About

Registered Number: 05195051
Date of Incorporation: 02/08/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2018 (5 years and 8 months ago)
Registered Address: Andrew Demetriou, 4 Colnbrook Pass, Harmondsworth, Middlesex, UB7 0HG

 

Based in Middlesex, F & B Solutions Ltd was setup in 2004. There are 3 directors listed as Demetriou, Michael, Demetriou, Andrew, Dervin, Frederick Christian Nathan for F & B Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DERVIN, Frederick Christian Nathan 02 August 2004 30 August 2005 1
Secretary Name Appointed Resigned Total Appointments
DEMETRIOU, Michael 20 November 2005 - 1
DEMETRIOU, Andrew 27 August 2005 20 December 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 September 2018
L64.04 - Directions to defer dissolution 22 May 2014
L64.07 - Release of Official Receiver 22 May 2014
LIQ MISC - N/A 10 October 2013
COCOMP - Order to wind up 09 November 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 31 May 2011
DISS40 - Notice of striking-off action discontinued 22 February 2011
AR01 - Annual Return 21 February 2011
CH01 - Change of particulars for director 21 February 2011
GAZ1 - First notification of strike-off action in London Gazette 30 November 2010
AA - Annual Accounts 28 May 2010
SH01 - Return of Allotment of shares 24 May 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 28 February 2009
DISS40 - Notice of striking-off action discontinued 24 February 2009
363a - Annual Return 23 February 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
AA - Annual Accounts 26 June 2008
AA - Annual Accounts 25 June 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 23 January 2006
288b - Notice of resignation of directors or secretaries 21 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
287 - Change in situation or address of Registered Office 30 August 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
363s - Annual Return 09 August 2005
NEWINC - New incorporation documents 02 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.