About

Registered Number: 04956332
Date of Incorporation: 07/11/2003 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2016 (9 years and 1 month ago)
Registered Address: AYO OYEBADE PRODUCTIONS, 55a Belswains Lane, Hemel Hempstead, Hertfordshire, HP3 9PP,

 

Having been setup in 2003, Fpap Ltd has its registered office in Hemel Hempstead, Hertfordshire, it's status is listed as "Dissolved". There are 3 directors listed as Wickenden, David John, De Martin, Stephen Vincent, Parkin, Ian for this business in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE MARTIN, Stephen Vincent 07 November 2003 31 March 2012 1
PARKIN, Ian 07 November 2003 31 March 2012 1
Secretary Name Appointed Resigned Total Appointments
WICKENDEN, David John 07 November 2003 31 March 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 December 2015
DS01 - Striking off application by a company 03 December 2015
AD01 - Change of registered office address 14 May 2015
AA - Annual Accounts 26 December 2014
AR01 - Annual Return 11 December 2014
AR01 - Annual Return 22 December 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 08 October 2012
AD01 - Change of registered office address 04 October 2012
AD01 - Change of registered office address 04 October 2012
CH01 - Change of particulars for director 27 April 2012
AD01 - Change of registered office address 27 April 2012
TM01 - Termination of appointment of director 27 April 2012
TM02 - Termination of appointment of secretary 27 April 2012
TM01 - Termination of appointment of director 27 April 2012
TM01 - Termination of appointment of director 27 April 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 24 November 2011
CH01 - Change of particulars for director 24 November 2011
CH03 - Change of particulars for secretary 04 November 2011
CH03 - Change of particulars for secretary 03 November 2011
AD01 - Change of registered office address 03 November 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH03 - Change of particulars for secretary 08 November 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 October 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 21 November 2006
287 - Change in situation or address of Registered Office 21 November 2006
225 - Change of Accounting Reference Date 13 March 2006
363a - Annual Return 07 November 2005
287 - Change in situation or address of Registered Office 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 21 October 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 25 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2003
225 - Change of Accounting Reference Date 22 November 2003
288a - Notice of appointment of directors or secretaries 22 November 2003
288a - Notice of appointment of directors or secretaries 22 November 2003
288a - Notice of appointment of directors or secretaries 22 November 2003
288b - Notice of resignation of directors or secretaries 14 November 2003
288b - Notice of resignation of directors or secretaries 14 November 2003
287 - Change in situation or address of Registered Office 14 November 2003
NEWINC - New incorporation documents 07 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.