About

Registered Number: 01546336
Date of Incorporation: 18/02/1981 (43 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2019 (5 years and 5 months ago)
Registered Address: Salisbury House, Station Road, Cambridge, CB1 2LA

 

Fida Development Ltd was registered on 18 February 1981 and are based in Cambridge. Chan, Ritz Wai-se, Chan, Ritz Wai-se, Ko, Chan-sai, Ko, Sui-ying, Ko, Wai-chee are listed as the directors of this organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAN, Ritz Wai-Se N/A - 1
KO, Chan-Sai N/A 17 April 2003 1
KO, Sui-Ying N/A 23 December 2014 1
KO, Wai-Chee N/A 27 September 2005 1
Secretary Name Appointed Resigned Total Appointments
CHAN, Ritz Wai-Se 23 December 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 January 2019
LIQ13 - N/A 12 October 2018
LIQ06 - N/A 06 December 2017
LIQ03 - N/A 08 November 2017
AD01 - Change of registered office address 21 September 2016
RESOLUTIONS - N/A 14 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 14 September 2016
4.70 - N/A 14 September 2016
MR04 - N/A 11 December 2015
AP01 - Appointment of director 29 June 2015
CH01 - Change of particulars for director 03 February 2015
TM01 - Termination of appointment of director 14 January 2015
AP03 - Appointment of secretary 14 January 2015
TM02 - Termination of appointment of secretary 14 January 2015
AD01 - Change of registered office address 31 October 2014
CH01 - Change of particulars for director 28 July 2014
RESOLUTIONS - N/A 26 February 2013
TM01 - Termination of appointment of director 03 August 2011
TM01 - Termination of appointment of director 03 August 2011
AC92 - N/A 02 August 2011
GAZ2 - Second notification of strike-off action in London Gazette 21 December 2004
GAZ1 - First notification of strike-off action in London Gazette 07 September 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 January 2004
AA - Annual Accounts 04 April 2003
AA - Annual Accounts 01 February 2002
363s - Annual Return 18 June 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 19 July 2000
AA - Annual Accounts 18 January 2000
363s - Annual Return 11 June 1999
363s - Annual Return 15 April 1999
AA - Annual Accounts 26 January 1999
AA - Annual Accounts 02 February 1998
363s - Annual Return 03 July 1997
AA - Annual Accounts 11 December 1996
363s - Annual Return 19 June 1996
AA - Annual Accounts 09 November 1995
363s - Annual Return 20 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 09 November 1994
363s - Annual Return 07 June 1994
AA - Annual Accounts 25 January 1994
363s - Annual Return 23 June 1993
AA - Annual Accounts 27 October 1992
363s - Annual Return 17 August 1992
AA - Annual Accounts 24 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 1991
395 - Particulars of a mortgage or charge 03 September 1991
363a - Annual Return 22 August 1991
AA - Annual Accounts 25 July 1991
363 - Annual Return 29 November 1990
AA - Annual Accounts 07 September 1990
AA - Annual Accounts 27 June 1989
363 - Annual Return 27 June 1989
363 - Annual Return 23 January 1989
AA - Annual Accounts 25 October 1988
363 - Annual Return 25 October 1988
AA - Annual Accounts 14 August 1987
363 - Annual Return 13 August 1987
AA - Annual Accounts 21 March 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 August 1991 Fully Satisfied

N/A

Legal charge 06 March 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.