Company NameJames Fuller Limited
Company StatusDissolved
Company Number05534876
CategoryPrivate Limited Company
Incorporation Date12 August 2005(18 years, 8 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Fuller
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2005(same day as company formation)
RoleGolf Professional
Country of ResidenceUnited Kingdom
Correspondence Address2 Park Grange
Manor Road
Chigwell
Essex
IG7 6EN
Secretary NameMarylyn Grace Fuller
NationalityBritish
StatusClosed
Appointed16 September 2005(1 month after company formation)
Appointment Duration7 years, 4 months (closed 22 January 2013)
RoleCompany Director
Correspondence Address8 Lakeland Close
Harrow Weald
Middlesex
HA3 6TL
Secretary NameJulie Paterson
NationalityBritish
StatusResigned
Appointed12 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address131 Lambourne Road
Chigwell Row
Essex
IG7 6EN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressChigwell Golf Club, High Road
Chigwell
Essex
IG7 5BH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardChigwell Village
Built Up AreaGreater London

Shareholders

1 at £1Marylyn Grace Fuller
100.00%
Ordinary

Financials

Year2014
Net Worth£358
Cash£18
Current Liabilities£42,239

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
1 October 2012Application to strike the company off the register (3 pages)
6 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 September 2011Annual return made up to 12 August 2011 with a full list of shareholders
Statement of capital on 2011-09-05
  • GBP 1
(4 pages)
24 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 October 2010Director's details changed for James Fuller on 12 August 2010 (2 pages)
27 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 September 2009Return made up to 12/08/09; full list of members (3 pages)
12 February 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
6 October 2008Return made up to 12/08/08; full list of members (3 pages)
3 December 2007Total exemption small company accounts made up to 31 August 2007 (3 pages)
6 September 2007Return made up to 12/08/07; full list of members (2 pages)
21 February 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
13 February 2007Director's particulars changed (1 page)
24 November 2006Return made up to 12/08/06; full list of members (6 pages)
30 September 2005New director appointed (1 page)
30 September 2005New secretary appointed (2 pages)
30 September 2005Secretary resigned (1 page)
16 September 2005New secretary appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005Secretary resigned (1 page)
16 September 2005Director resigned (1 page)
12 August 2005Incorporation (15 pages)