FIBT MARKETING LIMITED

Register to unlock more data on OkredoRegister

FIBT MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03679040

Incorporation date

03/12/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1998)
dot icon29/09/2014
Final Gazette dissolved following liquidation
dot icon29/06/2014
Liquidators' statement of receipts and payments to 2014-05-30
dot icon29/06/2014
Return of final meeting in a members' voluntary winding up
dot icon06/11/2013
Registered office address changed from 5 Underwood Street London N1 7LY on 2013-11-07
dot icon04/11/2013
Appointment of a voluntary liquidator
dot icon04/11/2013
Resolutions
dot icon04/11/2013
Declaration of solvency
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon22/04/2013
Compulsory strike-off action has been discontinued
dot icon21/04/2013
Annual return made up to 2012-12-04 with full list of shareholders
dot icon15/04/2013
First Gazette notice for compulsory strike-off
dot icon13/11/2012
Compulsory strike-off action has been discontinued
dot icon12/11/2012
Total exemption small company accounts made up to 2011-10-31
dot icon29/10/2012
First Gazette notice for compulsory strike-off
dot icon02/02/2012
Annual return made up to 2011-12-04 with full list of shareholders
dot icon12/10/2011
Auditor's resignation
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon12/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon30/09/2010
Appointment of Ivo Ferriani as a director
dot icon30/09/2010
Appointment of Andreas Trautvetter as a director
dot icon30/09/2010
Termination of appointment of Herbert Wey as a director
dot icon30/09/2010
Termination of appointment of Robert Storey as a director
dot icon30/09/2010
Termination of appointment of Paul Pruszynski as a director
dot icon03/08/2010
Accounts for a small company made up to 2009-10-31
dot icon07/03/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon07/03/2010
Director's details changed for Robert Hargan Storey on 2009-12-04
dot icon07/03/2010
Director's details changed for Herbert Wey on 2009-12-04
dot icon07/03/2010
Secretary's details changed for Sekforde Street Nominees Limited on 2009-12-04
dot icon01/12/2009
Statement of capital following an allotment of shares on 2009-10-30
dot icon31/08/2009
Accounts for a small company made up to 2008-10-31
dot icon12/02/2009
Return made up to 04/12/08; full list of members
dot icon08/09/2008
Director appointed herbert wey
dot icon31/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon02/03/2008
Return made up to 04/12/07; full list of members
dot icon27/02/2008
Accounts for a small company made up to 2007-06-30
dot icon28/08/2007
Accounting reference date shortened from 30/06/08 to 31/10/07
dot icon20/04/2007
Accounts for a small company made up to 2006-06-30
dot icon19/12/2006
Return made up to 04/12/06; full list of members
dot icon23/04/2006
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon15/01/2006
Return made up to 04/12/05; full list of members
dot icon10/11/2005
Full accounts made up to 2004-12-31
dot icon29/03/2005
Return made up to 04/12/04; full list of members
dot icon15/02/2005
Registered office changed on 16/02/05 from: 7 devonshire square cutlers garden london EC2M 4YH
dot icon09/02/2005
Full accounts made up to 2003-12-31
dot icon02/02/2004
Full accounts made up to 2002-12-31
dot icon25/01/2004
Return made up to 04/12/03; full list of members
dot icon12/01/2003
Return made up to 04/12/02; full list of members
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon13/12/2001
Return made up to 04/12/01; full list of members
dot icon19/11/2001
Registered office changed on 20/11/01 from: c/o townleys dalby house 396-398 city road london EC1V 2QA
dot icon01/05/2001
Full accounts made up to 2000-12-31
dot icon02/01/2001
Return made up to 04/12/00; full list of members
dot icon06/09/2000
Full accounts made up to 1999-12-31
dot icon06/02/2000
Return made up to 04/12/99; full list of members
dot icon26/05/1999
New director appointed
dot icon06/04/1999
Memorandum and Articles of Association
dot icon02/04/1999
Director resigned
dot icon02/04/1999
Secretary resigned
dot icon02/04/1999
New secretary appointed
dot icon02/04/1999
New director appointed
dot icon01/04/1999
Resolutions
dot icon20/12/1998
Certificate of change of name
dot icon15/12/1998
Registered office changed on 16/12/98 from: 6-8 underwood street london N1 7JQ
dot icon03/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2012
dot iconLast change occurred
30/10/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2012
dot iconNext account date
30/10/2013
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
03/12/1998 - 08/12/1998
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
03/12/1998 - 08/12/1998
38039
Ferriani, Ivo
Director
11/09/2010 - Present
-
Trautvetter, Andreas
Director
11/09/2010 - Present
-
Storey, Robert Hargan
Director
12/05/1999 - 11/09/2010
-

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 FIBT MARKETING LIMITED

FIBT MARKETING LIMITED is an(a) Dissolved company incorporated on 03/12/1998 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 3 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 FIBT MARKETING LIMITED?

toggle

FIBT MARKETING LIMITED is currently Dissolved. It was registered on 03/12/1998 and dissolved on 29/09/2014.

Where is FIBT MARKETING LIMITED located?

toggle

FIBT MARKETING LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does FIBT MARKETING LIMITED do?

toggle

FIBT MARKETING LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for FIBT MARKETING LIMITED?

toggle

The latest filing was on 29/09/2014: Final Gazette dissolved following liquidation.