B (6 pages)
28 May 2016Statement of affairs with form 2.14B (6 pages)
13 May 2016Registered office address changed from C/O Garside & Co Llp 6 Vigo Street London W1S 3HF United Kingdom to C/O Bdo Llp 55 Baker Street London W1U 7EU on 13 May 2016 (2 pages)
13 May 2016Registered office address changed from C/O Garside & Co Llp 6 Vigo Street London W1S 3HF United Kingdom to C/O Bdo Llp 55 Baker Street London W1U 7EU on 13 May 2016 (2 pages)
12 May 2016Appointment of an administrator (1 page)
12 May 2016Appointment of an administrator (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
6 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
6 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
5 November 2015Registered office address changed from 105 Piccadilly London W1J 7NJ to C/O Garside & Co Llp 6 Vigo Street London W1S 3HF on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 105 Piccadilly London W1J 7NJ to C/O Garside & Co Llp 6 Vigo Street London W1S 3HF on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 105 Piccadilly London W1J 7NJ to C/O Garside & Co Llp 6 Vigo Street London W1S 3HF on 5 November 2015 (1 page)
31 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Termination of appointment of Mary Hurst as a director on 14 March 2015 (1 page)
31 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Termination of appointment of Mary Hurst as a director on 14 March 2015 (1 page)
31 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
24 April 2014Registration of charge 088796910002 (10 pages)
24 April 2014Registration of charge 088796910002 (10 pages)
1 April 2014Registration of charge 088796910001 (16 pages)
1 April 2014Registration of charge 088796910001 (16 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 100
(23 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 100
(23 pages)