CHRIS FOWLER INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CHRIS FOWLER INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02853220

Incorporation date

13/09/1993

Size

Dormant

Contacts

Registered address

Registered address

Fourth Floor, 75 Farringdon Road, London EC1M 3JYCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1993)
dot icon19/01/2015
Final Gazette dissolved via voluntary strike-off
dot icon06/10/2014
First Gazette notice for voluntary strike-off
dot icon25/09/2014
Application to strike the company off the register
dot icon11/03/2014
Termination of appointment of Paul Simmers as a secretary on 2014-03-12
dot icon06/10/2013
Accounts made up to 2012-12-31
dot icon30/09/2013
Appointment of Mr Clayton Lee Breen as a director on 2013-09-30
dot icon15/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon12/02/2013
Full accounts made up to 2011-12-31
dot icon13/11/2012
Particulars of a mortgage or charge / charge no: 7
dot icon23/10/2012
Termination of appointment of Denis St John O'regan as a director on 2012-10-22
dot icon17/10/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon28/08/2012
Registered office address changed from 161-165 Farringdon Road London EC1R 3AL on 2012-08-29
dot icon24/06/2012
Appointment of Mr Paul Simmers as a secretary on 2012-06-18
dot icon24/06/2012
Termination of appointment of Joan-Carles Peiro as a director on 2012-06-08
dot icon17/11/2011
Full accounts made up to 2010-12-31
dot icon19/10/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon25/09/2011
Termination of appointment of Kevin Eyers as a director on 2011-09-23
dot icon27/02/2011
Group of companies' accounts made up to 2009-12-31
dot icon14/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon14/09/2010
Director's details changed for Matteo Maria Buzzi on 2010-09-14
dot icon13/09/2010
Director's details changed for Kevin Eyers on 2010-09-14
dot icon05/05/2010
Appointment of Mr Joan-Carles Peiro as a director
dot icon20/04/2010
Group of companies' accounts made up to 2008-12-31
dot icon05/04/2010
Termination of appointment of Rafael Lopez-Aparicio as a director
dot icon17/01/2010
Particulars of a mortgage or charge / charge no: 6
dot icon14/01/2010
Termination of appointment of Graham Baker as a director
dot icon14/01/2010
Termination of appointment of Graham Baker as a secretary
dot icon12/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/10/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon12/05/2009
Particulars of a mortgage or charge / charge no: 5
dot icon09/12/2008
Return made up to 14/09/08; full list of members
dot icon07/10/2008
Resolutions
dot icon07/10/2008
Declaration of assistance for shares acquisition
dot icon08/09/2008
Registered office changed on 09/09/2008 from unit HO2 tower bridge business complex 100 clements road london SE16 4DG
dot icon08/09/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon08/09/2008
Appointment terminated director john kenyon-muir
dot icon08/09/2008
Appointment terminated director mervyn greene
dot icon08/09/2008
Director appointed rafael lopez-aparicio
dot icon08/09/2008
Director appointed matteo maria buzzi
dot icon08/09/2008
Director appointed denis st john o'regan
dot icon03/08/2008
Resolutions
dot icon03/08/2008
Resolutions
dot icon29/07/2008
Group of companies' accounts made up to 2007-04-01
dot icon29/07/2008
Group of companies' accounts made up to 2008-03-30
dot icon19/05/2008
Gbp ic 14124/13094\02/05/08\gbp sr [email protected]=1030\
dot icon03/11/2007
Return made up to 14/09/07; change of members
dot icon06/09/2007
£ ic 104124/14124 31/12/06 £ sr 90000@1=90000
dot icon06/09/2007
Ad 25/06/07--------- £ si [email protected]=1106 £ ic 103018/104124
dot icon06/09/2007
£ ic 103224/103018 12/04/07 £ sr [email protected]=206
dot icon06/09/2007
£ sr [email protected] 23/12/05
dot icon07/02/2007
Full accounts made up to 2006-04-02
dot icon04/12/2006
£ ic 183224/103224 27/10/06 £ sr 80000@1=80000
dot icon04/12/2006
Director's particulars changed
dot icon26/11/2006
Return made up to 14/09/06; full list of members
dot icon03/04/2006
Accounts made up to 2005-04-03
dot icon02/01/2006
Director's particulars changed
dot icon29/11/2005
Director resigned
dot icon18/10/2005
Return made up to 14/09/05; full list of members
dot icon08/06/2005
New director appointed
dot icon21/09/2004
Return made up to 14/09/04; no change of members
dot icon21/07/2004
Accounts made up to 2004-04-04
dot icon15/07/2004
Director's particulars changed
dot icon09/06/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon02/04/2004
Full accounts made up to 2002-12-29
dot icon05/10/2003
Return made up to 14/09/03; no change of members
dot icon28/07/2003
Delivery ext'd 3 mth 31/12/02
dot icon07/02/2003
Director resigned
dot icon08/01/2003
Director's particulars changed
dot icon24/11/2002
Full accounts made up to 2001-12-30
dot icon21/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon16/10/2002
Return made up to 14/09/02; full list of members
dot icon16/10/2002
£ ic 1481299/1456299 30/04/02 £ sr 25000@1=25000
dot icon16/10/2002
Ad 30/10/01--------- £ si [email protected]=1299 £ ic 1480000/1481299
dot icon26/05/2002
£ ic 1505000/1480000 30/04/02 £ sr 25000@1=25000
dot icon07/05/2002
Director resigned
dot icon07/02/2002
Director resigned
dot icon18/12/2001
Director's particulars changed
dot icon10/12/2001
Director resigned
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon26/10/2001
Return made up to 14/09/01; full list of members
dot icon11/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon10/01/2001
Registered office changed on 11/01/01 from: 13 windsor street london N1 8QG
dot icon09/01/2001
Director's particulars changed
dot icon28/11/2000
Particulars of contract relating to shares
dot icon28/11/2000
Ad 06/11/00--------- £ si 1300000@1=1300000 £ ic 205000/1505000
dot icon28/11/2000
New director appointed
dot icon28/11/2000
S-div 06/11/00
dot icon28/11/2000
Notice of assignment of name or new name to shares
dot icon28/11/2000
Nc inc already adjusted 03/11/00
dot icon28/11/2000
Resolutions
dot icon28/11/2000
Resolutions
dot icon28/11/2000
Resolutions
dot icon28/11/2000
Resolutions
dot icon28/11/2000
Resolutions
dot icon20/11/2000
New director appointed
dot icon07/11/2000
Particulars of mortgage/charge
dot icon19/10/2000
£ sr 9000@1 15/06/00
dot icon17/10/2000
Return made up to 14/09/00; full list of members
dot icon16/10/2000
Declaration of satisfaction of mortgage/charge
dot icon11/09/2000
Accounts made up to 1999-12-31
dot icon02/08/2000
New director appointed
dot icon13/02/2000
£ ic 239000/214000 04/01/00 £ sr 25000@1=25000
dot icon01/02/2000
Accounts made up to 1998-12-31
dot icon26/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon21/09/1999
Return made up to 14/09/99; full list of members
dot icon12/08/1999
Resolutions
dot icon12/08/1999
Resolutions
dot icon12/08/1999
Resolutions
dot icon12/08/1999
£ nc 120000/300000 27/07/98
dot icon10/08/1999
Ad 07/08/98--------- £ si 179000@1
dot icon08/08/1999
New secretary appointed
dot icon08/08/1999
Return made up to 14/09/98; full list of members
dot icon27/07/1999
Director's particulars changed
dot icon28/05/1999
Declaration of satisfaction of mortgage/charge
dot icon23/08/1998
Accounts made up to 1997-12-31
dot icon23/07/1998
Declaration of satisfaction of mortgage/charge
dot icon09/02/1998
New director appointed
dot icon10/12/1997
New director appointed
dot icon20/11/1997
Memorandum and Articles of Association
dot icon20/11/1997
Nc inc already adjusted 03/11/97
dot icon20/11/1997
Resolutions
dot icon05/11/1997
Return made up to 14/09/97; full list of members
dot icon13/08/1997
£ sr 50000@1 01/06/96
dot icon20/07/1997
Full accounts made up to 1996-12-31
dot icon16/07/1997
Memorandum and Articles of Association
dot icon16/07/1997
Ad 22/12/94--------- £ si 100000@1
dot icon16/07/1997
Resolutions
dot icon16/07/1997
£ nc 10000/110000 22/12/94
dot icon02/01/1997
Particulars of mortgage/charge
dot icon29/12/1996
Return made up to 14/09/96; no change of members
dot icon19/12/1996
New director appointed
dot icon13/11/1996
Particulars of mortgage/charge
dot icon10/06/1996
Full accounts made up to 1995-12-31
dot icon24/10/1995
Particulars of mortgage/charge
dot icon17/09/1995
Return made up to 14/09/95; no change of members
dot icon02/08/1995
-
dot icon26/07/1995
Accounting reference date extended from 30/09 to 31/12
dot icon30/03/1995
Statement of affairs
dot icon30/03/1995
Ad 30/06/94--------- £ si 9998@1
dot icon14/03/1995
Ad 30/06/94--------- £ si 9998@1
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Director's particulars changed
dot icon14/12/1994
Return made up to 14/09/94; full list of members
dot icon05/07/1994
Resolutions
dot icon05/07/1994
Resolutions
dot icon04/07/1994
Memorandum and Articles of Association
dot icon04/07/1994
£ nc 100/10000 30/06/94
dot icon30/06/1994
Certificate of change of name
dot icon28/06/1994
New secretary appointed
dot icon20/02/1994
Registered office changed on 21/02/94 from: 45-51 whitfield street london W1P 5RJ
dot icon20/02/1994
Director resigned;new director appointed
dot icon20/02/1994
Secretary resigned;director resigned;new director appointed
dot icon13/09/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barton, Justin Glenn
Director
06/11/2000 - 03/12/2001
44
O'regan, Denis St John
Director
31/07/2008 - 22/10/2012
30
Brown, Craig James
Director
03/11/2000 - 23/01/2002
6
Huxley, Elizabeth Helen
Director
21/07/2000 - 28/01/2003
2
Walker, Paul
Nominee Director
14/09/1993 - 04/02/1994
33

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRIS FOWLER INTERNATIONAL LIMITED

CHRIS FOWLER INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 13/09/1993 with the registered office located at Fourth Floor, 75 Farringdon Road, London EC1M 3JY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHRIS FOWLER INTERNATIONAL LIMITED?

toggle

CHRIS FOWLER INTERNATIONAL LIMITED is currently Dissolved. It was registered on 13/09/1993 and dissolved on 19/01/2015.

Where is CHRIS FOWLER INTERNATIONAL LIMITED located?

toggle

CHRIS FOWLER INTERNATIONAL LIMITED is registered at Fourth Floor, 75 Farringdon Road, London EC1M 3JY.

What does CHRIS FOWLER INTERNATIONAL LIMITED do?

toggle

CHRIS FOWLER INTERNATIONAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHRIS FOWLER INTERNATIONAL LIMITED?

toggle

The latest filing was on 19/01/2015: Final Gazette dissolved via voluntary strike-off.