About

Registered Number: 02281651
Date of Incorporation: 28/07/1988 (35 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 3 months ago)
Registered Address: Riverbank House, 2 Swan Lane, London, EC4R 3TT

 

Field Fisher Waterhouse Europe Consulting Ltd was founded on 28 July 1988 with its registered office in London, it's status at Companies House is "Dissolved". Fisher, Anthony Maskrey, Rawlins, David Guy, Tompkins, Matthew Lionel Lance are the current directors of this business. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Anthony Maskrey 01 May 1994 31 March 1998 1
RAWLINS, David Guy N/A 30 April 1995 1
TOMPKINS, Matthew Lionel Lance N/A 17 April 1993 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
SOAS(A) - Striking-off action suspended (Section 652A) 22 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 March 2016
DS01 - Striking off application by a company 07 March 2016
AA - Annual Accounts 09 February 2016
TM01 - Termination of appointment of director 05 November 2015
AR01 - Annual Return 21 April 2015
CH01 - Change of particulars for director 21 April 2015
AA - Annual Accounts 16 February 2015
CH03 - Change of particulars for secretary 08 July 2014
AD01 - Change of registered office address 08 June 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 05 February 2013
AUD - Auditor's letter of resignation 20 December 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 17 April 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 18 April 2008
AA - Annual Accounts 03 February 2008
225 - Change of Accounting Reference Date 29 January 2008
288a - Notice of appointment of directors or secretaries 08 November 2007
CERTNM - Change of name certificate 21 September 2007
363a - Annual Return 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
AA - Annual Accounts 08 January 2007
CERTNM - Change of name certificate 15 May 2006
363a - Annual Return 15 May 2006
CERTNM - Change of name certificate 16 March 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 24 December 2004
363a - Annual Return 18 June 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 06 May 2003
AA - Annual Accounts 06 February 2003
363a - Annual Return 16 May 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 14 May 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 11 May 2000
AA - Annual Accounts 21 January 2000
287 - Change in situation or address of Registered Office 10 August 1999
363a - Annual Return 29 April 1999
AA - Annual Accounts 01 February 1999
363a - Annual Return 20 May 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
288b - Notice of resignation of directors or secretaries 16 April 1998
288b - Notice of resignation of directors or secretaries 16 April 1998
AA - Annual Accounts 29 October 1997
363a - Annual Return 15 May 1997
288c - Notice of change of directors or secretaries or in their particulars 15 May 1997
225 - Change of Accounting Reference Date 08 April 1997
AA - Annual Accounts 12 September 1996
363a - Annual Return 24 April 1996
AA - Annual Accounts 30 January 1996
288 - N/A 04 May 1995
363x - Annual Return 21 April 1995
AA - Annual Accounts 07 June 1994
363x - Annual Return 09 May 1994
288 - N/A 09 May 1994
288 - N/A 09 May 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 February 1994
AA - Annual Accounts 23 December 1993
288 - N/A 18 May 1993
363x - Annual Return 18 May 1993
RESOLUTIONS - N/A 02 December 1992
AA - Annual Accounts 02 December 1992
363x - Annual Return 16 April 1992
RESOLUTIONS - N/A 28 April 1991
AA - Annual Accounts 28 April 1991
363a - Annual Return 28 April 1991
AA - Annual Accounts 06 August 1990
363 - Annual Return 06 August 1990
RESOLUTIONS - N/A 17 July 1990
287 - Change in situation or address of Registered Office 10 July 1990
363 - Annual Return 06 November 1989
AA - Annual Accounts 26 October 1989
RESOLUTIONS - N/A 23 October 1989
288 - N/A 29 June 1989
RESOLUTIONS - N/A 06 December 1988
MEM/ARTS - N/A 06 December 1988
CERTNM - Change of name certificate 01 December 1988
287 - Change in situation or address of Registered Office 28 November 1988
287 - Change in situation or address of Registered Office 10 October 1988
123 - Notice of increase in nominal capital 15 September 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 September 1988
CERTNM - Change of name certificate 31 August 1988
CERTNM - Change of name certificate 31 August 1988
288 - N/A 26 August 1988
288 - N/A 26 August 1988
287 - Change in situation or address of Registered Office 26 August 1988
RESOLUTIONS - N/A 23 August 1988
MEM/ARTS - N/A 23 August 1988
NEWINC - New incorporation documents 28 July 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.