Company NameFr Builders Limited
Company StatusDissolved
Company Number08991567
CategoryPrivate Limited Company
Incorporation Date10 April 2014(10 years ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameFatai Olarinde
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2014(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Wilford House
Simmons Road
Woolwich
London
SE18 6UT
Secretary NameEmmanuel Fawusi
StatusClosed
Appointed10 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address31 Lamport Close
Woolwich
London
SE8 5PY

Location

Registered Address591 Wandsworth Road
Vauxhall
London
SW8 3JD
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

90 at £1Mr Fatai Olarinde
90.00%
Ordinary
10 at £1Mr Emmanuel Fawusi
10.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017Application to strike the company off the register (3 pages)
30 May 2017Application to strike the company off the register (3 pages)
17 June 2016Annual return made up to 10 April 2016
Statement of capital on 2016-06-17
  • GBP 100
(24 pages)
17 June 2016Annual return made up to 10 April 2016
Statement of capital on 2016-06-17
  • GBP 100
(24 pages)
11 February 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
11 February 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
13 November 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(15 pages)
13 November 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(15 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
8 June 2015Registered office address changed from 156 Panfield Road Abbeywood London SE2 9DD to 591 Wandsworth Road Vauxhall London SW8 3JD on 8 June 2015 (2 pages)
8 June 2015Registered office address changed from 156 Panfield Road Abbeywood London SE2 9DD to 591 Wandsworth Road Vauxhall London SW8 3JD on 8 June 2015 (2 pages)
8 June 2015Registered office address changed from 156 Panfield Road Abbeywood London SE2 9DD to 591 Wandsworth Road Vauxhall London SW8 3JD on 8 June 2015 (2 pages)
23 October 2014Registered office address changed from Flat 2 Wilford House Simmons Road Woolwich London SE18 6UT to 156 Panfield Road Abbeywood London SE2 9DD on 23 October 2014 (2 pages)
23 October 2014Registered office address changed from Flat 2 Wilford House Simmons Road Woolwich London SE18 6UT to 156 Panfield Road Abbeywood London SE2 9DD on 23 October 2014 (2 pages)
10 April 2014Incorporation
Statement of capital on 2014-04-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
10 April 2014Incorporation
Statement of capital on 2014-04-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)