GINA FITZGERALD LIMITED

Register to unlock more data on OkredoRegister

GINA FITZGERALD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03975712

Incorporation date

17/04/2000

Size

Full

Contacts

Registered address

Registered address

C/O Mazars Llp Towerbridge House, St Katharines Way, London E1W 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2000)
dot icon23/12/2013
Final Gazette dissolved following liquidation
dot icon23/09/2013
Return of final meeting in a members' voluntary winding up
dot icon21/08/2013
Liquidators' statement of receipts and payments to 2013-07-25
dot icon31/07/2012
Registered office address changed from 150 Leadenhall Street London EC3V 4QT on 2012-08-01
dot icon31/07/2012
Appointment of a voluntary liquidator
dot icon31/07/2012
Declaration of solvency
dot icon31/07/2012
Resolutions
dot icon14/05/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon02/04/2012
Termination of appointment of Andrew Jeremy Miller as a director on 2012-03-31
dot icon12/12/2011
Full accounts made up to 2011-03-31
dot icon10/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon07/12/2010
Full accounts made up to 2010-03-31
dot icon20/04/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon21/12/2009
Full accounts made up to 2009-03-31
dot icon01/06/2009
Return made up to 18/04/09; full list of members
dot icon04/11/2008
Director appointed andrew jeremy miller
dot icon28/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/10/2008
Appointment Terminated Director and Secretary regina fitzgerald
dot icon21/10/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon21/10/2008
Appointment Terminated Director brian edmonds
dot icon21/10/2008
Secretary appointed sui lun liu
dot icon21/10/2008
Director appointed robin francis harper
dot icon21/10/2008
Director appointed anthony athelwold howard palmer
dot icon21/10/2008
Director appointed john charles howard berry
dot icon21/10/2008
Registered office changed on 22/10/2008 from 12 telfords yard 6-8 the highway london E1W 2BS
dot icon05/08/2008
Return made up to 18/04/08; full list of members
dot icon04/08/2008
Director's Change of Particulars / brian edmonds / 02/04/2008 / HouseName/Number was: , now: 76; Street was: 72 eluna 4 wapping lane, now: eluna apartments; Area was: , now: 4 wapping lane; Post Code was: E1W 3DD, now: E1W 2RG
dot icon04/08/2008
Director and Secretary's Change of Particulars / regina fitzgerald / 02/04/2008 / HouseName/Number was: , now: 76; Street was: 72 eluna, now: eluna apartments; Post Code was: E1W 6DD, now: E1W 2RG
dot icon18/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/05/2007
Return made up to 18/04/07; full list of members
dot icon30/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/05/2006
Return made up to 18/04/06; full list of members
dot icon02/05/2006
Secretary's particulars changed;director's particulars changed
dot icon02/05/2006
Director's particulars changed
dot icon29/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/05/2005
Accounts for a small company made up to 2004-12-31
dot icon19/05/2005
£ sr 100@50000 31/08/04
dot icon18/05/2005
Return made up to 18/04/05; full list of members
dot icon18/05/2005
Director's particulars changed
dot icon14/10/2004
Accounts for a small company made up to 2003-12-31
dot icon11/08/2004
Director resigned
dot icon05/05/2004
Return made up to 18/04/04; full list of members
dot icon06/04/2004
Director's particulars changed
dot icon06/04/2004
Secretary's particulars changed;director's particulars changed
dot icon05/02/2004
Director resigned
dot icon30/06/2003
Accounts for a small company made up to 2002-12-31
dot icon14/04/2003
Return made up to 18/04/03; full list of members
dot icon27/10/2002
Resolutions
dot icon27/10/2002
Ad 08/10/02--------- £ si 100@1=100 £ ic 50000/50100
dot icon27/10/2002
Nc inc already adjusted 08/10/02
dot icon27/10/2002
Resolutions
dot icon27/10/2002
Resolutions
dot icon27/10/2002
Resolutions
dot icon19/06/2002
Full accounts made up to 2001-12-31
dot icon29/04/2002
Return made up to 18/04/02; full list of members
dot icon29/04/2002
Director's particulars changed
dot icon25/03/2002
Registered office changed on 26/03/02 from: 10 holmead road london SW6 2JE
dot icon21/02/2002
Particulars of mortgage/charge
dot icon25/01/2002
Particulars of contract relating to shares
dot icon25/01/2002
Ad 31/12/01--------- £ si 49900@1=49900 £ ic 100/50000
dot icon10/01/2002
Nc inc already adjusted 20/12/01
dot icon10/01/2002
Resolutions
dot icon02/09/2001
New director appointed
dot icon19/04/2001
Return made up to 18/04/01; full list of members
dot icon19/04/2001
Full accounts made up to 2000-12-31
dot icon04/03/2001
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon24/04/2000
Secretary resigned
dot icon17/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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
Miller, Andrew Jeremy
Director
16/10/2008 - 30/03/2012
10
Berry, John Charles Howard
Director
16/10/2008 - Present
2
Palmer, Anthony Athelwold Howard
Director
16/10/2008 - Present
1
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
17/04/2000 - 17/04/2000
7613
Edmonds, Brian David
Director
17/04/2000 - 16/10/2008
-

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 GINA FITZGERALD LIMITED

GINA FITZGERALD LIMITED is an(a) Dissolved company incorporated on 17/04/2000 with the registered office located at C/O Mazars Llp Towerbridge House, St Katharines Way, London E1W 1DD. 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 GINA FITZGERALD LIMITED?

toggle

GINA FITZGERALD LIMITED is currently Dissolved. It was registered on 17/04/2000 and dissolved on 23/12/2013.

Where is GINA FITZGERALD LIMITED located?

toggle

GINA FITZGERALD LIMITED is registered at C/O Mazars Llp Towerbridge House, St Katharines Way, London E1W 1DD.

What does GINA FITZGERALD LIMITED do?

toggle

GINA FITZGERALD LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for GINA FITZGERALD LIMITED?

toggle

The latest filing was on 23/12/2013: Final Gazette dissolved following liquidation.