Company NameFFG (RD) Limited
Company StatusDissolved
Company Number04336122
CategoryPrivate Limited Company
Incorporation Date7 December 2001(22 years, 4 months ago)
Dissolution Date26 February 2008 (16 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRichard Edmund Laker
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2001(same day as company formation)
RoleCompany Director
Correspondence AddressLarchwood Longdown Road
Epsom
Surrey
KT17 3PT
Director NameMr Russell George Littlejohn
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Martello Place
Golf Road
Felixstowe
Suffolk
IP11 7NB
Director NameMr George David Mawer
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2001(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCartref
Blackmore Road Hook End
Brentwood
Essex
CM15 0HP
Director NameMr Stephen John Norton
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2001(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 Clematis Gardens
Woodford Green
Essex
IG8 0BU
Director NameMr Raymon Leo Francis Perry
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Newlands
Whitfield
Dover
Kent
CT16 3NE
Director NameMr Thomas Abraham Yusef
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Oaks
Pudding Lane
Chigwell
Essex
IG7 6BY
Secretary NameMr Stephen John Norton
NationalityBritish
StatusClosed
Appointed07 December 2001(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 Clematis Gardens
Woodford Green
Essex
IG8 0BU
Director NameAnatol Cemal Yusef
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(1 year, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 26 February 2008)
RoleActor
Country of ResidenceEngland
Correspondence AddressFlat 2
491-493 Liverpool Road
London
N7 8NS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressDissegna House
Weston Avenue West Thurrock
Grays
Essex
RM20 3ZP
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2007First Gazette notice for voluntary strike-off (1 page)
30 September 2007Application for striking-off (2 pages)
25 July 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
29 December 2006Return made up to 07/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
23 December 2005Return made up to 07/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 July 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
15 December 2004Return made up to 07/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
16 December 2003Return made up to 07/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 June 2003New director appointed (2 pages)
10 June 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
9 January 2003Return made up to 07/12/02; full list of members (10 pages)
31 May 2002Ad 07/12/01--------- £ si [email protected]=999 £ ic 1/1000 (4 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New secretary appointed;new director appointed (2 pages)
28 January 2002Secretary resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
27 January 2002Registered office changed on 27/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 January 2002New director appointed (2 pages)
27 January 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
27 January 2002S-div 07/12/01 (2 pages)
7 December 2001Incorporation (31 pages)