FSIL UK LIMITED
Status | DISSOLVED |
Company No. | 04152650 |
Category | Private Limited Company |
Incorporated | 02 Feb 2001 |
Age | 23 years, 5 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 20 Mar 2012 |
Years | 12 years, 3 months, 28 days |
SUMMARY
FSIL UK LIMITED is an dissolved private limited company with number 04152650. It was incorporated 23 years, 5 months, 15 days ago, on 02 February 2001 and it was dissolved 12 years, 3 months, 28 days ago, on 20 March 2012. The company address is Hill House Hill House, London, EC4A 3TR.
Company Fillings
Liquidation resolution miscellaneous
Date: 20 Dec 2011
Category: Insolvency
Sub Category: Resolution
Type: LIQ MISC RES
Description: Resolution insolvency:- re. Books & accounts
Documents
Liquidation voluntary members return of final meeting
Date: 20 Dec 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change registered office address company with date old address
Date: 30 Sep 2011
Action Date: 30 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-30
Old address: 22 Tower Street London WC2H 9NS
Documents
Liquidation voluntary declaration of solvency
Date: 29 Sep 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Sep 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 05 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andre Ptaszynski
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2011
Action Date: 02 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-02
Documents
Appoint person director company with name
Date: 22 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bishu Debabrata Chakraborty
Documents
Termination director company with name
Date: 11 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Howard Witts
Documents
Accounts with accounts type dormant
Date: 30 Dec 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 21 Oct 2010
Action Date: 21 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-21
Officer name: Mr Jonathan Hull
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 02 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-02
Documents
Accounts with accounts type dormant
Date: 16 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Accounts with made up date
Date: 26 Feb 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/09; full list of members
Documents
Legacy
Date: 13 Oct 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / jonathan hull / 21/08/2008 / HouseName/Number was: , now: 26F; Street was: 51D ossington street, now: redan place; Post Code was: W2 4LY, now: W2 4SA
Documents
Accounts with made up date
Date: 01 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/08; full list of members
Documents
Accounts with made up date
Date: 04 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 13 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/07; full list of members
Documents
Legacy
Date: 20 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 03 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 21 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/06; full list of members
Documents
Legacy
Date: 09 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/05; full list of members
Documents
Accounts with made up date
Date: 12 Jan 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 28 Apr 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 13 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 09 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/04; full list of members
Documents
Legacy
Date: 15 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Dec 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 30 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 10 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/03; full list of members
Documents
Legacy
Date: 26 Oct 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 02 Sep 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 02 Sep 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/02 to 30/06/01
Documents
Legacy
Date: 12 Jul 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2002
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/02; full list of members
Documents
Legacy
Date: 07 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 08/02/01--------- au$ si 1029999@1=1029999 au$ ic 1/1030000
Documents
Legacy
Date: 14 Feb 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/02 to 30/06/02
Documents
Some Companies
77 BOTLEY DRIVE,HAVANT,PO9 4PJ
Number: | 09241752 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEARSLEY MARITIME CONSULTING LTD
39 AVELEY LANE,FARNHAM,GU9 8PR
Number: | 06981994 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGFISHER HOUSE,CHELMSFORD,CM1 1GU
Number: | 11079882 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 TALBOT ROAD,WEMBLEY,HA0 4UG
Number: | 08229772 |
Status: | ACTIVE |
Category: | Private Limited Company |
RECKITT BENCKISER (RUMEA) LIMITED
103-105 BATH ROAD,SLOUGH,SL1 3UH
Number: | 08496512 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09778616 |
Status: | ACTIVE |
Category: | Private Limited Company |