FIIB LIMITED

Register to unlock more data on OkredoRegister

FIIB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03520584

Incorporation date

02/03/1998

Size

Dormant

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1998)
dot icon10/07/2012
Final Gazette dissolved following liquidation
dot icon10/04/2012
Liquidators' statement of receipts and payments to 2012-03-30
dot icon10/04/2012
Return of final meeting in a members' voluntary winding up
dot icon11/10/2011
Registered office address changed from Third Floor, Sunley House Bedford Park Croydon CR0 2AP on 2011-10-12
dot icon10/10/2011
Declaration of solvency
dot icon10/10/2011
Insolvency resolution
dot icon10/10/2011
Resolutions
dot icon10/10/2011
Appointment of a voluntary liquidator
dot icon07/04/2011
Termination of appointment of Andrew Jenkinson as a director
dot icon20/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon07/10/2010
Auditor's resignation
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/04/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon17/11/2009
Director's details changed for Andrew Timothy Jenkinson on 2009-10-07
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon07/10/2009
Secretary's details changed for Christina Hong Ye on 2009-10-07
dot icon06/04/2009
Return made up to 03/03/09; full list of members
dot icon15/02/2009
Auditor's resignation
dot icon18/12/2008
Appointment Terminated Director james smith
dot icon12/11/2008
Director appointed david martin oliver
dot icon05/11/2008
Director appointed andrew timothy jenkinson
dot icon12/10/2008
Appointment Terminated Secretary robin johnson
dot icon09/10/2008
Appointment Terminated Director dominic joseph lavelle
dot icon01/10/2008
Secretary appointed christina hong ye
dot icon01/10/2008
Registered office changed on 02/10/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW
dot icon17/09/2008
Accounts made up to 2007-12-31
dot icon11/09/2008
Full accounts made up to 2006-12-31
dot icon05/08/2008
Director appointed james robert drummond smith
dot icon29/07/2008
Appointment Terminated Secretary juliet bellis
dot icon08/07/2008
Appointment Terminated Director nigel davis
dot icon09/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/04/2008
Ad 14/03/08 gbp si 6716470@1=6716470 gbp ic 741819/7458289
dot icon17/04/2008
Nc inc already adjusted 12/03/08
dot icon17/04/2008
Resolutions
dot icon11/03/2008
Return made up to 03/03/08; full list of members
dot icon03/02/2008
New secretary appointed
dot icon20/11/2007
Director resigned
dot icon05/11/2007
New director appointed
dot icon15/03/2007
Return made up to 03/03/07; full list of members
dot icon18/12/2006
Auditor's resignation
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon08/08/2006
Resolutions
dot icon08/08/2006
Declaration of assistance for shares acquisition
dot icon02/08/2006
Particulars of mortgage/charge
dot icon25/07/2006
New director appointed
dot icon18/07/2006
Director resigned
dot icon02/05/2006
Director's particulars changed
dot icon21/03/2006
Return made up to 03/03/06; full list of members
dot icon02/10/2005
Accounts made up to 2004-12-31
dot icon15/09/2005
Return made up to 03/03/05; full list of members
dot icon19/05/2005
New secretary appointed
dot icon06/04/2005
Director resigned
dot icon30/01/2005
Director resigned
dot icon28/12/2004
Accounts made up to 2004-06-30
dot icon23/12/2004
Registered office changed on 24/12/04 from: fenton house 85-89 new london road chelmsford essex CM2 0PP
dot icon23/12/2004
Secretary resigned
dot icon13/12/2004
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon15/11/2004
New director appointed
dot icon12/11/2004
Declaration of satisfaction of mortgage/charge
dot icon12/11/2004
Declaration of satisfaction of mortgage/charge
dot icon12/11/2004
Declaration of satisfaction of mortgage/charge
dot icon07/11/2004
Director resigned
dot icon03/11/2004
New secretary appointed;new director appointed
dot icon03/11/2004
Secretary resigned
dot icon01/03/2004
Return made up to 03/03/04; full list of members
dot icon10/11/2003
Full accounts made up to 2003-06-30
dot icon06/05/2003
Full accounts made up to 2002-06-30
dot icon18/03/2003
Return made up to 03/03/03; full list of members
dot icon25/02/2003
Registered office changed on 26/02/03 from: farr house railway street chelmsford CM1 1NR
dot icon21/01/2003
Full accounts made up to 2001-06-30
dot icon06/06/2002
Return made up to 03/03/02; full list of members
dot icon04/07/2001
Return made up to 03/03/01; full list of members
dot icon28/05/2001
Ad 24/11/98--------- £ si 36364@1
dot icon28/05/2001
Ad 24/11/00--------- £ si 36363@1=36363 £ ic 901870/938233
dot icon20/02/2001
Certificate of change of name
dot icon18/01/2001
New secretary appointed;new director appointed
dot icon18/01/2001
New director appointed
dot icon18/01/2001
Accounting reference date extended from 31/12/00 to 30/06/01
dot icon10/01/2001
Director resigned
dot icon10/01/2001
Director resigned
dot icon10/01/2001
Director resigned
dot icon06/11/2000
£ sr 160050@1 11/01/00
dot icon22/06/2000
Full group accounts made up to 1999-12-31
dot icon22/05/2000
Particulars of mortgage/charge
dot icon30/03/2000
Return made up to 03/03/00; full list of members
dot icon04/11/1999
Particulars of contract relating to shares
dot icon04/11/1999
Ad 30/09/99--------- £ si 160050@1=160050 £ ic 741820/901870
dot icon25/10/1999
Nc inc already adjusted 30/09/99
dot icon25/10/1999
Resolutions
dot icon25/10/1999
Resolutions
dot icon05/09/1999
Particulars of contract relating to shares
dot icon05/09/1999
Ad 24/11/98--------- £ si 43636@1
dot icon05/09/1999
Ad 24/11/98--------- £ si 36364@1
dot icon05/09/1999
Ad 24/11/98--------- £ si 36364@1
dot icon12/07/1999
Full group accounts made up to 1998-12-31
dot icon07/07/1999
Resolutions
dot icon28/02/1999
Return made up to 03/03/99; full list of members
dot icon15/01/1999
Particulars of mortgage/charge
dot icon04/01/1999
New director appointed
dot icon09/12/1998
Ad 23/11/98--------- £ si 65455@1=65455 £ ic 560000/625455
dot icon09/12/1998
Ad 23/11/98--------- £ si 279999@1=279999 £ ic 280001/560000
dot icon09/12/1998
Ad 23/11/98--------- £ si 279999@1=279999 £ ic 2/280001
dot icon09/12/1998
Nc inc already adjusted 23/11/98
dot icon09/12/1998
Conve 23/11/98
dot icon09/12/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon09/12/1998
Registered office changed on 10/12/98 from: wollastons brierly place new london road chelmsford CM2 0AP
dot icon09/12/1998
Secretary resigned
dot icon09/12/1998
New secretary appointed;new director appointed
dot icon06/12/1998
Memorandum and Articles of Association
dot icon06/12/1998
Resolutions
dot icon06/12/1998
Resolutions
dot icon06/12/1998
Resolutions
dot icon03/12/1998
Particulars of mortgage/charge
dot icon22/11/1998
Memorandum and Articles of Association
dot icon19/11/1998
Ad 17/11/98--------- £ si 1@1=1 £ ic 1/2
dot icon18/11/1998
Certificate of change of name
dot icon04/11/1998
New secretary appointed
dot icon04/11/1998
New director appointed
dot icon04/11/1998
New director appointed
dot icon04/11/1998
Director resigned
dot icon04/11/1998
Secretary resigned;director resigned
dot icon02/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gooding, Jonathan Michael
Director
21/10/2004 - 24/01/2005
94
Blanc, Peter William
Director
22/11/1998 - 03/12/2000
68
Gravatt, Paul
Director
21/10/1998 - 03/12/2000
6
Shail, Richard
Director
23/11/1998 - 04/12/2000
22
Pearson, Michael
Director
13/06/2006 - 14/10/2007
63

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 FIIB LIMITED

FIIB LIMITED is an(a) Dissolved company incorporated on 02/03/1998 with the registered office located at 55 Baker Street, London W1U 7EU. 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 FIIB LIMITED?

toggle

FIIB LIMITED is currently Dissolved. It was registered on 02/03/1998 and dissolved on 10/07/2012.

Where is FIIB LIMITED located?

toggle

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

What does FIIB LIMITED do?

toggle

FIIB LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for FIIB LIMITED?

toggle

The latest filing was on 10/07/2012: Final Gazette dissolved following liquidation.