Company NameFountain Set (UK) Limited
Company StatusDissolved
Company Number04810578
CategoryPrivate Limited Company
Incorporation Date25 June 2003(20 years, 9 months ago)
Dissolution Date13 June 2019 (4 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Yew Hung Tang
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2009(6 years, 1 month after company formation)
Appointment Duration9 years, 10 months (closed 13 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Secretary NameMr Yew Hung Tang
NationalityBritish
StatusClosed
Appointed03 August 2009(6 years, 1 month after company formation)
Appointment Duration9 years, 10 months (closed 13 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Director NameMr Matthew Russell Aucott
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Park Mount
Harpenden
Hertfordshire
AL5 3AS
Secretary NameAlexander Du Mayne
NationalityBritish
StatusResigned
Appointed25 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Streatleight Court
Streatham High Road
London
SW16 1EG
Director NameChung Fong Ha
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish Hong Kong
StatusResigned
Appointed09 July 2003(2 weeks after company formation)
Appointment Duration6 years (resigned 03 August 2009)
RoleMerchant
Correspondence Address7 Stafford Road
Kowloon Tong
Kowloon
Hong Kong
Secretary NameSuet Sheung Lai
NationalityBritish
StatusResigned
Appointed09 July 2003(2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 15 March 2006)
RoleCompany Director
Correspondence AddressFlat G 11-F Block 3
Majestic Park 11 Farm Road
Kowloon
Hong Kong
Secretary NameKin Man Wong
NationalityBritish
StatusResigned
Appointed15 March 2006(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 August 2009)
RoleCompany Director
Correspondence AddressFlat G, 45/F, Tower 9
Ocean Shores
Tseung Kwan O
New Territories
Hong Kong

Contact

Websitefsl.com

Location

Registered AddressThorntonrones Limited
311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Shareholders

2 at £1Far East Sourcing LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£165,584
Cash£63,165
Current Liabilities£125

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 June 2019Final Gazette dissolved following liquidation (1 page)
13 March 2019Return of final meeting in a members' voluntary winding up (17 pages)
13 February 2019Liquidators' statement of receipts and payments to 10 December 2018 (19 pages)
10 January 2018Registered office address changed from Lower Ground Floor 19-20 Shroton Street London NW1 6UG to 311 High Road Loughton Essex IG10 1AH on 10 January 2018 (2 pages)
5 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-11
(1 page)
5 January 2018Declaration of solvency (5 pages)
5 January 2018Appointment of a voluntary liquidator (3 pages)
12 July 2017Notification of Far East Sourcing Ltd. as a person with significant control on 6 April 2016 (1 page)
12 July 2017Notification of Far East Sourcing Ltd. as a person with significant control on 6 April 2016 (1 page)
29 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
24 October 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
24 October 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
1 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
1 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
26 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
23 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(3 pages)
23 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(3 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(3 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(3 pages)
31 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
15 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
15 July 2013Secretary's details changed for Mr Yew Hung Tang on 23 June 2013 (1 page)
15 July 2013Director's details changed for Mr Yew Hung Tang on 23 June 2013 (2 pages)
15 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
15 July 2013Secretary's details changed for Mr Yew Hung Tang on 23 June 2013 (1 page)
15 July 2013Director's details changed for Mr Yew Hung Tang on 23 June 2013 (2 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
5 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
30 March 2011Registered office address changed from 63 Lisson Street London NW1 5DA on 30 March 2011 (2 pages)
30 March 2011Registered office address changed from 63 Lisson Street London NW1 5DA on 30 March 2011 (2 pages)
22 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
2 September 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
2 September 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
24 September 2009Return made up to 25/06/09; full list of members (3 pages)
24 September 2009Return made up to 25/06/09; full list of members (3 pages)
7 September 2009Registered office changed on 07/09/2009 from first floor 66 shaftesbury avenue london W1D 6LX (1 page)
7 September 2009Appointment terminated secretary kin wong (1 page)
7 September 2009Director and secretary appointed yew hung tang (2 pages)
7 September 2009Appointment terminated secretary kin wong (1 page)
7 September 2009Appointment terminated director chung ha (1 page)
7 September 2009Registered office changed on 07/09/2009 from first floor 66 shaftesbury avenue london W1D 6LX (1 page)
7 September 2009Appointment terminated director chung ha (1 page)
7 September 2009Director and secretary appointed yew hung tang (2 pages)
27 December 2008Full accounts made up to 31 August 2008 (9 pages)
27 December 2008Full accounts made up to 31 August 2008 (9 pages)
24 July 2008Return made up to 25/06/08; no change of members (6 pages)
24 July 2008Return made up to 25/06/08; no change of members (6 pages)
9 May 2008Director's change of particulars / chung ha / 15/04/2008 (1 page)
9 May 2008Director's change of particulars / chung ha / 15/04/2008 (1 page)
7 February 2008Registered office changed on 07/02/08 from: hill house 1 little new street london EC4A 3TR (1 page)
7 February 2008Registered office changed on 07/02/08 from: hill house 1 little new street london EC4A 3TR (1 page)
18 January 2008Full accounts made up to 31 August 2007 (10 pages)
18 January 2008Full accounts made up to 31 August 2007 (10 pages)
5 July 2007Return made up to 25/06/07; full list of members (5 pages)
5 July 2007Return made up to 25/06/07; full list of members (5 pages)
18 June 2007Full accounts made up to 31 August 2006 (10 pages)
18 June 2007Full accounts made up to 31 August 2006 (10 pages)
3 April 2007Director's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
16 February 2007Auditor's resignation (1 page)
16 February 2007Auditor's resignation (1 page)
10 July 2006Return made up to 25/06/06; full list of members (5 pages)
10 July 2006Return made up to 25/06/06; full list of members (5 pages)
25 May 2006Full accounts made up to 31 August 2005 (12 pages)
25 May 2006Full accounts made up to 31 August 2005 (12 pages)
30 March 2006Secretary resigned (1 page)
30 March 2006New secretary appointed (2 pages)
30 March 2006Secretary resigned (1 page)
30 March 2006New secretary appointed (2 pages)
15 November 2005Full accounts made up to 31 August 2004 (12 pages)
15 November 2005Full accounts made up to 31 August 2004 (12 pages)
18 August 2005Secretary's particulars changed (1 page)
18 August 2005Secretary's particulars changed (1 page)
17 August 2005Return made up to 25/06/05; full list of members (5 pages)
17 August 2005Return made up to 25/06/05; full list of members (5 pages)
30 June 2004Return made up to 25/06/04; full list of members (5 pages)
30 June 2004Return made up to 25/06/04; full list of members (5 pages)
15 August 2003Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
15 August 2003Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
5 August 2003New secretary appointed (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003Secretary resigned (1 page)
5 August 2003Resolutions
  • RES13 ‐ Re auditors remuneratio 09/07/03
(1 page)
5 August 2003Director resigned (1 page)
5 August 2003New secretary appointed (2 pages)
5 August 2003Resolutions
  • RES13 ‐ Re auditors remuneratio 09/07/03
(1 page)
5 August 2003Secretary resigned (1 page)
5 August 2003Director resigned (1 page)
25 June 2003Incorporation (16 pages)
25 June 2003Incorporation (16 pages)