FPA DEPOSITS 104 LTD

Register to unlock more data on OkredoRegister

FPA DEPOSITS 104 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05050061

Incorporation date

18/02/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

2-4 Queen Street, Norwich NR2 4SQCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2004)
dot icon04/05/2014
Final Gazette dissolved following liquidation
dot icon04/02/2014
Return of final meeting in a creditors' voluntary winding up
dot icon29/01/2013
Liquidators' statement of receipts and payments to 2012-11-24
dot icon08/07/2012
Registered office address changed from 34-40 King Street Norwich NR1 1PD on 2012-07-09
dot icon28/11/2011
Administrator's progress report to 2011-10-26
dot icon24/11/2011
Administrator's progress report to 2011-10-26
dot icon24/11/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon26/06/2011
Statement of affairs with form 2.14B
dot icon08/06/2011
Result of meeting of creditors
dot icon02/06/2011
Statement of affairs with form 2.14B
dot icon02/06/2011
Result of meeting of creditors
dot icon11/05/2011
Registered office address changed from Reeves Corner Plumstead Road Great Plumstead Norwich Norfolk NR13 5BY United Kingdom on 2011-05-12
dot icon11/05/2011
Statement of administrator's proposal
dot icon11/05/2011
Appointment of an administrator
dot icon03/05/2011
Certificate of change of name
dot icon02/05/2011
Certificate of change of name
dot icon31/03/2011
Termination of appointment of Ignatius Nyatsanza as a director
dot icon10/03/2011
Total exemption small company accounts made up to 2010-02-28
dot icon24/02/2011
Certificate of change of name
dot icon21/02/2011
Certificate of change of name
dot icon21/02/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon23/09/2010
Appointment of Mrs Sandra Dashwood as a director
dot icon23/09/2010
Termination of appointment of Ignatius Nyatsanza as a director
dot icon23/09/2010
Statement of capital following an allotment of shares on 2010-09-24
dot icon23/09/2010
Termination of appointment of Sandra Dashwood as a secretary
dot icon11/04/2010
Total exemption small company accounts made up to 2009-02-28
dot icon03/03/2010
Registered office address changed from Belmore Business Centre 4 Belmore Road Thorpe St Andrew Norfolk NR7 0PT on 2010-03-04
dot icon18/02/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon18/02/2010
Director's details changed for Dr Ignatius Nyatsanza on 2009-10-01
dot icon07/06/2009
Total exemption small company accounts made up to 2008-02-28
dot icon13/04/2009
Appointment terminated director brian scott
dot icon05/03/2009
Return made up to 19/02/09; full list of members
dot icon05/03/2009
Director appointed mr brian scott
dot icon25/11/2008
Return made up to 19/02/08; full list of members
dot icon25/11/2008
Director appointed dr ignatius nyatsanza
dot icon24/11/2008
Registered office changed on 25/11/2008 from rowans house 28 queens road hethersett norwich norfolk NR9 3DB
dot icon12/06/2008
Total exemption small company accounts made up to 2007-02-28
dot icon05/11/2007
Particulars of mortgage/charge
dot icon02/08/2007
Return made up to 19/02/07; full list of members
dot icon02/08/2007
New secretary appointed
dot icon18/07/2007
New secretary appointed
dot icon18/07/2007
Secretary resigned
dot icon21/06/2007
Director's particulars changed
dot icon21/06/2007
Secretary's particulars changed
dot icon19/06/2007
Particulars of mortgage/charge
dot icon07/06/2007
Secretary's particulars changed
dot icon07/06/2007
Location of register of members
dot icon16/05/2007
Accounts for a dormant company made up to 2006-02-28
dot icon16/05/2007
Registered office changed on 17/05/07 from: 3 cathedral street norwich norfolk NR1 1LU
dot icon01/08/2006
Return made up to 19/02/06; full list of members
dot icon13/12/2005
Accounts for a dormant company made up to 2005-02-28
dot icon10/11/2005
Registered office changed on 11/11/05 from: 76 high street newport pagnell milton keynes buckinghamshire MK16 8AQ
dot icon24/04/2005
Secretary resigned
dot icon24/04/2005
New secretary appointed
dot icon22/03/2005
Return made up to 19/02/05; full list of members
dot icon18/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2010
dot iconLast change occurred
27/02/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2010
dot iconNext account date
27/02/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mupereki, Patrick
Secretary
19/04/2005 - 08/07/2007
-
Dashwood, Sandra
Secretary
08/07/2007 - 23/09/2010
-
Scott, Brian
Director
26/07/2007 - 13/04/2009
-
Nyatsanza, Ignatius, Dr
Director
30/09/2008 - 23/09/2010
1
Nyatsanza, Lameck Oliver
Director
18/02/2004 - Present
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 FPA DEPOSITS 104 LTD

FPA DEPOSITS 104 LTD is an(a) Dissolved company incorporated on 18/02/2004 with the registered office located at 2-4 Queen Street, Norwich NR2 4SQ. 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 FPA DEPOSITS 104 LTD?

toggle

FPA DEPOSITS 104 LTD is currently Dissolved. It was registered on 18/02/2004 and dissolved on 04/05/2014.

Where is FPA DEPOSITS 104 LTD located?

toggle

FPA DEPOSITS 104 LTD is registered at 2-4 Queen Street, Norwich NR2 4SQ.

What does FPA DEPOSITS 104 LTD do?

toggle

FPA DEPOSITS 104 LTD operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for FPA DEPOSITS 104 LTD?

toggle

The latest filing was on 04/05/2014: Final Gazette dissolved following liquidation.