FDIN LIMITED

Register to unlock more data on OkredoRegister

FDIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04643806

Incorporation date

21/01/2003

Size

-

Contacts

Registered address

Registered address

Avaland House,, 110 London Road, Hemel Hempstead HP3 9SDCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2003)
dot icon05/11/2019
Final Gazette dissolved via voluntary strike-off
dot icon20/08/2019
First Gazette notice for voluntary strike-off
dot icon08/08/2019
Application to strike the company off the register
dot icon21/02/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon19/02/2019
Director's details changed for Mr David Wood on 2019-02-19
dot icon25/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon16/07/2018
Previous accounting period shortened from 2018-02-28 to 2017-10-31
dot icon09/02/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon27/06/2017
Total exemption full accounts made up to 2017-02-28
dot icon31/03/2017
Termination of appointment of Jeffrey Hyman as a director on 2017-01-09
dot icon31/03/2017
Appointment of Mr David Wood as a director on 2017-01-09
dot icon21/03/2017
Confirmation statement made on 2017-01-22 with updates
dot icon05/12/2016
Registered office address changed from 21 Alberon Gardens London NW11 0AG to Avaland House, 110 London Road Hemel Hempstead HP3 9SD on 2016-12-05
dot icon02/12/2016
Director's details changed for Jeffrey Hyman on 2016-11-30
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon30/03/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon30/03/2016
Termination of appointment of Emma Louise Eckersley as a secretary on 2016-01-26
dot icon30/03/2016
Termination of appointment of Emma Louise Eckersley as a director on 2016-01-26
dot icon26/01/2016
Termination of appointment of Emma Louise Eckersley as a director on 2016-01-26
dot icon26/01/2016
Termination of appointment of Emma Louise Eckersley as a secretary on 2016-01-26
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/03/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-02-28
dot icon29/09/2014
Previous accounting period extended from 2013-12-31 to 2014-02-28
dot icon07/03/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon07/03/2014
Registered office address changed from C/O Emma Eckersley 6 Poles Hill Chesham Buckinghamshire HP5 2QP England on 2014-03-07
dot icon30/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/03/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/03/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon30/11/2011
Appointment of Mrs Emma Eckersley as a director
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon03/03/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon03/03/2011
Registered office address changed from 21 Alberon Gardens London NW11 0AG on 2011-03-03
dot icon03/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/03/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon19/03/2010
Director's details changed for Jeffrey Hyman on 2010-01-21
dot icon19/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon29/04/2009
Return made up to 22/01/09; full list of members
dot icon23/12/2008
Total exemption full accounts made up to 2007-12-31
dot icon27/05/2008
Return made up to 22/01/08; full list of members
dot icon01/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/03/2007
Return made up to 22/01/07; full list of members
dot icon15/12/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/03/2006
Return made up to 22/01/06; full list of members
dot icon09/03/2006
Total exemption full accounts made up to 2004-12-31
dot icon30/03/2005
Total exemption full accounts made up to 2003-12-31
dot icon17/03/2005
Return made up to 22/01/05; full list of members
dot icon28/04/2004
Secretary resigned
dot icon15/04/2004
New secretary appointed
dot icon15/04/2004
Return made up to 22/01/04; full list of members
dot icon05/03/2003
Ad 11/02/03--------- £ si 2@1=2 £ ic 2/4
dot icon05/03/2003
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon19/02/2003
Resolutions
dot icon30/01/2003
Director resigned
dot icon30/01/2003
New director appointed
dot icon30/01/2003
Registered office changed on 30/01/03 from: the studio, st nicholas close elstree herts WD6 3EW
dot icon22/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2017
dot iconLast change occurred
30/10/2017

Accounts

dot iconLast made up date
30/10/2017
dot iconNext account date
30/10/2018
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QA REGISTRARS LIMITED
Nominee Secretary
21/01/2003 - 01/04/2004
9026
QA NOMINEES LIMITED
Nominee Director
21/01/2003 - 21/01/2003
8850
Hyman, Jeffrey
Director
21/01/2003 - 08/01/2017
-
Eckersley, Emma Louise
Director
31/12/2010 - 25/01/2016
1
Wood, David
Director
08/01/2017 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 FDIN LIMITED

FDIN LIMITED is an(a) Dissolved company incorporated on 21/01/2003 with the registered office located at Avaland House,, 110 London Road, Hemel Hempstead HP3 9SD. 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 FDIN LIMITED?

toggle

FDIN LIMITED is currently Dissolved. It was registered on 21/01/2003 and dissolved on 04/11/2019.

Where is FDIN LIMITED located?

toggle

FDIN LIMITED is registered at Avaland House,, 110 London Road, Hemel Hempstead HP3 9SD.

What does FDIN LIMITED do?

toggle

FDIN LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for FDIN LIMITED?

toggle

The latest filing was on 05/11/2019: Final Gazette dissolved via voluntary strike-off.