FOZ CONTRACT SERVICES LTD

Register to unlock more data on OkredoRegister

FOZ CONTRACT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05158659

Incorporation date

20/06/2004

Size

Full

Contacts

Registered address

Registered address

SFP, 9 Ensign House Admirals Way Marsh Wall, London E14 9XQCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2004)
dot icon22/05/2017
Final Gazette dissolved following liquidation
dot icon22/02/2017
Notice of move from Administration to Dissolution on 2017-02-10
dot icon21/09/2016
Administrator's progress report to 2016-08-15
dot icon05/05/2016
Notice of deemed approval of proposals
dot icon18/04/2016
Statement of administrator's proposal
dot icon14/04/2016
Termination of appointment of Mitchell David Smith as a director on 2016-02-10
dot icon20/03/2016
Registered office address changed from 210-222 Price Street Birkenhead Wirral Merseyside CH41 3PS to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2016-03-21
dot icon03/03/2016
Satisfaction of charge 4 in full
dot icon22/02/2016
Appointment of an administrator
dot icon09/11/2015
Previous accounting period extended from 2015-03-31 to 2015-09-30
dot icon10/08/2015
Registration of charge 051586590011, created on 2015-07-27
dot icon02/05/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon02/05/2015
Termination of appointment of Malcolm James Vaughan as a director on 2015-01-31
dot icon30/03/2015
Registration of charge 051586590010, created on 2015-03-30
dot icon11/01/2015
Satisfaction of charge 2 in full
dot icon07/01/2015
Full accounts made up to 2014-03-31
dot icon21/12/2014
Satisfaction of charge 5 in full
dot icon17/12/2014
Registration of charge 051586590009, created on 2014-12-12
dot icon13/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon10/02/2014
Auditor's resignation
dot icon29/01/2014
Auditor's resignation
dot icon09/12/2013
Appointment of Mr Robert Chirk Wing Leung as a director
dot icon08/12/2013
Appointment of Mr Malcolm James Vaughan as a director
dot icon08/12/2013
Appointment of Mr Anthony Michael Foran as a director
dot icon08/12/2013
Appointment of Mr Simon James Kelly as a director
dot icon08/12/2013
Appointment of Mr Mitchell David Smith as a director
dot icon08/12/2013
Termination of appointment of Patricia Foran as a secretary
dot icon03/12/2013
Resolutions
dot icon29/11/2013
Registration of charge 051586590007
dot icon29/11/2013
Registration of charge 051586590008
dot icon27/11/2013
Certificate of change of name
dot icon26/11/2013
Satisfaction of charge 6 in full
dot icon10/07/2013
Accounts for a small company made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon12/09/2012
Accounts for a small company made up to 2012-03-31
dot icon14/03/2012
Secretary's details changed for Patricia Ann Foran on 2012-03-15
dot icon14/03/2012
Director's details changed for Christopher Foran on 2012-03-15
dot icon14/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/12/2011
Particulars of a mortgage or charge / charge no: 6
dot icon14/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon06/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon11/07/2010
Registered office address changed from 210-222 Price Street Birkenhead Wirral Merseyside CH41 3PR on 2010-07-12
dot icon08/07/2010
Director's details changed for Christopher Foran on 2010-06-21
dot icon19/05/2010
Particulars of a mortgage or charge / charge no: 5
dot icon17/05/2010
Particulars of a mortgage or charge / charge no: 4
dot icon14/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/07/2009
Return made up to 21/06/09; full list of members
dot icon13/07/2009
Secretary's change of particulars / patricia fozan / 21/06/2009
dot icon03/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon14/07/2008
Secretary appointed patricia ann fozan
dot icon14/07/2008
Appointment terminated secretary brian foran
dot icon22/06/2008
Return made up to 21/06/08; full list of members
dot icon24/01/2008
Return made up to 21/06/07; no change of members
dot icon13/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/11/2006
Return made up to 21/06/06; full list of members
dot icon27/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon14/08/2006
Registered office changed on 15/08/06 from: northwest house 210-220 price street birkenhead wirral CH41 3PR
dot icon24/07/2006
Registered office changed on 25/07/06 from: 31 woodchurch lane prenton birkenhead merseyside CH42 9PL
dot icon18/07/2006
Declaration of satisfaction of mortgage/charge
dot icon28/06/2006
Particulars of mortgage/charge
dot icon17/04/2006
Registered office changed on 18/04/06 from: c/o alexander myerson and co 61 rodney street liverpool merseyside L1 9ER
dot icon04/07/2005
Return made up to 21/06/05; full list of members
dot icon29/06/2005
Accounts for a dormant company made up to 2005-03-31
dot icon04/05/2005
Particulars of mortgage/charge
dot icon24/04/2005
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon24/04/2005
Registered office changed on 25/04/05 from: 33 bennetts hill birkenhead merseyside CH43 5RS
dot icon25/07/2004
New director appointed
dot icon25/07/2004
New secretary appointed
dot icon06/07/2004
Registered office changed on 07/07/04 from: 33 bennetts hill birkenhead merseyside CH43 5RC
dot icon28/06/2004
Secretary resigned
dot icon28/06/2004
Director resigned
dot icon28/06/2004
Registered office changed on 29/06/04 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon20/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2014
dot iconNext account date
29/09/2015
dot iconNext due on
29/06/2016
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
20/06/2004 - 22/06/2004
16015
HANOVER DIRECTORS LIMITED
Nominee Director
20/06/2004 - 22/06/2004
15849
Vaughan, Malcolm James
Director
21/11/2013 - 30/01/2015
7
Leung, Robert Chirk Wing
Director
22/11/2013 - Present
28
Smith, Mitchell David
Director
21/11/2013 - 09/02/2016
23

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 FOZ CONTRACT SERVICES LTD

FOZ CONTRACT SERVICES LTD is an(a) Dissolved company incorporated on 20/06/2004 with the registered office located at SFP, 9 Ensign House Admirals Way Marsh Wall, London E14 9XQ. 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 FOZ CONTRACT SERVICES LTD?

toggle

FOZ CONTRACT SERVICES LTD is currently Dissolved. It was registered on 20/06/2004 and dissolved on 22/05/2017.

Where is FOZ CONTRACT SERVICES LTD located?

toggle

FOZ CONTRACT SERVICES LTD is registered at SFP, 9 Ensign House Admirals Way Marsh Wall, London E14 9XQ.

What does FOZ CONTRACT SERVICES LTD do?

toggle

FOZ CONTRACT SERVICES LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for FOZ CONTRACT SERVICES LTD?

toggle

The latest filing was on 22/05/2017: Final Gazette dissolved following liquidation.