About

Registered Number: 05963070
Date of Incorporation: 11/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/05/2017 (6 years and 11 months ago)
Registered Address: New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

 

Fitzgerald Meats Ltd was registered on 11 October 2006 with its registered office in London. Currently we aren't aware of the number of employees at the the business. There are 2 directors listed as Athwal, Naginder Singh, Sangha, Inderpal for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATHWAL, Naginder Singh 26 January 2012 - 1
Secretary Name Appointed Resigned Total Appointments
SANGHA, Inderpal 11 October 2006 01 April 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 May 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 10 February 2017
4.68 - Liquidator's statement of receipts and payments 06 April 2016
4.68 - Liquidator's statement of receipts and payments 20 March 2015
4.68 - Liquidator's statement of receipts and payments 28 March 2014
4.48 - Notice of constitution of liquidation committee 11 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 07 February 2013
AD01 - Change of registered office address 07 February 2013
4.20 - N/A 06 February 2013
RESOLUTIONS - N/A 24 January 2013
RESOLUTIONS - N/A 24 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 17 October 2012
TM01 - Termination of appointment of director 10 August 2012
AP01 - Appointment of director 27 January 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 02 November 2011
AAMD - Amended Accounts 31 October 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 22 July 2010
AP01 - Appointment of director 14 May 2010
TM02 - Termination of appointment of secretary 14 May 2010
TM01 - Termination of appointment of director 14 May 2010
AD01 - Change of registered office address 13 May 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 21 May 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 24 March 2009
CERTNM - Change of name certificate 24 March 2009
AA - Annual Accounts 01 February 2008
363a - Annual Return 06 November 2007
395 - Particulars of a mortgage or charge 02 December 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
287 - Change in situation or address of Registered Office 01 November 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
225 - Change of Accounting Reference Date 20 October 2006
NEWINC - New incorporation documents 11 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 28 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.