Company NameFicon Limited
Company StatusDissolved
Company Number02446967
CategoryPrivate Limited Company
Incorporation Date27 November 1989(34 years, 5 months ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)
Previous NameFicon Capital Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Benitz
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed27 November 1991(2 years after company formation)
Appointment Duration1 year (resigned 11 December 1992)
RolePortfolio Manager
Correspondence Address11 Magazine Gap Road
Foreign
Director NameMr Peter Christian Horbye
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed27 November 1991(2 years after company formation)
Appointment Duration14 years, 5 months (resigned 28 April 2006)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehouse Farm
Brightwell Baldwin
Oxfordshire
OX49 5NT
Director NameJuan Segundo
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityUsa/Uruguayan
StatusResigned
Appointed27 November 1991(2 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 May 1992)
RoleCommercial Banker
Correspondence Address11 Magazine Gap Road
Foreign
Secretary NameAlicia Sachiko Prichard
NationalityBritish
StatusResigned
Appointed27 November 1991(2 years after company formation)
Appointment Duration6 months (resigned 29 May 1992)
RoleCompany Director
Correspondence Address18 Southey Close
Heybridge
Maldon
Essex
CM9 7YW
Director NameJeremy Alan Kessell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed21 May 1992(2 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 1998)
RoleInvestment Banker
Correspondence AddressFlat 3 10 Queens Gardens
London
W2
Secretary NameLeigh Ann Thompson
NationalityBritish
StatusResigned
Appointed29 May 1992(2 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 28 April 2006)
RoleCompany Director
Correspondence Address33 Lambert Cross
Saffron Walden
Essex
CB10 2DP

Location

Registered Address33 Lambert Cross
Saffron Walden
Essex
CB10 2DP
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Castle
Built Up AreaSaffron Walden

Financials

Year2014
Net Worth-£114,447
Current Liabilities£128,450

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
22 May 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
9 May 2006Application for striking-off (1 page)
9 May 2006Director resigned (1 page)
9 May 2006Secretary resigned (1 page)
26 April 2006Registered office changed on 26/04/06 from: 43 the piper building peterborough road london SW6 3EF (2 pages)
23 December 2005Return made up to 27/11/05; full list of members (6 pages)
15 September 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
21 December 2004Return made up to 27/11/04; full list of members (6 pages)
19 July 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
16 December 2003Return made up to 27/11/03; full list of members (6 pages)
3 October 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
30 December 2002Return made up to 27/11/02; full list of members (6 pages)
9 December 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
22 January 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
6 December 2001Secretary's particulars changed (1 page)
6 December 2001Return made up to 27/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 2001Accounts for a small company made up to 30 April 2000 (8 pages)
2 January 2001Return made up to 27/11/00; full list of members (6 pages)
7 December 1999Return made up to 27/11/99; full list of members (6 pages)
3 September 1999£ ic 81615/11615 31/03/99 £ sr 70000@1=70000 (1 page)
3 September 1999Accounts for a small company made up to 30 April 1999 (9 pages)
6 July 1999Accounts for a small company made up to 31 December 1998 (9 pages)
11 May 1999Registered office changed on 11/05/99 from: whitehouse farm brightwell baldwin watlington oxfordshire OX9 5NT (1 page)
10 May 1999Accounting reference date shortened from 31/12/99 to 30/04/99 (1 page)
1 April 1999Registered office changed on 01/04/99 from: 43 the piper building peterborough road london SW6 3EF (1 page)
5 February 1999Return made up to 27/11/98; full list of members (6 pages)
28 January 1999Registered office changed on 28/01/99 from: flat 3 the piper building peterborough road london SW6 3EF (1 page)
29 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
28 October 1998Company name changed ficon capital management LIMITED\certificate issued on 29/10/98 (3 pages)
8 October 1998Director resigned (1 page)
2 October 1998Registered office changed on 02/10/98 from: 104 park street london W1Y 3RJ (1 page)
27 February 1998Registered office changed on 27/02/98 from: whitehouse farm brightwell baldwin watlington oxfordshire OX9 5NT (1 page)
4 December 1997Return made up to 27/11/97; no change of members (4 pages)
31 October 1997Full accounts made up to 31 December 1996 (14 pages)
27 December 1996Registered office changed on 27/12/96 from: 82 brook street london W1Y 2NL (1 page)
9 December 1996Return made up to 27/11/96; full list of members (6 pages)
17 October 1996Secretary's particulars changed (1 page)
7 June 1996Registered office changed on 07/06/96 from: 1/12 the chambers chelsea harbour london SW10 0XF (1 page)
3 May 1996Full accounts made up to 31 December 1995 (18 pages)
21 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 February 1996Memorandum and Articles of Association (19 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
15 August 1995Full accounts made up to 31 December 1994 (17 pages)
4 May 1995Particulars of mortgage/charge (4 pages)