About

Registered Number: 02868498
Date of Incorporation: 03/11/1993 (31 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (5 years and 1 month ago)
Registered Address: 6th Floor 33 Holborn, London, EC1N 2HT

 

Founded in 1993, Fibrowatt Group Ltd has its registered office in London. There are 12 directors listed as Banerjee, Kamalika Ria, Ludlow, Sharna, Bovati, Paolo, Colombo, Achille, Colombo, Mario Carlo, Fraser, Perdita Rachel Josephine, Giacobelli, Fabrizio, Macdonald, David Andrew, Rafter, Michael John, Schenk, Hans Rudolf, Serena, Giordano, Wright, Peter Stephen for this company in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOVATI, Paolo 01 March 2001 20 December 2002 1
COLOMBO, Achille 11 January 2001 28 March 2002 1
COLOMBO, Mario Carlo 22 April 2002 20 December 2002 1
FRASER, Perdita Rachel Josephine 23 September 2004 16 February 2005 1
GIACOBELLI, Fabrizio 11 January 2001 01 March 2001 1
MACDONALD, David Andrew 20 December 2002 04 February 2003 1
RAFTER, Michael John 07 February 2000 23 November 2000 1
SCHENK, Hans Rudolf 11 January 2001 28 March 2002 1
SERENA, Giordano 11 January 2001 21 April 2002 1
WRIGHT, Peter Stephen 20 December 2002 24 August 2004 1
Secretary Name Appointed Resigned Total Appointments
BANERJEE, Kamalika Ria 30 October 2017 19 February 2018 1
LUDLOW, Sharna 06 May 2016 15 November 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2019
DS01 - Striking off application by a company 11 December 2019
MR04 - N/A 19 October 2019
CS01 - N/A 17 September 2019
AP04 - Appointment of corporate secretary 03 January 2019
TM02 - Termination of appointment of secretary 15 November 2018
AA - Annual Accounts 15 November 2018
CH01 - Change of particulars for director 09 September 2018
CS01 - N/A 03 September 2018
MR01 - N/A 30 July 2018
AA - Annual Accounts 06 March 2018
TM02 - Termination of appointment of secretary 20 February 2018
AP03 - Appointment of secretary 30 October 2017
CS01 - N/A 30 October 2017
AP01 - Appointment of director 15 August 2017
CH01 - Change of particulars for director 20 February 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 10 November 2016
TM01 - Termination of appointment of director 06 October 2016
AD04 - Change of location of company records to the registered office 23 August 2016
CH03 - Change of particulars for secretary 01 June 2016
AP03 - Appointment of secretary 26 May 2016
AD01 - Change of registered office address 11 May 2016
AA01 - Change of accounting reference date 11 May 2016
TM02 - Termination of appointment of secretary 01 December 2015
AR01 - Annual Return 09 November 2015
AP01 - Appointment of director 05 November 2015
TM01 - Termination of appointment of director 05 November 2015
AP01 - Appointment of director 05 November 2015
MR05 - N/A 24 September 2015
MR04 - N/A 24 September 2015
MR05 - N/A 28 August 2015
AA - Annual Accounts 05 August 2015
MR04 - N/A 12 May 2015
AR01 - Annual Return 24 November 2014
CH01 - Change of particulars for director 10 October 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 09 November 2012
CH01 - Change of particulars for director 24 October 2012
CH01 - Change of particulars for director 30 August 2012
CH01 - Change of particulars for director 30 August 2012
AA - Annual Accounts 28 August 2012
RESOLUTIONS - N/A 16 July 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 July 2012
CAP-SS - N/A 16 July 2012
SH19 - Statement of capital 16 July 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 27 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 November 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 09 July 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 25 October 2007
287 - Change in situation or address of Registered Office 10 January 2007
288a - Notice of appointment of directors or secretaries 07 January 2007
363a - Annual Return 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
AA - Annual Accounts 27 June 2006
RESOLUTIONS - N/A 01 March 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
RESOLUTIONS - N/A 07 February 2006
RESOLUTIONS - N/A 07 February 2006
RESOLUTIONS - N/A 07 February 2006
363a - Annual Return 30 November 2005
353 - Register of members 29 November 2005
353 - Register of members 29 November 2005
353 - Register of members 29 November 2005
288b - Notice of resignation of directors or secretaries 27 November 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 18 November 2005
AA - Annual Accounts 27 October 2005
395 - Particulars of a mortgage or charge 19 October 2005
395 - Particulars of a mortgage or charge 07 October 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
395 - Particulars of a mortgage or charge 05 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
287 - Change in situation or address of Registered Office 23 March 2005
RESOLUTIONS - N/A 16 March 2005
288c - Notice of change of directors or secretaries or in their particulars 03 March 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
AA - Annual Accounts 19 January 2005
363a - Annual Return 07 January 2005
288a - Notice of appointment of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
363a - Annual Return 20 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
AUD - Auditor's letter of resignation 06 April 2004
288c - Notice of change of directors or secretaries or in their particulars 19 February 2004
287 - Change in situation or address of Registered Office 07 January 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 17 October 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
AA - Annual Accounts 29 April 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
363s - Annual Return 28 February 2003
288c - Notice of change of directors or secretaries or in their particulars 28 February 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 07 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 December 2001
288b - Notice of resignation of directors or secretaries 26 November 2001
CERTNM - Change of name certificate 26 June 2001
SA - Shares agreement 16 May 2001
88(2)O - Return of allotments of shares issued for other than cash - original document 16 May 2001
88(2)O - Return of allotments of shares issued for other than cash - original document 16 May 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 03 May 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
RESOLUTIONS - N/A 17 April 2001
RESOLUTIONS - N/A 17 April 2001
RESOLUTIONS - N/A 17 April 2001
123 - Notice of increase in nominal capital 17 April 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
363s - Annual Return 04 January 2001
288b - Notice of resignation of directors or secretaries 27 December 2000
RESOLUTIONS - N/A 09 June 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2000
363s - Annual Return 17 March 2000
AA - Annual Accounts 11 February 2000
RESOLUTIONS - N/A 05 February 2000
RESOLUTIONS - N/A 05 February 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2000
SA - Shares agreement 29 November 1999
88(2)P - N/A 29 November 1999
RESOLUTIONS - N/A 17 November 1999
RESOLUTIONS - N/A 17 November 1999
RESOLUTIONS - N/A 17 November 1999
123 - Notice of increase in nominal capital 17 November 1999
288a - Notice of appointment of directors or secretaries 12 November 1999
AA - Annual Accounts 27 September 1999
288b - Notice of resignation of directors or secretaries 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 December 1998
363s - Annual Return 04 December 1998
AA - Annual Accounts 07 May 1998
363s - Annual Return 04 December 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 July 1997
AA - Annual Accounts 03 May 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
288b - Notice of resignation of directors or secretaries 10 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 January 1997
363s - Annual Return 03 December 1996
AA - Annual Accounts 31 March 1996
363x - Annual Return 08 January 1996
RESOLUTIONS - N/A 02 July 1995
RESOLUTIONS - N/A 02 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 1995
123 - Notice of increase in nominal capital 02 July 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 March 1995
363s - Annual Return 23 December 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 1994
RESOLUTIONS - N/A 11 March 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 March 1994
123 - Notice of increase in nominal capital 11 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 December 1993
288 - N/A 18 November 1993
NEWINC - New incorporation documents 03 November 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 July 2018 Fully Satisfied

N/A

Debenture 30 September 2005 Outstanding

N/A

Debenture 30 September 2005 Fully Satisfied

N/A

Debenture 18 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.