Company NameThe Fix 4 You Ltd
Company StatusDissolved
Company Number08542559
CategoryPrivate Limited Company
Incorporation Date23 May 2013(10 years, 11 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous Name2 Good Party Planners Limited

Business Activity

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

Director

Director NameMrs Elizabeth Ann Forbes-Stobbe
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ

Location

Registered Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Elizabeth Ann Forbes-stobbe
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
7 October 2015Application to strike the company off the register (3 pages)
7 October 2015Application to strike the company off the register (3 pages)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
25 June 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
25 June 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
25 June 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
25 June 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
31 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
31 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
11 June 2014Company name changed 2 good party planners LIMITED\certificate issued on 11/06/14
  • RES15 ‐ Change company name resolution on 2014-05-09
(2 pages)
11 June 2014Company name changed 2 good party planners LIMITED\certificate issued on 11/06/14
  • RES15 ‐ Change company name resolution on 2014-05-09
(2 pages)
4 June 2014Change of name notice (2 pages)
4 June 2014Change of name notice (2 pages)
23 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
23 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
23 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)