About

Registered Number: 03649373
Date of Incorporation: 14/10/1998 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 05/10/2019 (4 years and 6 months ago)
Registered Address: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

 

Having been setup in 1998, F I International Ltd has its registered office in Tunbridge Wells, Kent, it's status is listed as "Dissolved". We do not know the number of employees at this business. This organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 October 2019
LIQ14 - N/A 05 July 2019
LIQ03 - N/A 22 November 2018
LIQ03 - N/A 20 November 2017
4.68 - Liquidator's statement of receipts and payments 26 October 2016
MR04 - N/A 07 March 2016
2.24B - N/A 24 September 2015
2.34B - N/A 10 September 2015
2.31B - N/A 21 April 2015
2.24B - N/A 21 April 2015
2.31B - N/A 21 April 2015
2.24B - N/A 12 November 2014
2.39B - N/A 28 October 2014
2.40B - N/A 28 October 2014
F2.18 - N/A 20 June 2014
2.17B - N/A 06 June 2014
2.16B - N/A 13 May 2014
AD01 - Change of registered office address 17 April 2014
2.12B - N/A 16 April 2014
TM01 - Termination of appointment of director 25 March 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 25 October 2012
CH01 - Change of particulars for director 25 October 2012
CH03 - Change of particulars for secretary 25 October 2012
CH01 - Change of particulars for director 25 October 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 07 November 2011
MG01 - Particulars of a mortgage or charge 10 August 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 20 May 2010
MG01 - Particulars of a mortgage or charge 13 April 2010
AR01 - Annual Return 24 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 28 October 2008
353 - Register of members 28 October 2008
AA - Annual Accounts 10 September 2008
363s - Annual Return 21 November 2007
AA - Annual Accounts 24 October 2007
363s - Annual Return 01 December 2006
AA - Annual Accounts 02 November 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 22 September 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 28 October 2004
363s - Annual Return 17 November 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 24 September 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 09 August 2001
288c - Notice of change of directors or secretaries or in their particulars 12 July 2001
363s - Annual Return 06 November 2000
287 - Change in situation or address of Registered Office 18 August 2000
AA - Annual Accounts 16 August 2000
363s - Annual Return 18 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1999
225 - Change of Accounting Reference Date 12 January 1999
288b - Notice of resignation of directors or secretaries 15 October 1998
NEWINC - New incorporation documents 14 October 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 03 August 2011 Outstanding

N/A

Debenture 09 April 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.