FULHAM VILLAGE LIMITED
Status | DISSOLVED |
Company No. | 03360817 |
Category | Private Limited Company |
Incorporated | 28 Apr 1997 |
Age | 27 years, 1 month, 5 days |
Jurisdiction | England Wales |
Dissolution | 27 Nov 2018 |
Years | 5 years, 6 months, 6 days |
SUMMARY
FULHAM VILLAGE LIMITED is an dissolved private limited company with number 03360817. It was incorporated 27 years, 1 month, 5 days ago, on 28 April 1997 and it was dissolved 5 years, 6 months, 6 days ago, on 27 November 2018. The company address is Edison House Edison House, London, NW1 5QT.
Company Fillings
Gazette dissolved voluntary
Date: 27 Nov 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Aug 2018
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 05 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 17 May 2018
Action Date: 28 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-28
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 28 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-28
Documents
Accounts with accounts type total exemption small
Date: 11 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 28 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2013
Action Date: 28 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-28
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Termination director company with name
Date: 21 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Hitchcock
Documents
Termination director company with name
Date: 21 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Osborne
Documents
Legacy
Date: 24 Oct 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 24 Oct 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 24 Oct 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 24 Oct 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 28 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-28
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 28 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-28
Documents
Change registered office address company with date old address
Date: 05 May 2011
Action Date: 05 May 2011
Category: Address
Type: AD01
Old address: 12 Queen Anne Street London W1G 9AU
Change date: 2011-05-05
Documents
Accounts with accounts type total exemption small
Date: 03 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2010
Action Date: 28 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-28
Documents
Change person secretary company with change date
Date: 21 May 2010
Action Date: 28 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-28
Officer name: Mr Lloyd Kevin Hunt
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/09; full list of members
Documents
Legacy
Date: 30 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr lloyd kevin hunt
Documents
Accounts with accounts type dormant
Date: 01 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 02 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / trevor osborne / 20/01/2009
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary maria vrankovic
Documents
Legacy
Date: 11 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/08; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 13 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/07; full list of members
Documents
Legacy
Date: 11 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 23 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 05 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/06; full list of members
Documents
Legacy
Date: 05 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 03 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 11 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/05; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Apr 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 08 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/04; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Mar 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 29 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 05 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/03; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Apr 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 26 Feb 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Feb 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 27 Nov 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 05 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/02; full list of members
Documents
Legacy
Date: 02 May 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Nov 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 01 Aug 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 05 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/01; full list of members
Documents
Legacy
Date: 29 May 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 May 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 May 2001
Category: Address
Type: 287
Description: Registered office changed on 01/05/01 from: 10 berners mews london W1P 3LF
Documents
Legacy
Date: 29 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 21 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 18 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/00; full list of members
Documents
Legacy
Date: 14 Dec 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/99; no change of members
Documents
Accounts with accounts type small
Date: 27 Apr 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Resolution
Date: 12 Aug 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/98; full list of members
Documents
Legacy
Date: 12 Aug 1998
Category: Capital
Type: 88(2)R
Description: Ad 12/06/97--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 07 May 1998
Category: Address
Type: 287
Description: Registered office changed on 07/05/98 from: 6 upper wimpole street london W1M 7TD
Documents
Legacy
Date: 30 Oct 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Oct 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Aug 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Aug 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/98 to 30/09/98
Documents
Legacy
Date: 17 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jun 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 11 Jun 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed stillcross LIMITED\certificate issued on 12/06/97
Documents
Resolution
Date: 11 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jun 1997
Category: Capital
Type: 123
Description: £ nc 100/1000 05/06/97
Documents
Legacy
Date: 10 Jun 1997
Category: Address
Type: 287
Description: Registered office changed on 10/06/97 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX
Documents
Legacy
Date: 10 Jun 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
8 GRAND PARADE,LONDON,N4 1JX
Number: | 11441443 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 THE FRYTH,BASILDON,SS14 3PE
Number: | 09401434 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
13 HIGH STREET EAST,GLOSSOP, DERBYSHIRE,SK13 8DA
Number: | 11331936 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 ST. GEORGES ROAD,DAGENHAM,RM9 5JH
Number: | 11190215 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SANDBERG TRANSLATION PARTNERS LIMITED
UNIT 3 VICTORY PARK,WHITELEY,PO15 7FN
Number: | 04120504 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGS COTTAGE, LITTLE EAST HALL FARM,HITCHIN,SG4 8DH
Number: | 10182696 |
Status: | ACTIVE |
Category: | Private Limited Company |