Company NameFertile Matters Ltd
Company StatusDissolved
Company Number08913949
CategoryPrivate Limited Company
Incorporation Date27 February 2014(10 years, 1 month ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Marjorie Isabelle
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Harley Street
London
W16 7HH
Director NameMr John Michael Crossley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Harley Street
London
W1G 7HH

Contact

Websitewww.fertilematters.co.uk
Email address[email protected]
Telephone020 38160395
Telephone regionLondon

Location

Registered AddressUnit 3, 42 Orchard Road Orchard Road
London
N6 5TR
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Shareholders

35k at £0.0001Jack Kreindler
3.38%
Ordinary
260k at £0.0001Marjorie Isabelle
25.12%
Ordinary
250k at £0.0001Marilu Isabelle
24.15%
Ordinary
245k at £0.0001Cedric Sellin
23.67%
Ordinary
245k at £0.0001Michal Sellin
23.67%
Ordinary

Financials

Year2014
Net Worth£5,165
Cash£533
Current Liabilities£3,538

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

4 December 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
30 May 2017Registered office address changed from 76 Harley Street London W1G 7HH United Kingdom to Unit 3, 42 Orchard Road Orchard Road London N6 5TR on 30 May 2017 (1 page)
5 April 2017Confirmation statement made on 27 February 2017 with updates (9 pages)
3 April 2017Amended total exemption small company accounts made up to 28 February 2015 (5 pages)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
23 March 2017Total exemption small company accounts made up to 29 February 2016 (4 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
22 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 103.5
(4 pages)
9 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
7 September 2015Director's details changed for Ms Marjorie Isabelle on 5 September 2015 (2 pages)
7 September 2015Director's details changed for Ms Marjorie Isabelle on 5 September 2015 (2 pages)
5 September 2015Registered office address changed from 76 Harley Street London W1G 7HH to 76 Harley Street London W1G 7HH on 5 September 2015 (1 page)
5 September 2015Registered office address changed from 76 Harley Street London W1G 7HH to 76 Harley Street London W1G 7HH on 5 September 2015 (1 page)
27 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 103.5
(4 pages)
16 March 2015Termination of appointment of John Michael Crossley as a director on 26 February 2015 (1 page)
2 March 2015Director's details changed for Ms Marjorie Isabelle on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Ms Marjorie Isabelle on 2 March 2015 (2 pages)
3 April 2014Director's details changed for Mr Michael John Crossley on 3 April 2014 (2 pages)
3 April 2014Director's details changed for Mr Michael John Crossley on 3 April 2014 (2 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)