About

Registered Number: 05587754
Date of Incorporation: 10/10/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2016 (8 years and 3 months ago)
Registered Address: 81 Station Road, Marlow, Bucks, SL7 1NS

 

Founded in 2005, Fenchurch International Ltd have registered office in Marlow in Bucks, it's status in the Companies House registry is set to "Dissolved". This company has only one director listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUCHMORE, Raymond 10 October 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 14 October 2015
4.68 - Liquidator's statement of receipts and payments 23 June 2015
4.68 - Liquidator's statement of receipts and payments 01 July 2014
4.68 - Liquidator's statement of receipts and payments 02 July 2013
LIQ MISC - N/A 14 May 2013
LIQ MISC - N/A 14 May 2013
4.40 - N/A 23 April 2013
LIQ MISC OC - N/A 23 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 23 April 2013
AD01 - Change of registered office address 09 April 2013
4.68 - Liquidator's statement of receipts and payments 04 July 2012
F10.2 - N/A 08 November 2011
2.24B - N/A 01 June 2011
F10.2 - N/A 31 May 2011
2.34B - N/A 12 May 2011
2.23B - N/A 10 May 2011
2.17B - N/A 11 April 2011
AD01 - Change of registered office address 17 March 2011
2.12B - N/A 11 March 2011
MG01 - Particulars of a mortgage or charge 03 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2010
DISS40 - Notice of striking-off action discontinued 16 November 2010
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 15 November 2010
GAZ1 - First notification of strike-off action in London Gazette 09 November 2010
SH01 - Return of Allotment of shares 19 October 2010
TM01 - Termination of appointment of director 02 March 2010
AA - Annual Accounts 22 December 2009
SH01 - Return of Allotment of shares 20 November 2009
SA - Shares agreement 13 November 2009
RESOLUTIONS - N/A 12 November 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 November 2009
SH19 - Statement of capital 12 November 2009
CAP-SS - N/A 12 November 2009
MISC - Miscellaneous document 12 November 2009
SH01 - Return of Allotment of shares 10 November 2009
MG01 - Particulars of a mortgage or charge 14 October 2009
AA - Annual Accounts 11 July 2009
363a - Annual Return 11 July 2009
AA - Annual Accounts 04 June 2009
RESOLUTIONS - N/A 08 October 2008
AUD - Auditor's letter of resignation 03 July 2008
395 - Particulars of a mortgage or charge 24 June 2008
395 - Particulars of a mortgage or charge 14 May 2008
395 - Particulars of a mortgage or charge 10 May 2008
225 - Change of Accounting Reference Date 09 May 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
363a - Annual Return 20 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2008
287 - Change in situation or address of Registered Office 20 February 2008
128(4) - Notice of assignment of name or new name to any class of shares 20 February 2008
128(4) - Notice of assignment of name or new name to any class of shares 20 February 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 22 January 2008
128(4) - Notice of assignment of name or new name to any class of shares 27 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2007
395 - Particulars of a mortgage or charge 02 May 2007
363a - Annual Return 12 February 2007
288b - Notice of resignation of directors or secretaries 30 November 2006
225 - Change of Accounting Reference Date 16 August 2006
395 - Particulars of a mortgage or charge 23 June 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
395 - Particulars of a mortgage or charge 25 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
287 - Change in situation or address of Registered Office 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
NEWINC - New incorporation documents 10 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 02 February 2011 Outstanding

N/A

Rent deposit deed 30 September 2009 Outstanding

N/A

Charge of deposit 17 June 2008 Outstanding

N/A

Debenture 24 April 2008 Outstanding

N/A

Deed 27 April 2007 Outstanding

N/A

Debenture 20 June 2006 Outstanding

N/A

Debenture 24 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.