About

Registered Number: 03086644
Date of Incorporation: 02/08/1995 (28 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 03/01/2017 (7 years and 3 months ago)
Registered Address: 45 Shortmead Street, Biggleswade, Bedfordshire, SG18 0AT

 

F.S.D. Design Ltd was registered on 02 August 1995 and are based in Bedfordshire. We don't know the number of employees at the business. The current directors of this company are listed as Foster, Martina Daniella, Foster, Martina Daniella, Foster, Steve John, Foster, Deanne Marie, Foster, Raymond Sydney at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Martina Daniella 22 February 2016 - 1
FOSTER, Steve John 02 August 1995 - 1
Secretary Name Appointed Resigned Total Appointments
FOSTER, Martina Daniella 26 April 2013 - 1
FOSTER, Deanne Marie 02 August 1995 24 July 2000 1
FOSTER, Raymond Sydney 24 July 2000 26 April 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 October 2016
DS01 - Striking off application by a company 06 October 2016
AP01 - Appointment of director 21 April 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 06 September 2013
AP03 - Appointment of secretary 04 September 2013
TM02 - Termination of appointment of secretary 04 September 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 24 August 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 25 August 2006
AA - Annual Accounts 31 May 2006
363a - Annual Return 08 August 2005
353 - Register of members 08 August 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 20 August 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 02 September 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 03 September 2002
288c - Notice of change of directors or secretaries or in their particulars 21 May 2002
AA - Annual Accounts 07 May 2002
363s - Annual Return 14 August 2001
AA - Annual Accounts 22 May 2001
288a - Notice of appointment of directors or secretaries 14 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
363s - Annual Return 09 August 2000
287 - Change in situation or address of Registered Office 06 July 2000
AA - Annual Accounts 23 May 2000
363a - Annual Return 16 November 1999
AA - Annual Accounts 11 May 1999
363s - Annual Return 04 August 1998
287 - Change in situation or address of Registered Office 19 June 1998
AA - Annual Accounts 02 June 1998
363s - Annual Return 11 August 1997
AA - Annual Accounts 04 August 1997
287 - Change in situation or address of Registered Office 24 October 1996
363s - Annual Return 06 September 1996
288 - N/A 08 March 1996
288 - N/A 08 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 August 1995
NEWINC - New incorporation documents 02 August 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.