F&F COMPUTER SERVICES LTD

56b Wendover Road, London, NW10 4RT, England
StatusDISSOLVED
Company No.11692091
CategoryPrivate Limited Company
Incorporated22 Nov 2018
Age5 years, 5 months, 25 days
JurisdictionEngland Wales
Dissolution21 Jun 2022
Years1 year, 10 months, 26 days

SUMMARY

F&F COMPUTER SERVICES LTD is an dissolved private limited company with number 11692091. It was incorporated 5 years, 5 months, 25 days ago, on 22 November 2018 and it was dissolved 1 year, 10 months, 26 days ago, on 21 June 2022. The company address is 56b Wendover Road, London, NW10 4RT, England.



Company Fillings

Gazette dissolved compulsory

Date: 21 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adnan Abbas

Change date: 2022-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Address

Type: AD01

Old address: 2 Curlington House Burnt Oak Broadway Edgware HA8 0BN England

New address: 56B Wendover Road London NW10 4RT

Change date: 2022-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-25

Officer name: Mr Adnan Abbas

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2020

Action Date: 25 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-25

Psc name: Adnan Abbas

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-25

Officer name: Chemseddine Babaslimane

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2020

Action Date: 25 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-25

Psc name: Chemseddine Babaslimane

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Address

Type: AD01

Old address: 10 Perth Avenue London NW9 7JP England

New address: 2 Curlington House Burnt Oak Broadway Edgware HA8 0BN

Change date: 2020-11-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2020

Action Date: 23 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-23

Officer name: Chemseddine Babaslimane

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Sep 2020

Action Date: 23 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-02-23

Officer name: Mr Chemseddine Babaslimane

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2020

Action Date: 23 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chemseddine Babaslimane

Appointment date: 2020-02-23

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2020

Action Date: 23 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-23

Psc name: Chemseddine Babaslimane

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Sep 2020

Action Date: 23 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ruchi Ruchi

Termination date: 2020-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2020

Action Date: 23 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruchi Ruchi

Termination date: 2020-02-23

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2020

Action Date: 23 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-23

Psc name: Ruchi Ruchi

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-07

New address: 10 Perth Avenue London NW9 7JP

Old address: 8 Manor Way Southall UB2 5JJ England

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Sep 2020

Action Date: 23 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Ruchi Ruchi

Appointment date: 2020-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2020

Action Date: 23 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-23

Officer name: Mrs Ruchi Ruchi

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2020

Action Date: 23 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-23

Psc name: Ruchi Ruchi

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2020

Action Date: 23 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adnan Abbas

Termination date: 2020-02-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Sep 2020

Action Date: 23 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-23

Officer name: Adnan Abbas

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2020

Action Date: 23 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-23

Psc name: Adnan Abbas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-02

New address: 8 Manor Way Southall UB2 5JJ

Old address: 165 Newhampton Road East Wolverhampton WV1 4BD England

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Aug 2020

Action Date: 16 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Adnan Abbas

Appointment date: 2020-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2020

Action Date: 16 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adnan Abbas

Appointment date: 2020-02-16

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2020

Action Date: 16 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-16

Psc name: Adnan Abbas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2020

Action Date: 23 Aug 2020

Category: Address

Type: AD01

Old address: 151 Hall Road Isleworth TW7 7PD England

New address: 165 Newhampton Road East Wolverhampton WV1 4BD

Change date: 2020-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2020

Action Date: 16 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sulman Kaif

Termination date: 2020-02-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Aug 2020

Action Date: 16 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sulman Kaif

Termination date: 2020-02-16

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2020

Action Date: 16 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-16

Psc name: Sulman Kaif

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 May 2020

Action Date: 02 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sulman Kaif

Notification date: 2020-02-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 May 2020

Action Date: 02 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-02-02

Officer name: Mr Sulman Kaif

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2020

Action Date: 02 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sulman Kaif

Appointment date: 2020-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-01

Officer name: Arif Baig

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-01

Officer name: Fouzia Afzal

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Mr Arif Baig

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Dec 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-01

Psc name: Fouzia Afzal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Address

Type: AD01

New address: 151 Hall Road Isleworth TW7 7PD

Old address: 8 Langdon Drive London NW9 8NR United Kingdom

Change date: 2019-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Incorporation company

Date: 22 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN MITCHELL FINANCIAL RECRUITMENT LIMITED

21 HILDENFIELDS,TONBRIDGE,TN10 3DQ

Number:04354341
Status:ACTIVE
Category:Private Limited Company

BISHOPSGATE LAND MANAGEMENT LIMITED

UNIT E1,WOLVERHAMPTON,WV12 5QU

Number:08454968
Status:ACTIVE
Category:Private Limited Company
Number:LP011306
Status:ACTIVE
Category:Limited Partnership

JORDAN INVESTMENTS LIMITED

LEYTONSTONE HOUSE HANBURY DRIVE,LONDON,E11 1GA

Number:10050054
Status:ACTIVE
Category:Private Limited Company

KREATE DANCE CENTRE LIMITED

16 HERONSGATE TRADING ESTATE,BASILDON,SS14 3EU

Number:06312567
Status:ACTIVE
Category:Private Limited Company

THE SURGERY RESTAURANT LIMITED

C/O BEGBIES TRAYNOR,MANCHESTER,M3 4LY

Number:10512351
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source