Company NameFozzco Developments Limited
Company StatusDissolved
Company Number08196723
CategoryPrivate Limited Company
Incorporation Date30 August 2012(11 years, 8 months ago)
Dissolution Date11 August 2019 (4 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Edward William Mole
Date of BirthNovember 1983 (Born 40 years ago)
NationalityEnglish
StatusClosed
Appointed04 May 2018(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 11 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusClosed
Appointed30 August 2012(same day as company formation)
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameMr John Christopher Dodwell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stable House, Hope Wharf
St Mary Church Street
Rotherhithe
London
SE16 4JX
Director NameMr Stephen Richards Daniels
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(same day as company formation)
RoleAssistant Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameMiss Fiona Alison Stockwell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(same day as company formation)
RoleCompliance Director
Country of ResidenceEngland
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameMr Gordon Forbes Clements
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2014(1 year, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG

Location

Registered Address1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

400k at £0.5Iris Violet Fozzard
100.00%
Ordinary

Financials

Year2014
Gross Profit£21,457
Net Worth£428,406
Cash£34
Current Liabilities£8,418

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

11 August 2019Final Gazette dissolved following liquidation (1 page)
11 May 2019Return of final meeting in a members' voluntary winding up (15 pages)
6 December 2018Declaration of solvency (5 pages)
15 November 2018Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 15 November 2018 (2 pages)
13 November 2018Appointment of a voluntary liquidator (2 pages)
13 November 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-18
(1 page)
10 September 2018Confirmation statement made on 30 August 2018 with updates (5 pages)
18 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
4 May 2018Termination of appointment of Gordon Forbes Clements as a director on 4 May 2018 (1 page)
4 May 2018Termination of appointment of Stephen Richards Daniels as a director on 4 May 2018 (1 page)
4 May 2018Appointment of Mr Edward William Mole as a director on 4 May 2018 (2 pages)
4 May 2018Termination of appointment of Fiona Alison Stockwell as a director on 4 May 2018 (1 page)
11 April 2018Resolutions
  • RES13 ‐ £182000 canceled from share prem a/c 22/03/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 April 2018Statement by Directors (1 page)
11 April 2018Statement of capital on 11 April 2018
  • GBP 1
(5 pages)
11 April 2018Solvency Statement dated 19/03/18 (1 page)
4 October 2017Notification of Iris Violet Fozzard as a person with significant control on 30 August 2017 (2 pages)
4 October 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
4 October 2017Notification of Iris Violet Fozzard as a person with significant control on 30 August 2017 (2 pages)
31 August 2017Withdrawal of a person with significant control statement on 31 August 2017 (2 pages)
31 August 2017Withdrawal of a person with significant control statement on 31 August 2017 (2 pages)
21 June 2017Director's details changed for Miss Fiona Alison Stockwell on 21 June 2017 (2 pages)
21 June 2017Director's details changed for Miss Fiona Alison Stockwell on 21 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Stephen Richards Daniels on 20 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Stephen Richards Daniels on 20 June 2017 (2 pages)
9 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
9 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
8 February 2017Director's details changed for Mr Gordon Forbes Clements on 6 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Gordon Forbes Clements on 6 February 2017 (2 pages)
19 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
6 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
6 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 200,000
(6 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 200,000
(6 pages)
5 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
5 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
19 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 200,000
(6 pages)
19 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 200,000
(6 pages)
5 September 2014Secretary's details changed (1 page)
5 September 2014Secretary's details changed (1 page)
24 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
24 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
15 April 2014Registered office address changed from 7 Swallow Street London W1B 4DE United Kingdom on 15 April 2014 (1 page)
15 April 2014Registered office address changed from 7 Swallow Street London W1B 4DE United Kingdom on 15 April 2014 (1 page)
10 April 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page)
10 April 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page)
10 April 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page)
31 January 2014Termination of appointment of John Dodwell as a director (1 page)
31 January 2014Appointment of Mr Gordon Forbes Clements as a director (2 pages)
31 January 2014Termination of appointment of John Dodwell as a director (1 page)
31 January 2014Appointment of Mr Gordon Forbes Clements as a director (2 pages)
11 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 200,000
(6 pages)
11 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 200,000
(6 pages)
17 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
17 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
11 September 2012Appointment of Fiona Alison Stockwell as a director (2 pages)
11 September 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 200,000
(3 pages)
11 September 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 200,000
(3 pages)
11 September 2012Appointment of Fiona Alison Stockwell as a director (2 pages)
10 September 2012Appointment of Mr John Christopher Dodwell as a director (2 pages)
10 September 2012Current accounting period shortened from 31 August 2013 to 30 September 2012 (1 page)
10 September 2012Current accounting period shortened from 31 August 2013 to 30 September 2012 (1 page)
10 September 2012Appointment of Mr John Christopher Dodwell as a director (2 pages)
30 August 2012Incorporation (36 pages)
30 August 2012Incorporation (36 pages)