Company NameFBW Financial Planning Limited
Company StatusDissolved
Company Number05540246
CategoryPrivate Limited Company
Incorporation Date18 August 2005(18 years, 9 months ago)
Dissolution Date17 January 2012 (12 years, 4 months ago)
Previous NameSizzle Sales Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAngella Wampamba
Date of BirthOctober 1979 (Born 44 years ago)
NationalityUgandan
StatusClosed
Appointed29 November 2007(2 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 17 January 2012)
RoleOffice Administration
Country of ResidenceUnited Kingdom
Correspondence Address9 Haven House, Albemarle Street
Harwich
Essex
CO12 3HL
Director NameFrancis Bemba Wampamba
Date of BirthJuly 1964 (Born 59 years ago)
NationalityUgandan
StatusClosed
Appointed29 November 2007(2 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 17 January 2012)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address9 Haven House, Albemarle Street
Harwich
Essex
CO12 3HL
Secretary NameFrancis Bemba Wampamba
NationalityUgandan
StatusClosed
Appointed29 November 2007(2 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 17 January 2012)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address29 St. Augustine Mews
Colchester
Essex
CO1 2PF
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address9 Haven House, Albemarle Street
Harwich
Essex
CO12 3HL
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishHarwich
WardHarwich East
Built Up AreaHarwich

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
26 September 2011Application to strike the company off the register (3 pages)
26 September 2011Application to strike the company off the register (3 pages)
18 October 2010Director's details changed for Francis Bemba Wampamba on 18 August 2010 (2 pages)
18 October 2010Director's details changed for Angella Wampamba on 18 August 2010 (2 pages)
18 October 2010Annual return made up to 18 August 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 15
(4 pages)
18 October 2010Director's details changed for Francis Bemba Wampamba on 18 August 2010 (2 pages)
18 October 2010Annual return made up to 18 August 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 15
(4 pages)
18 October 2010Director's details changed for Angella Wampamba on 18 August 2010 (2 pages)
15 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
15 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
31 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
31 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
25 August 2009Return made up to 18/08/09; full list of members (4 pages)
25 August 2009Return made up to 18/08/09; full list of members (4 pages)
29 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
29 June 2009Accounts made up to 31 August 2008 (2 pages)
29 September 2008Return made up to 18/08/08; full list of members (4 pages)
29 September 2008Return made up to 18/08/08; full list of members (4 pages)
15 January 2008Company name changed sizzle sales LTD\certificate issued on 15/01/08 (2 pages)
15 January 2008Company name changed sizzle sales LTD\certificate issued on 15/01/08 (2 pages)
7 December 2007Ad 29/11/07--------- £ si 15@1=15 £ ic 2/17 (2 pages)
7 December 2007Ad 29/11/07--------- £ si 15@1=15 £ ic 2/17 (2 pages)
3 December 2007New secretary appointed (1 page)
3 December 2007New secretary appointed (1 page)
3 December 2007New director appointed (1 page)
3 December 2007New director appointed (1 page)
3 December 2007New director appointed (1 page)
3 December 2007New director appointed (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Registered office changed on 23/11/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007Registered office changed on 23/11/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007Director resigned (1 page)
17 September 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
17 September 2007Accounts made up to 31 August 2007 (2 pages)
21 August 2007Return made up to 18/08/07; full list of members (2 pages)
21 August 2007Return made up to 18/08/07; full list of members (2 pages)
12 September 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
12 September 2006Accounts made up to 31 August 2006 (2 pages)
24 August 2006Return made up to 18/08/06; full list of members (2 pages)
24 August 2006Return made up to 18/08/06; full list of members (2 pages)
18 August 2005Incorporation (13 pages)
18 August 2005Incorporation (13 pages)