FECSL LTD

Register to unlock more data on OkredoRegister

FECSL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04927142

Incorporation date

08/10/2003

Size

Full

Contacts

Registered address

Registered address

Gable House, 239 Regents Park Road, London N3 3LFCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2003)
dot icon06/03/2017
Final Gazette dissolved following liquidation
dot icon06/12/2016
Return of final meeting in a members' voluntary winding up
dot icon19/07/2016
Liquidators' statement of receipts and payments to 2016-04-15
dot icon06/07/2015
Liquidators' statement of receipts and payments to 2015-04-15
dot icon30/04/2014
Registered office address changed from Unit 5, the Willows 80 Willow Walk London SE1 5SY on 2014-05-01
dot icon29/04/2014
Appointment of a voluntary liquidator
dot icon29/04/2014
Declaration of solvency
dot icon29/04/2014
Resolutions
dot icon22/04/2014
Annual return made up to 2013-11-17 with full list of shareholders
dot icon13/04/2014
Certificate of change of name
dot icon10/04/2014
Resolutions
dot icon08/04/2014
Satisfaction of charge 1 in full
dot icon07/01/2014
Full accounts made up to 2013-06-30
dot icon17/12/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon15/10/2012
Full accounts made up to 2012-06-30
dot icon02/04/2012
Full accounts made up to 2011-06-30
dot icon16/01/2012
Annual return made up to 2011-11-17 with full list of shareholders
dot icon16/01/2012
Secretary's details changed for Mrs Elizabeth Marie Avgousti on 2011-01-16
dot icon16/01/2012
Director's details changed for Mr Adam Stuart Harvey on 2011-11-16
dot icon16/01/2012
Director's details changed for Mr John George Avgousti on 2011-11-16
dot icon16/01/2012
Director's details changed for Mrs Elizabeth Marie Avgousti on 2011-11-16
dot icon03/04/2011
Full accounts made up to 2010-06-30
dot icon20/01/2011
Annual return made up to 2010-11-17 with full list of shareholders
dot icon17/03/2010
Full accounts made up to 2009-06-30
dot icon16/11/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon16/11/2009
Director's details changed for Adam Stuart Harvey on 2009-10-01
dot icon16/11/2009
Director's details changed for John George Avgousti on 2009-10-01
dot icon16/11/2009
Director's details changed for Elizabeth Marie Avgousti on 2009-10-01
dot icon09/08/2009
Director's change of particulars / adam harvey / 10/08/2009
dot icon30/04/2009
Full accounts made up to 2008-06-30
dot icon11/01/2009
Return made up to 17/11/08; full list of members
dot icon29/04/2008
Full accounts made up to 2007-06-30
dot icon13/11/2007
Return made up to 17/11/07; full list of members
dot icon16/10/2007
Registered office changed on 17/10/07 from: 129 great suffolk street london SE1 1PP
dot icon13/08/2007
Particulars of mortgage/charge
dot icon07/08/2007
Director resigned
dot icon11/04/2007
Return made up to 09/10/06; full list of members
dot icon07/02/2007
Full accounts made up to 2006-06-30
dot icon15/01/2007
New director appointed
dot icon08/02/2006
New director appointed
dot icon17/01/2006
Director resigned
dot icon28/12/2005
Full accounts made up to 2005-06-30
dot icon30/11/2005
Registered office changed on 01/12/05 from: 129 great suffolk street london SE1 1PP
dot icon16/11/2005
Return made up to 09/10/05; full list of members
dot icon16/11/2005
New director appointed
dot icon15/11/2005
Ad 27/09/05--------- £ si 1@1=1 £ ic 2/3
dot icon15/11/2005
Registered office changed on 16/11/05 from: regency house 33 wood street barnet hertfordshire EN5 4BE
dot icon09/11/2005
Certificate of change of name
dot icon01/07/2005
Secretary's particulars changed
dot icon17/02/2005
Total exemption full accounts made up to 2004-06-30
dot icon07/11/2004
Return made up to 09/10/04; full list of members
dot icon23/05/2004
Accounting reference date shortened from 31/10/04 to 30/06/04
dot icon23/05/2004
New director appointed
dot icon23/05/2004
New director appointed
dot icon18/11/2003
New secretary appointed
dot icon05/11/2003
Registered office changed on 06/11/03 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon19/10/2003
Director resigned
dot icon19/10/2003
Secretary resigned
dot icon08/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QA REGISTRARS LIMITED
Nominee Secretary
08/10/2003 - 08/10/2003
9026
QA NOMINEES LIMITED
Nominee Director
08/10/2003 - 08/10/2003
8850
Mr John George Avgousti
Director
04/05/2004 - 20/12/2005
9
Mr John George Avgousti
Director
25/06/2006 - Present
9
Avgousti, Elizabeth Marie
Secretary
08/10/2003 - Present
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 FECSL LTD

FECSL LTD is an(a) Dissolved company incorporated on 08/10/2003 with the registered office located at Gable House, 239 Regents Park Road, London N3 3LF. There are currently 4 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 FECSL LTD?

toggle

FECSL LTD is currently Dissolved. It was registered on 08/10/2003 and dissolved on 06/03/2017.

Where is FECSL LTD located?

toggle

FECSL LTD is registered at Gable House, 239 Regents Park Road, London N3 3LF.

What does FECSL LTD do?

toggle

FECSL LTD operates in the General public administration activities (84.11 - SIC 2007) sector.

What is the latest filing for FECSL LTD?

toggle

The latest filing was on 06/03/2017: Final Gazette dissolved following liquidation.