FUNDAMENTAL BUSINESS SERVICES LIMITED

Register to unlock more data on OkredoRegister

FUNDAMENTAL BUSINESS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04717282

Incorporation date

30/03/2003

Size

-

Contacts

Registered address

Registered address

C/O Essentially 14th Floor, 89 Albert Embankment, London SE1 7TPCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2003)
dot icon25/07/2011
Final Gazette dissolved via voluntary strike-off
dot icon11/04/2011
First Gazette notice for voluntary strike-off
dot icon04/04/2011
Application to strike the company off the register
dot icon16/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon27/09/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon27/09/2010
Termination of appointment of Adrian Pollard as a director
dot icon27/09/2010
Termination of appointment of Timothy Berg as a secretary
dot icon27/09/2010
Appointment of Mr Allan Anthony Reeves as a director
dot icon27/09/2010
Termination of appointment of Shayne Savill as a director
dot icon27/09/2010
Compulsory strike-off action has been discontinued
dot icon26/09/2010
Total exemption full accounts made up to 2009-03-31
dot icon10/05/2010
First Gazette notice for compulsory strike-off
dot icon20/09/2009
Director's Change of Particulars / shayne savill / 18/09/2009 / HouseName/Number was: , now: 8; Street was: 18 howard road, now: paget gardens; Area was: sundridge park, now: ; Post Town was: bromley, now: chislehurst; Post Code was: BR1 3JQ, now: BR7 5RX
dot icon19/05/2009
Return made up to 31/03/09; full list of members
dot icon18/02/2009
Registered office changed on 19/02/2009 from brompton stargate lane ryton tyne and wear NE40 3DU united kingdom
dot icon18/02/2009
Secretary appointed mr timothy edward berg
dot icon18/02/2009
Appointment Terminated Secretary sherry pollard
dot icon18/02/2009
Director appointed mr shayne savill
dot icon17/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/10/2008
Return made up to 31/03/08; full list of members
dot icon23/10/2008
Director's Change of Particulars / adrian pollard / 01/05/2008 / Title was: , now: mr; HouseName/Number was: , now: brompton; Street was: 11 roxwell way, now: stargate lane; Post Town was: woodford green, now: ryton; Region was: essex, now: tyne and wear; Post Code was: IG8 7JY, now: NE40 3DU; Country was: , now: united kingdom
dot icon23/10/2008
Secretary's Change of Particulars / sherry osborne / 01/05/2008 / Title was: , now: mrs; Surname was: osborne, now: pollard; HouseName/Number was: , now: brompton; Street was: 11 roxwell way, now: stargate lane; Post Town was: woodford green, now: ryton; Region was: essex, now: tyne and wear; Post Code was: IG8 7JY, now: NE40 3DU; Country was: , no
dot icon09/06/2008
Registered office changed on 10/06/2008 from 2 towneley court prudhoe northumberland NE42 5FF
dot icon27/01/2008
Registered office changed on 28/01/08 from: 11 roxwell way woodford green essex IG8 7JY
dot icon16/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/05/2007
Return made up to 31/03/07; full list of members
dot icon28/05/2007
Ad 17/04/06--------- £ si 45@1=45 £ ic 5/50
dot icon28/05/2007
Secretary resigned
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/04/2006
Return made up to 31/03/06; full list of members
dot icon31/08/2005
New secretary appointed
dot icon22/08/2005
Registered office changed on 23/08/05 from: 20 fleeming road walthamstow london E17 5ES
dot icon22/08/2005
Director's particulars changed
dot icon14/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/04/2005
Return made up to 31/03/05; full list of members
dot icon28/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon14/04/2004
Ad 10/03/04--------- £ si 3@1
dot icon14/04/2004
Return made up to 31/03/04; full list of members
dot icon31/03/2003
New director appointed
dot icon31/03/2003
New secretary appointed
dot icon31/03/2003
Registered office changed on 01/04/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
dot icon31/03/2003
Secretary resigned
dot icon31/03/2003
Director resigned
dot icon31/03/2003
Director resigned
dot icon30/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reeves, Allan Anthony
Director
31/03/2010 - Present
119
Savill, Shayne Jeremy
Director
01/09/2008 - 30/03/2010
39
PEMEX SERVICES LIMITED
Nominee Director
30/03/2003 - 31/03/2003
1240
PEMEX SERVICES LIMITED
Nominee Secretary
30/03/2003 - 31/03/2003
1240
AMERSHAM SERVICES LIMITED
Nominee Director
30/03/2003 - 31/03/2003
841

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 FUNDAMENTAL BUSINESS SERVICES LIMITED

FUNDAMENTAL BUSINESS SERVICES LIMITED is an(a) Dissolved company incorporated on 30/03/2003 with the registered office located at C/O Essentially 14th Floor, 89 Albert Embankment, London SE1 7TP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FUNDAMENTAL BUSINESS SERVICES LIMITED?

toggle

FUNDAMENTAL BUSINESS SERVICES LIMITED is currently Dissolved. It was registered on 30/03/2003 and dissolved on 25/07/2011.

Where is FUNDAMENTAL BUSINESS SERVICES LIMITED located?

toggle

FUNDAMENTAL BUSINESS SERVICES LIMITED is registered at C/O Essentially 14th Floor, 89 Albert Embankment, London SE1 7TP.

What does FUNDAMENTAL BUSINESS SERVICES LIMITED do?

toggle

FUNDAMENTAL BUSINESS SERVICES LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for FUNDAMENTAL BUSINESS SERVICES LIMITED?

toggle

The latest filing was on 25/07/2011: Final Gazette dissolved via voluntary strike-off.