About

Registered Number: 04318723
Date of Incorporation: 07/11/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/11/2018 (5 years and 7 months ago)
Registered Address: 100 Mohammad Shah & Co, Chartered Accountants, Stepney Green, London, E1 4UN

 

Having been setup in 2001, Fogarty Construction Services Ltd has its registered office in Stepney Green, it's status at Companies House is "Dissolved". Fogarty, Renate, Fogarty, Noel Michael are the current directors of this business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOGARTY, Noel Michael 10 November 2001 - 1
Secretary Name Appointed Resigned Total Appointments
FOGARTY, Renate 31 October 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 August 2018
DS01 - Striking off application by a company 14 August 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 23 December 2008
287 - Change in situation or address of Registered Office 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 12 December 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 30 September 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 09 October 2006
363s - Annual Return 20 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
AA - Annual Accounts 30 September 2005
AA - Annual Accounts 22 August 2005
287 - Change in situation or address of Registered Office 14 March 2005
363s - Annual Return 17 November 2004
363s - Annual Return 17 November 2003
AA - Annual Accounts 22 August 2003
363s - Annual Return 08 November 2002
288c - Notice of change of directors or secretaries or in their particulars 07 November 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 12 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
NEWINC - New incorporation documents 07 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.