FIFE HOUSE LIMITED

Register to unlock more data on OkredoRegister

FIFE HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03697651

Incorporation date

18/01/1999

Size

Full

Contacts

Registered address

Registered address

Grays Inn House, 127 Clerkenwell Road, London EC1R 5DBCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1999)
dot icon06/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon08/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon24/10/2011
First Gazette notice for voluntary strike-off
dot icon11/10/2011
Application to strike the company off the register
dot icon10/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon10/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon10/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon10/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon10/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon28/02/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon19/07/2010
Certificate of change of name
dot icon17/05/2010
Change of name notice
dot icon23/02/2010
Particulars of a mortgage or charge / charge no: 11
dot icon18/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon18/01/2010
Director's details changed for Chris Herrmannsen on 2010-01-19
dot icon15/09/2009
Full accounts made up to 2008-12-31
dot icon21/05/2009
Particulars of a mortgage or charge / charge no: 10
dot icon18/01/2009
Return made up to 19/01/09; full list of members
dot icon06/01/2009
Director's Change of Particulars / andrew frome / 12/11/2008 / HouseName/Number was: , now: fawkners; Street was: the island mill, now: fawkners; Area was: union lane, now: preston candover; Post Town was: kingsclere, now: basingstoke; Region was: berkshire, now: hampshire; Post Code was: RG20 4SS, now: RG25 2DU; Country was: , now: united kingdom
dot icon31/08/2008
Full accounts made up to 2007-12-31
dot icon24/02/2008
Return made up to 19/01/08; full list of members
dot icon09/01/2008
Registered office changed on 10/01/08 from: 127 clerkenwell road london EC1R 5DB
dot icon02/10/2007
Full accounts made up to 2006-12-31
dot icon26/07/2007
Resolutions
dot icon26/07/2007
Resolutions
dot icon26/07/2007
Resolutions
dot icon19/07/2007
Secretary resigned;director resigned
dot icon19/07/2007
New director appointed
dot icon19/04/2007
Registered office changed on 20/04/07 from: third floor beaumont house kensington village avonmore road london W14 8TS
dot icon28/01/2007
Return made up to 19/01/07; full list of members
dot icon23/10/2006
Secretary resigned
dot icon23/10/2006
Director resigned
dot icon06/09/2006
Particulars of mortgage/charge
dot icon29/08/2006
Director resigned
dot icon29/08/2006
Declaration of assistance for shares acquisition
dot icon29/08/2006
Registered office changed on 30/08/06 from: one canada square canary wharf london E14 5AP
dot icon29/08/2006
New director appointed
dot icon29/08/2006
Resolutions
dot icon29/08/2006
Declaration of assistance for shares acquisition
dot icon29/08/2006
Secretary resigned
dot icon29/08/2006
New secretary appointed;new director appointed
dot icon23/08/2006
Particulars of mortgage/charge
dot icon23/08/2006
Particulars of mortgage/charge
dot icon13/08/2006
Full accounts made up to 2005-12-31
dot icon06/08/2006
Declaration of satisfaction of mortgage/charge
dot icon06/08/2006
Declaration of satisfaction of mortgage/charge
dot icon23/02/2006
Director resigned
dot icon22/02/2006
Return made up to 19/01/06; full list of members
dot icon13/02/2006
Registered office changed on 14/02/06 from: 3RD floor beaumont house kensington village avonmore road london W14 4TS
dot icon12/02/2006
Director resigned
dot icon12/02/2006
Director resigned
dot icon12/02/2006
Secretary resigned;director resigned
dot icon12/02/2006
New director appointed
dot icon12/02/2006
New secretary appointed
dot icon27/12/2005
Full accounts made up to 2004-12-31
dot icon21/07/2005
Registered office changed on 22/07/05 from: 3 shortlands london W6 8JH
dot icon23/06/2005
New director appointed
dot icon25/05/2005
Auditor's resignation
dot icon24/01/2005
Return made up to 19/01/05; full list of members
dot icon26/10/2004
Director resigned
dot icon05/10/2004
Declaration of satisfaction of mortgage/charge
dot icon22/09/2004
Full accounts made up to 2003-12-31
dot icon18/05/2004
Particulars of mortgage/charge
dot icon15/02/2004
Return made up to 19/01/04; full list of members
dot icon15/12/2003
Particulars of mortgage/charge
dot icon02/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon24/10/2003
Secretary resigned
dot icon05/10/2003
New secretary appointed;new director appointed
dot icon05/10/2003
New director appointed
dot icon05/10/2003
Registered office changed on 06/10/03 from: 42-46 high street esher surrey KT10 9QY
dot icon30/09/2003
Declaration of satisfaction of mortgage/charge
dot icon10/04/2003
Total exemption full accounts made up to 2002-03-31
dot icon04/02/2003
Return made up to 19/01/03; full list of members
dot icon02/02/2003
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon14/07/2002
Total exemption full accounts made up to 2001-03-31
dot icon04/02/2002
Ad 27/06/00--------- £ si 9523@1
dot icon23/01/2002
Return made up to 19/01/02; full list of members
dot icon23/01/2002
Director's particulars changed
dot icon11/10/2001
Resolutions
dot icon11/10/2001
Resolutions
dot icon11/10/2001
Resolutions
dot icon05/02/2001
Return made up to 19/01/01; full list of members
dot icon04/02/2001
Full accounts made up to 2000-03-31
dot icon19/11/2000
Ad 10/03/00--------- £ si 28571@1=28571 £ ic 102857/131428
dot icon16/03/2000
Resolutions
dot icon16/03/2000
Ad 09/02/00--------- £ si 62857@1=62857 £ ic 40000/102857
dot icon05/03/2000
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon18/02/2000
Particulars of mortgage/charge
dot icon17/02/2000
Particulars of mortgage/charge
dot icon09/02/2000
Return made up to 19/01/00; full list of members
dot icon09/02/2000
Secretary's particulars changed;director's particulars changed
dot icon02/08/1999
Ad 18/02/99--------- £ si 20000@1=20000 £ ic 20000/40000
dot icon02/08/1999
Ad 17/02/99--------- £ si 19998@1=19998 £ ic 2/20000
dot icon02/08/1999
Director resigned
dot icon02/08/1999
Secretary resigned
dot icon17/03/1999
Particulars of mortgage/charge
dot icon26/02/1999
Particulars of mortgage/charge
dot icon25/02/1999
Resolutions
dot icon25/02/1999
Resolutions
dot icon25/02/1999
£ nc 1000/500000 19/01/99
dot icon15/02/1999
Certificate of change of name
dot icon09/02/1999
New director appointed
dot icon09/02/1999
New secretary appointed;new director appointed
dot icon18/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frome, Andrew Paul
Director
03/07/2007 - Present
37
Herrmannsen, Chris
Director
09/05/2005 - 19/01/2006
29
Herrmannsen, Chris
Director
09/08/2006 - Present
29
Woodward, Douglas Malcolm
Secretary
18/01/1999 - 29/09/2003
-
Stork, Damien Farrell
Director
18/01/1999 - 19/01/2006
1

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 FIFE HOUSE LIMITED

FIFE HOUSE LIMITED is an(a) Dissolved company incorporated on 18/01/1999 with the registered office located at Grays Inn House, 127 Clerkenwell Road, London EC1R 5DB. 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 FIFE HOUSE LIMITED?

toggle

FIFE HOUSE LIMITED is currently Dissolved. It was registered on 18/01/1999 and dissolved on 06/02/2012.

Where is FIFE HOUSE LIMITED located?

toggle

FIFE HOUSE LIMITED is registered at Grays Inn House, 127 Clerkenwell Road, London EC1R 5DB.

What does FIFE HOUSE LIMITED do?

toggle

FIFE HOUSE LIMITED operates in the Labour recruitment and provision of personnel (74.50 - SIC 2003) sector.

What is the latest filing for FIFE HOUSE LIMITED?

toggle

The latest filing was on 06/02/2012: Final Gazette dissolved via voluntary strike-off.