FCS AIR-CARE LIMITED

Register to unlock more data on OkredoRegister

FCS AIR-CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03722462

Incorporation date

28/02/1999

Size

Dormant

Contacts

Registered address

Registered address

20 Havelock Road, Hastings, East Sussex TN34 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1999)
dot icon07/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon17/09/2012
First Gazette notice for voluntary strike-off
dot icon06/09/2012
Application to strike the company off the register
dot icon19/03/2012
Accounts for a dormant company made up to 2011-07-31
dot icon08/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon08/03/2012
Termination of appointment of Mark David Jones as a secretary on 2012-03-01
dot icon08/03/2012
Registered office address changed from Park House 15-19 Greenhill Crescent Watford Business Park Watford Hertfordshire WD18 8PH on 2012-03-09
dot icon10/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon10/03/2011
Secretary's details changed for Mr Mark David Jones on 2011-03-01
dot icon10/03/2011
Director's details changed for Mr Craig Woodhams on 2011-03-01
dot icon14/02/2011
Accounts for a dormant company made up to 2010-07-31
dot icon08/12/2010
Termination of appointment of Andrew Martin as a director
dot icon08/12/2010
Termination of appointment of Michael Quinn as a director
dot icon04/05/2010
Accounts for a dormant company made up to 2009-07-31
dot icon24/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon24/03/2010
Director's details changed for Mr Craig Woodhams on 2010-03-01
dot icon24/03/2010
Director's details changed for Andrew Robert Martin on 2010-03-01
dot icon24/03/2010
Director's details changed for Michael James Quinn on 2010-03-01
dot icon24/03/2010
Secretary's details changed for Mr Mark David Jones on 2010-03-01
dot icon29/03/2009
Return made up to 01/03/09; full list of members
dot icon29/03/2009
Director's Change of Particulars / craig woodhams / 21/04/2008 / HouseName/Number was: , now: 2; Street was: 51 savery drive, now: burn close; Area was: , now: oxshott; Post Town was: surbiton, now: leatherhead; Post Code was: KT6 5RJ, now: KT22 0HF; Country was: , now: united kingdom
dot icon29/03/2009
Secretary's Change of Particulars / mark jones / 29/10/2008 / HouseName/Number was: , now: 257; Street was: 72 george street, now: high street; Post Code was: HP4 2EQ, now: HP4 1AB; Country was: , now: united kingdom
dot icon16/12/2008
Accounts made up to 2008-07-31
dot icon25/03/2008
Return made up to 01/03/08; full list of members
dot icon24/03/2008
Director's Change of Particulars / michael quinn / 10/10/2007 / HouseName/Number was: , now: 6; Street was: 19 westgate crescent, now: park view lane; Post Town was: slough, now: carterton; Region was: berkshire, now: oxfordshire; Post Code was: SL1 5BX, now: OX18 1HZ; Country was: , now: united kingdom
dot icon24/03/2008
Return made up to 01/03/07; full list of members
dot icon05/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon20/12/2006
Accounts made up to 2006-07-31
dot icon24/05/2006
Accounts for a small company made up to 2005-07-31
dot icon13/03/2006
Return made up to 01/03/06; full list of members
dot icon17/07/2005
Return made up to 01/03/05; full list of members
dot icon21/02/2005
New director appointed
dot icon21/02/2005
New director appointed
dot icon21/02/2005
New director appointed
dot icon21/02/2005
Director resigned
dot icon21/02/2005
Director resigned
dot icon21/02/2005
Declaration of assistance for shares acquisition
dot icon21/02/2005
Resolutions
dot icon21/02/2005
Resolutions
dot icon15/02/2005
Particulars of mortgage/charge
dot icon10/12/2004
Accounts for a small company made up to 2004-07-31
dot icon14/03/2004
Return made up to 01/03/04; full list of members
dot icon26/02/2004
Accounts for a small company made up to 2003-07-31
dot icon09/05/2003
Accounts for a small company made up to 2002-07-31
dot icon28/02/2003
Return made up to 01/03/03; full list of members
dot icon11/08/2002
New secretary appointed
dot icon11/08/2002
Secretary resigned
dot icon21/03/2002
Accounts for a small company made up to 2001-07-31
dot icon25/02/2002
Return made up to 01/03/02; full list of members
dot icon14/11/2001
Certificate of change of name
dot icon28/02/2001
Return made up to 01/03/01; full list of members
dot icon28/02/2001
Registered office changed on 01/03/01
dot icon25/01/2001
Accounts for a small company made up to 2000-07-31
dot icon30/05/2000
Return made up to 01/03/00; full list of members
dot icon14/11/1999
Accounting reference date extended from 31/03/00 to 31/07/00
dot icon06/04/1999
New secretary appointed;new director appointed
dot icon06/04/1999
New director appointed
dot icon21/03/1999
Director resigned
dot icon21/03/1999
Secretary resigned
dot icon10/03/1999
Registered office changed on 11/03/99 from: 84 temple avenue london EC4Y 0HP
dot icon28/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2011
dot iconLast change occurred
30/07/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/07/2011
dot iconNext account date
30/07/2012
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
28/02/1999 - 28/02/1999
16011
London Law Services Limited
Nominee Director
28/02/1999 - 28/02/1999
15403
Woodhams, Stephen Roy
Director
28/02/1999 - 10/02/2005
7
Quinn, Michael James
Director
10/02/2005 - 24/10/2010
6
Martin, Andrew Robert
Director
10/02/2005 - 24/10/2010
6

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 FCS AIR-CARE LIMITED

FCS AIR-CARE LIMITED is an(a) Dissolved company incorporated on 28/02/1999 with the registered office located at 20 Havelock Road, Hastings, East Sussex TN34 1BP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FCS AIR-CARE LIMITED?

toggle

FCS AIR-CARE LIMITED is currently Dissolved. It was registered on 28/02/1999 and dissolved on 07/01/2013.

Where is FCS AIR-CARE LIMITED located?

toggle

FCS AIR-CARE LIMITED is registered at 20 Havelock Road, Hastings, East Sussex TN34 1BP.

What does FCS AIR-CARE LIMITED do?

toggle

FCS AIR-CARE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for FCS AIR-CARE LIMITED?

toggle

The latest filing was on 07/01/2013: Final Gazette dissolved via voluntary strike-off.