FYNVOLA FOUNDATION

Register to unlock more data on OkredoRegister

FYNVOLA FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06424626

Incorporation date

11/11/2007

Size

Full

Contacts

Registered address

Registered address

15 Preston Park, Faversham ME13 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2007)
dot icon28/05/2019
Final Gazette dissolved via voluntary strike-off
dot icon06/04/2019
Voluntary strike-off action has been suspended
dot icon12/03/2019
First Gazette notice for voluntary strike-off
dot icon05/03/2019
Application to strike the company off the register
dot icon18/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon02/11/2018
Registered office address changed from C/O Fynvola Foundation Lady Dane Farmhouse Love Lane Faversham Kent ME13 8BJ to 15 Preston Park Faversham ME13 8LH on 2018-11-02
dot icon16/08/2018
Full accounts made up to 2017-11-30
dot icon16/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon16/11/2017
Termination of appointment of Trevor Ian Aldrich as a director on 2017-11-05
dot icon06/06/2017
Full accounts made up to 2016-11-30
dot icon01/12/2016
Appointment of Mr Michael Paul Taylor as a director on 2016-11-24
dot icon22/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon19/10/2016
Termination of appointment of Michael Edward Wilkinson as a director on 2016-09-29
dot icon15/08/2016
Appointment of Marie Louise Kirsch-Mills as a director on 2016-07-28
dot icon20/06/2016
Full accounts made up to 2015-11-30
dot icon18/03/2016
Termination of appointment of Louisa Saunders as a director on 2016-02-24
dot icon18/03/2016
Director's details changed for Mrs Hermione Jennifer Gurney on 2015-11-01
dot icon25/11/2015
Annual return made up to 2015-11-12 no member list
dot icon25/11/2015
Director's details changed for Mrs Hermione Jennifer Gurney on 2015-10-20
dot icon02/06/2015
Full accounts made up to 2014-11-30
dot icon13/11/2014
Annual return made up to 2014-11-12 no member list
dot icon24/04/2014
Full accounts made up to 2013-11-30
dot icon17/01/2014
Appointment of Martin Paul Godden as a director
dot icon20/11/2013
Annual return made up to 2013-11-12 no member list
dot icon22/04/2013
Full accounts made up to 2012-11-30
dot icon14/02/2013
Appointment of Louisa Saunders as a director
dot icon14/02/2013
Appointment of Peter George Cox as a director
dot icon19/11/2012
Annual return made up to 2012-11-12 no member list
dot icon19/11/2012
Termination of appointment of Katharine Moy as a director
dot icon11/04/2012
Full accounts made up to 2011-11-30
dot icon28/03/2012
Termination of appointment of Barbara Wilkinson as a director
dot icon15/11/2011
Annual return made up to 2011-11-12 no member list
dot icon06/06/2011
Termination of appointment of Primrose Retallack as a director
dot icon14/04/2011
Total exemption full accounts made up to 2010-11-30
dot icon24/02/2011
Director's details changed for Hermione Jennifer Gurney on 2011-02-24
dot icon24/02/2011
Appointment of Mr Nicholas O'shea as a secretary
dot icon22/02/2011
Termination of appointment of Lawrence Whiting as a director
dot icon22/02/2011
Termination of appointment of Michael Wilkinson as a secretary
dot icon05/01/2011
Annual return made up to 2010-11-12 no member list
dot icon05/01/2011
Director's details changed for Hermione Jennifer Gurney on 2010-09-30
dot icon05/01/2011
Director's details changed for Lawrence Whiting on 2010-09-30
dot icon10/08/2010
Auditor's resignation
dot icon21/07/2010
Appointment of Mrs Doreen Anne Shaw as a director
dot icon09/06/2010
Full accounts made up to 2009-11-30
dot icon20/05/2010
Appointment of Mr Michael John Moore as a director
dot icon20/05/2010
Appointment of Mr Anthony James Mogridge as a director
dot icon26/04/2010
Registered office address changed from Hugh House Hugh Place Faversham Kent ME13 7AD on 2010-04-26
dot icon16/12/2009
Annual return made up to 2009-11-12 no member list
dot icon16/12/2009
Director's details changed for Michael Edward Wilkinson on 2009-12-16
dot icon16/12/2009
Director's details changed for Mrs Barbara Kate Wilkinson on 2009-12-16
dot icon16/12/2009
Director's details changed for Lawrence Whiting on 2009-12-16
dot icon16/12/2009
Director's details changed for Nicholas David O'shea on 2009-12-16
dot icon16/12/2009
Director's details changed for Primrose Antionette Retallack on 2009-12-16
dot icon16/12/2009
Director's details changed for Katharine Julia Ann Moy on 2009-12-16
dot icon16/12/2009
Director's details changed for Susan Elizabeth Maddison on 2009-12-16
dot icon16/12/2009
Director's details changed for Hermione Jennifer Gurney on 2009-12-16
dot icon03/12/2009
Appointment of Trevor Ian Aldrich as a director
dot icon25/06/2009
Full accounts made up to 2008-11-30
dot icon31/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon05/12/2008
Director appointed nicholas david o'shea
dot icon01/12/2008
Director appointed susan elizabeth maddison
dot icon01/12/2008
Director appointed katharine julia ann moy
dot icon17/11/2008
Annual return made up to 12/11/08
dot icon19/06/2008
Registered office changed on 19/06/2008 from 16 old bailey london EC4M 7EG
dot icon19/06/2008
Appointment terminated secretary temple secretarial LIMITED
dot icon18/06/2008
Secretary appointed michael edward wilkinson
dot icon12/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2017
dot iconLast change occurred
29/11/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/11/2017
dot iconNext account date
29/11/2018
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

20
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

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 FYNVOLA FOUNDATION

FYNVOLA FOUNDATION is an(a) Dissolved company incorporated on 11/11/2007 with the registered office located at 15 Preston Park, Faversham ME13 8LH. There are currently 11 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 FYNVOLA FOUNDATION?

toggle

FYNVOLA FOUNDATION is currently Dissolved. It was registered on 11/11/2007 and dissolved on 27/05/2019.

Where is FYNVOLA FOUNDATION located?

toggle

FYNVOLA FOUNDATION is registered at 15 Preston Park, Faversham ME13 8LH.

What does FYNVOLA FOUNDATION do?

toggle

FYNVOLA FOUNDATION operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for FYNVOLA FOUNDATION?

toggle

The latest filing was on 28/05/2019: Final Gazette dissolved via voluntary strike-off.