OLD FP LIMITED

Register to unlock more data on OkredoRegister

OLD FP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02697100

Incorporation date

12/03/1992

Size

-

Classification

-

Contacts

Registered address

Registered address

OFFICIAL RECIEVER AND LIQUIDATOR KW JACKSON, 21 Bloomsbury Street, London WC1B 3SSCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1992)
dot icon01/04/2014
Final Gazette dissolved following liquidation
dot icon25/08/2009
Appointment Terminated Secretary goodwille LIMITED
dot icon25/08/2009
Registered office changed on 26/08/2009 from saint james house 13 kensington square london W8 5HD
dot icon26/04/2009
Dissolution deferment
dot icon15/04/2009
Dissolution deferment
dot icon15/04/2009
Completion of winding up
dot icon27/10/2008
Order of court to wind up
dot icon19/12/2007
Secretary's particulars changed
dot icon12/09/2007
Total exemption full accounts made up to 2005-12-31
dot icon20/06/2007
Return made up to 13/03/07; full list of members
dot icon26/01/2007
Director resigned
dot icon18/12/2006
Director resigned
dot icon20/04/2006
Certificate of change of name
dot icon22/03/2006
Return made up to 13/03/06; full list of members
dot icon09/11/2005
Particulars of mortgage/charge
dot icon17/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon29/03/2005
Return made up to 13/03/05; full list of members
dot icon30/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon29/06/2004
Director's particulars changed
dot icon26/04/2004
Return made up to 13/03/04; full list of members
dot icon15/12/2003
Director resigned
dot icon14/12/2003
New director appointed
dot icon19/09/2003
Declaration of satisfaction of mortgage/charge
dot icon28/07/2003
Particulars of mortgage/charge
dot icon13/07/2003
Declaration of satisfaction of mortgage/charge
dot icon13/07/2003
Declaration of satisfaction of mortgage/charge
dot icon13/07/2003
Declaration of satisfaction of mortgage/charge
dot icon13/07/2003
Declaration of satisfaction of mortgage/charge
dot icon13/07/2003
Declaration of satisfaction of mortgage/charge
dot icon04/06/2003
Director resigned
dot icon30/04/2003
Group of companies' accounts made up to 2002-12-31
dot icon29/04/2003
Return made up to 13/03/03; full list of members
dot icon29/04/2003
Location of debenture register
dot icon29/04/2003
Location of register of members
dot icon29/04/2003
Secretary's particulars changed
dot icon16/04/2003
Resolutions
dot icon16/04/2003
Resolutions
dot icon22/01/2003
Director resigned
dot icon02/01/2003
Registered office changed on 03/01/03 from: 29 abingdon road london W8 6AH
dot icon25/11/2002
Resolutions
dot icon21/07/2002
New director appointed
dot icon15/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon01/07/2002
Particulars of contract relating to shares
dot icon01/07/2002
Ad 13/05/02--------- £ si [email protected]=6792 £ ic 25984/32776
dot icon28/05/2002
Nc inc already adjusted 06/05/02
dot icon28/05/2002
Resolutions
dot icon28/05/2002
Resolutions
dot icon28/05/2002
Resolutions
dot icon28/05/2002
Resolutions
dot icon20/03/2002
Return made up to 13/03/02; full list of members
dot icon22/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon18/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon17/05/2001
Particulars of mortgage/charge
dot icon09/04/2001
New director appointed
dot icon20/03/2001
Return made up to 13/03/01; full list of members
dot icon10/05/2000
Full group accounts made up to 1999-12-31
dot icon25/04/2000
Return made up to 13/03/00; full list of members
dot icon25/04/2000
Location of debenture register address changed
dot icon09/04/2000
New director appointed
dot icon24/05/1999
Full group accounts made up to 1998-12-31
dot icon21/03/1999
Return made up to 13/03/99; change of members
dot icon25/02/1999
Registered office changed on 26/02/99 from: 5 hyde park gate london SW7 5EW
dot icon17/11/1998
Director resigned
dot icon16/04/1998
Full group accounts made up to 1997-12-31
dot icon17/03/1998
Return made up to 13/03/98; change of members
dot icon22/09/1997
Secretary's particulars changed
dot icon15/07/1997
Ad 01/05/97--------- £ si [email protected]=3600 £ ic 22382/25982
dot icon15/07/1997
Ad 01/05/97--------- £ si [email protected]=1800 £ ic 20582/22382
dot icon09/06/1997
Ad 30/04/97--------- £ si [email protected]=358 £ ic 20224/20582
dot icon09/06/1997
Ad 30/04/97--------- £ si [email protected]=1299 £ ic 18925/20224
dot icon09/06/1997
Ad 30/04/97--------- £ si [email protected]=132 £ ic 18793/18925
dot icon09/06/1997
Ad 30/04/97--------- £ si [email protected]=141 £ ic 18652/18793
dot icon09/06/1997
Ad 30/04/97--------- £ si [email protected]=535 £ ic 18117/18652
dot icon09/06/1997
Ad 30/04/97--------- £ si [email protected]=217 £ ic 17900/18117
dot icon09/06/1997
Ad 30/04/97--------- £ si [email protected]=33 £ ic 17867/17900
dot icon09/06/1997
Ad 30/04/97--------- £ si [email protected]=217 £ ic 17650/17867
dot icon09/06/1997
Ad 30/04/97--------- £ si [email protected]=17550 £ ic 100/17650
dot icon26/05/1997
Memorandum and Articles of Association
dot icon26/05/1997
Resolutions
dot icon26/05/1997
Resolutions
dot icon26/05/1997
Resolutions
dot icon26/05/1997
Resolutions
dot icon26/05/1997
Resolutions
dot icon26/05/1997
£ nc 100/25984 28/04/97
dot icon26/05/1997
S-div 28/04/97
dot icon07/05/1997
New director appointed
dot icon21/04/1997
Location of register of members
dot icon10/04/1997
Secretary resigned
dot icon10/04/1997
New director appointed
dot icon10/04/1997
New secretary appointed
dot icon09/04/1997
Full accounts made up to 1996-12-31
dot icon07/04/1997
Return made up to 13/03/97; full list of members
dot icon14/02/1997
Particulars of mortgage/charge
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon17/09/1996
Registered office changed on 18/09/96 from: 19 woodcote maidenhead berkshire. SL6 4DU
dot icon10/03/1996
Return made up to 13/03/96; no change of members
dot icon30/10/1995
Full accounts made up to 1994-12-31
dot icon21/03/1995
Return made up to 13/03/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/10/1994
Full accounts made up to 1993-12-31
dot icon03/08/1994
Particulars of mortgage/charge
dot icon15/03/1994
Return made up to 13/03/94; full list of members
dot icon07/11/1993
Accounts for a small company made up to 1992-12-31
dot icon06/08/1993
Particulars of mortgage/charge
dot icon03/03/1993
Return made up to 13/03/93; full list of members
dot icon25/01/1993
Particulars of mortgage/charge
dot icon29/07/1992
Ad 18/07/92--------- £ si 98@1=98 £ ic 2/100
dot icon29/07/1992
Registered office changed on 30/07/92 from: 19 woodcote maidenhead berkshire SL6 4OU
dot icon29/07/1992
Accounting reference date notified as 31/12
dot icon24/03/1992
Registered office changed on 25/03/92 from: 16 st john street london EC1M 4AY
dot icon24/03/1992
Director resigned;new director appointed
dot icon24/03/1992
Secretary resigned;new secretary appointed
dot icon12/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Olsson, Olov Hakan
Director
12/03/1992 - Present
4
GOODWILLE CORPORATE SERVICES LIMITED
Corporate Secretary
28/02/1997 - 09/04/2008
240
GCS CORPORATE NOMINEES LIMITED
Corporate Director
13/07/2003 - 07/08/2003
105
Tester, William Andrew Joseph
Nominee Director
12/03/1992 - 12/03/1992
5141
Olsson, Annika Silja
Director
13/02/2000 - 07/10/2002
2

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 OLD FP LIMITED

OLD FP LIMITED is an(a) Dissolved company incorporated on 12/03/1992 with the registered office located at OFFICIAL RECIEVER AND LIQUIDATOR KW JACKSON, 21 Bloomsbury Street, London WC1B 3SS. 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 OLD FP LIMITED?

toggle

OLD FP LIMITED is currently Dissolved. It was registered on 12/03/1992 and dissolved on 01/04/2014.

Where is OLD FP LIMITED located?

toggle

OLD FP LIMITED is registered at OFFICIAL RECIEVER AND LIQUIDATOR KW JACKSON, 21 Bloomsbury Street, London WC1B 3SS.

What is the latest filing for OLD FP LIMITED?

toggle

The latest filing was on 01/04/2014: Final Gazette dissolved following liquidation.