FIBRIL UK LIMITED
Overview
Company Name | FIBRIL UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03935758 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of FIBRIL UK LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is FIBRIL UK LIMITED located?
Registered Office Address | Devonshire House Manor Way WD6 1QQ Borehamwood Hertfordshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FIBRIL UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for FIBRIL UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jan 25, 2022 | 13 pages | LIQ03 | ||||||||||
Registered office address changed from Eden House Reynolds Road Beaconsfield Buckinghamshire HP9 2FL England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on Jan 28, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Appointment of Mrs Amanda Jane Rao as a director on Mar 12, 2016 | 2 pages | AP01 | ||||||||||
Director's details changed for Molhalli Suresh Rao on Apr 08, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 28, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to Eden House Reynolds Road Beaconsfield Buckinghamshire HP9 2FL on Dec 02, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on Apr 13, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 28, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Feb 28, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of FIBRIL UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RAO, Amanda Jane | Director | Manor Way WD6 1QQ Borehamwood Devonshire House Hertfordshire | England | British | Director | 102261340001 | ||||
RAO, Molhalli Suresh | Director | Manor Way WD6 1QQ Borehamwood Devonshire House Hertfordshire | United Kingdom | British | Importer/Exporter | 27449930004 | ||||
LYONS, Phyllis Joy | Secretary | 27 Wilton Road HP9 2DE Beaconsfield Buckinghamshire | British | 27449920002 | ||||||
RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||
RM NOMINEES LIMITED | Nominee Director | Second Floor 80 Great Eastern Street EC2A 3RX London | 900009140001 |
Who are the persons with significant control of FIBRIL UK LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Molhalli Suresh Rao | Apr 06, 2016 | Manor Way WD6 1QQ Borehamwood Devonshire House Hertfordshire | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Amanda Jane Rao | Apr 06, 2016 | Manor Way WD6 1QQ Borehamwood Devonshire House Hertfordshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does FIBRIL UK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Mar 02, 2005 Delivered On Mar 15, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property k/a 29 bulstrode court gerrards cross buckinghamshire. | ||||
Persons Entitled
| ||||
Transactions
|
Does FIBRIL UK LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0