Company NameFN London Ltd
Company StatusDissolved
Company Number09253725
CategoryPrivate Limited Company
Incorporation Date8 October 2014(9 years, 6 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameDipendra Bharat Goenka
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAustralian
StatusClosed
Appointed08 October 2014(same day as company formation)
RoleCEO
Country of ResidenceAustralia
Correspondence AddressLevel 4, Building 8 576 Swan Street
Richmond
Victoria 3121
Australia
Director NameLouis Peter Wilkinson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAustralian
StatusClosed
Appointed08 October 2014(same day as company formation)
RoleBusiness Advisor
Country of ResidenceAustralia
Correspondence AddressLevel 4, Building 8 576 Swan Street
Richmond
Victoria 3121
Australia

Location

Registered Address6 Greenland Place
Ground Floor
London
NW1 0AP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Adt Group Holdings Pty LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
12 March 2020Application to strike the company off the register (2 pages)
10 January 2020Registered office address changed from Creative Design Industries, Ground Floor Welbeck House 66-67 Wells Street London W1T 3PY England to 6 Greenland Place Ground Floor London NW1 0AP on 10 January 2020 (1 page)
11 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
5 April 2019Accounts for a small company made up to 30 June 2018 (6 pages)
4 April 2019Registered office address changed from 49-51 Rathbone Street London W1T 1NW England to Creative Design Industries, Ground Floor Welbeck House 66-67 Wells Street London W1T 3PY on 4 April 2019 (1 page)
12 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
9 April 2018Accounts for a small company made up to 30 June 2017 (8 pages)
13 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
8 August 2017Accounts for a small company made up to 31 October 2016 (10 pages)
8 August 2017Accounts for a small company made up to 31 October 2016 (10 pages)
16 June 2017Current accounting period shortened from 31 October 2017 to 30 June 2017 (1 page)
16 June 2017Current accounting period shortened from 31 October 2017 to 30 June 2017 (1 page)
7 June 2017Director's details changed for Dipendra Bharat Goenka on 24 April 2017 (2 pages)
7 June 2017Director's details changed for Dipendra Bharat Goenka on 24 April 2017 (2 pages)
7 June 2017Director's details changed for Louis Peter Wilkinson on 24 April 2017 (2 pages)
7 June 2017Confirmation statement made on 8 October 2016 with updates (5 pages)
7 June 2017Director's details changed for Louis Peter Wilkinson on 24 April 2017 (2 pages)
7 June 2017Director's details changed for Louis Peter Wilkinson on 24 April 2017 (2 pages)
7 June 2017Director's details changed for Dipendra Bharat Goenka on 24 April 2017 (2 pages)
7 June 2017Director's details changed for Louis Peter Wilkinson on 24 April 2017 (2 pages)
7 June 2017Registered office address changed from Ground Floor 49-51 Rathbone Street London W1T 1NP to 49-51 Rathbone Street London W1T 1NW on 7 June 2017 (1 page)
7 June 2017Director's details changed for Dipendra Bharat Goenka on 24 April 2017 (2 pages)
7 June 2017Registered office address changed from Ground Floor 49-51 Rathbone Street London W1T 1NP to 49-51 Rathbone Street London W1T 1NW on 7 June 2017 (1 page)
7 June 2017Confirmation statement made on 8 October 2016 with updates (5 pages)
17 May 2017Registered office address changed from 21 Berners Street London W1T 3LP to Ground Floor 49-51 Rathbone Street London W1T 1NP on 17 May 2017 (1 page)
17 May 2017Registered office address changed from 21 Berners Street London W1T 3LP to Ground Floor 49-51 Rathbone Street London W1T 1NP on 17 May 2017 (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
6 November 2016Accounts for a small company made up to 31 October 2015 (5 pages)
6 November 2016Accounts for a small company made up to 31 October 2015 (5 pages)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
19 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
19 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
8 October 2014Incorporation
Statement of capital on 2014-10-08
  • GBP 100
(24 pages)
8 October 2014Incorporation
Statement of capital on 2014-10-08
  • GBP 100
(24 pages)