About

Registered Number: 04426202
Date of Incorporation: 29/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 29/02/2016 (8 years and 2 months ago)
Registered Address: 30 Finsbury Square, London, EC2P 2YU

 

Having been setup in 2002, S Foster Ducting Services Ltd have registered office in London. The current directors of the business are listed as Foster, Linda Bernadette, Foster, Roy Eric at Companies House. We don't currently know the number of employees at S Foster Ducting Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Linda Bernadette 31 March 2008 - 1
FOSTER, Roy Eric 01 November 2002 31 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 February 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 30 November 2015
4.68 - Liquidator's statement of receipts and payments 07 September 2015
4.68 - Liquidator's statement of receipts and payments 11 March 2015
4.68 - Liquidator's statement of receipts and payments 02 September 2014
4.68 - Liquidator's statement of receipts and payments 27 February 2014
4.68 - Liquidator's statement of receipts and payments 29 August 2013
4.68 - Liquidator's statement of receipts and payments 01 March 2013
4.68 - Liquidator's statement of receipts and payments 06 September 2012
4.68 - Liquidator's statement of receipts and payments 01 March 2012
LIQ MISC - N/A 24 February 2012
LIQ MISC OC - N/A 25 January 2012
4.40 - N/A 25 January 2012
4.68 - Liquidator's statement of receipts and payments 06 September 2011
4.68 - Liquidator's statement of receipts and payments 04 March 2011
4.68 - Liquidator's statement of receipts and payments 31 August 2010
4.68 - Liquidator's statement of receipts and payments 11 March 2010
4.68 - Liquidator's statement of receipts and payments 14 September 2009
LIQ MISC - N/A 11 June 2009
4.40 - N/A 26 May 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 27 April 2009
287 - Change in situation or address of Registered Office 27 April 2009
4.20 - N/A 02 September 2008
287 - Change in situation or address of Registered Office 02 September 2008
RESOLUTIONS - N/A 30 August 2008
RESOLUTIONS - N/A 30 August 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 30 August 2008
363s - Annual Return 27 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
AA - Annual Accounts 03 March 2008
363s - Annual Return 15 June 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 06 June 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 02 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 11 May 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 29 May 2003
288a - Notice of appointment of directors or secretaries 22 December 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
287 - Change in situation or address of Registered Office 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
NEWINC - New incorporation documents 29 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.