Company NameF S I Plc
DirectorJacqueline Marie Anne Nicolotti
Company StatusDissolved
Company Number01257274
CategoryPublic Limited Company
Incorporation Date6 May 1976(47 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Jacqueline Marie Anne Nicolotti
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1991(15 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry Cottage Quarry Road
Godstone
Surrey
RH9 8DQ
Secretary NameMr Julian Hubert Harvey
NationalityBritish
StatusCurrent
Appointed06 May 2004(28 years after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence AddressLower House
Bowlhead Green
Godalming
Surrey
GU8 6NW
Director NameMr Julian Hubert Harvey
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(15 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 1994)
RoleInterior Designer
Correspondence AddressLower House
Bowlhead Green
Godalming
Surrey
GU8 6NW
Director NameNicholas Ponsonby Haslam
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(15 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 1994)
RoleInterior Designer
Correspondence AddressThe Hunting Lodge
Odiham
Hampshire
Rg25
Director NameMr Umesh Ummat
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(15 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Hatchgate Farm Cottages
Lines Road Hurst
Reading
Berkshire
RG10 0SR
Secretary NameMr Umesh Ummat
NationalityBritish
StatusResigned
Appointed26 October 1991(15 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 20 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Hatchgate Farm Cottages
Lines Road Hurst
Reading
Berkshire
RG10 0SR
Director NameMartin Keith Humphrey
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(17 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 April 2002)
RoleFinancial Director
Correspondence Address5 Old School Mews
High Road
Chipstead
Surrey
CR5 3SD
Director NameMr Roland James Chamberlain
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2000(24 years after company formation)
Appointment Duration1 year, 2 months (resigned 18 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Mahee Island
Comber
Newtownards
County Down
BT23 6EP
Northern Ireland
Director NameSaint James Secretariat Limited (Corporation)
StatusResigned
Appointed25 June 2003(27 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 May 2004)
Correspondence Address30 Saint Jamess Street
London
SW1A 1HB

Location

Registered AddressC/O Griffins
Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£895,000
Gross Profit£4,000
Net Worth£33,000
Cash£1,000
Current Liabilities£321,000

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

20 August 2005Dissolved (1 page)
20 May 2005Liquidators statement of receipts and payments (5 pages)
20 May 2005Return of final meeting in a members' voluntary winding up (3 pages)
13 May 2005Liquidators statement of receipts and payments (5 pages)
19 May 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 May 2004New secretary appointed (1 page)
18 May 2004Director resigned (1 page)
14 May 2004Registered office changed on 14/05/04 from: 22A the coda centre 189 munster road london SW6 6AW (1 page)
12 May 2004Declaration of solvency (3 pages)
12 May 2004Appointment of a voluntary liquidator (1 page)
6 May 2004Secretary resigned (1 page)
3 December 2003Full accounts made up to 30 April 2003 (14 pages)
27 November 2003Return made up to 26/10/03; full list of members (7 pages)
8 July 2003New director appointed (1 page)
7 May 2003Particulars of mortgage/charge (3 pages)
2 December 2002Full accounts made up to 30 April 2002 (14 pages)
30 October 2002Registered office changed on 30/10/02 from: 117 old brompton road london SW7 3RN (1 page)
24 June 2002Director resigned (1 page)
30 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 2001Full accounts made up to 30 April 2001 (13 pages)
24 August 2001Director resigned (1 page)
28 November 2000Full accounts made up to 30 April 2000 (13 pages)
20 November 2000Return made up to 26/10/00; full list of members (7 pages)
14 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
14 July 2000Ad 21/03/97--------- £ si 13888@1 (2 pages)
14 July 2000Nc inc already adjusted 30/04/94 (1 page)
14 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 July 2000Ad 30/04/94--------- £ si 200000@1 (2 pages)
14 July 2000Ad 21/03/97--------- £ si 13888@1 (2 pages)
14 July 2000Nc inc already adjusted 21/03/97 (1 page)
10 July 2000New director appointed (2 pages)
9 December 1999Return made up to 26/10/99; no change of members (6 pages)
2 December 1999Full accounts made up to 30 April 1999 (13 pages)
16 November 1998Return made up to 26/10/98; no change of members (4 pages)
16 November 1998Full accounts made up to 30 April 1998 (15 pages)
9 November 1998Auditor's resignation (1 page)
3 December 1997Full accounts made up to 30 April 1997 (14 pages)
1 December 1997Return made up to 26/10/97; full list of members (4 pages)
29 November 1996Return made up to 26/10/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
17 October 1996Full accounts made up to 30 April 1996 (13 pages)
19 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 November 1995Full accounts made up to 30 April 1995 (13 pages)
24 October 1995Particulars of mortgage/charge (4 pages)
16 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 May 1995Nc inc already adjusted 30/04/94 (1 page)
16 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 May 1995Ad 30/04/94--------- £ si 200000@1 (2 pages)
10 May 1995Return made up to 26/10/94; no change of members
  • 363(288) ‐ Director resigned
(6 pages)