About

Registered Number: 03069764
Date of Incorporation: 19/06/1995 (28 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (8 years and 9 months ago)
Registered Address: 27 Little Lane, Ilkley, West Yorkshire, LS29 8HX

 

Founded in 1995, Fidia International Ltd have registered office in West Yorkshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Fidia International Ltd. The current directors of this organisation are listed as Gingardi, Roberto Emilio, Panepinto, Giuseppe at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GINGARDI, Roberto Emilio 19 June 1995 01 February 2013 1
PANEPINTO, Giuseppe 19 June 1995 01 February 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
DS01 - Striking off application by a company 22 April 2015
RP04 - N/A 15 April 2015
TM02 - Termination of appointment of secretary 08 April 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 23 July 2014
RP04 - N/A 15 November 2013
AA - Annual Accounts 12 November 2013
TM01 - Termination of appointment of director 23 October 2013
TM01 - Termination of appointment of director 23 October 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 13 August 2008
AA - Annual Accounts 09 April 2008
363s - Annual Return 26 July 2007
AA - Annual Accounts 03 April 2007
363s - Annual Return 27 June 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 25 June 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 28 June 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 24 June 2002
AA - Annual Accounts 15 February 2002
363s - Annual Return 25 June 2001
AA - Annual Accounts 09 March 2001
287 - Change in situation or address of Registered Office 09 March 2001
287 - Change in situation or address of Registered Office 09 March 2001
363s - Annual Return 03 August 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 02 July 1999
288c - Notice of change of directors or secretaries or in their particulars 31 March 1999
288c - Notice of change of directors or secretaries or in their particulars 31 March 1999
AA - Annual Accounts 05 November 1998
287 - Change in situation or address of Registered Office 10 September 1998
287 - Change in situation or address of Registered Office 10 September 1998
363s - Annual Return 24 June 1998
AA - Annual Accounts 12 February 1998
363s - Annual Return 07 August 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 06 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 October 1995
288 - N/A 26 June 1995
NEWINC - New incorporation documents 19 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.