Company NameFarmichael Business Systems (F.M.) Limited
Company StatusDissolved
Company Number02045030
CategoryPrivate Limited Company
Incorporation Date8 August 1986(37 years, 9 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Farid Awny Girgis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration12 years, 5 months (closed 22 June 2004)
RoleAccountant
Correspondence AddressFlat 37
28a Seymoor Place
London
W1H 5WJ
Director NameMrs Julie Fredericka Girgis
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration12 years, 5 months (closed 22 June 2004)
RoleCompany Director
Correspondence AddressFlat 37
28a Seymoor Place
London
W1H 5WJ
Secretary NameMr Farid Awny Girgis
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration12 years, 5 months (closed 22 June 2004)
RoleCompany Director
Correspondence AddressFlat 37
28a Seymoor Place
London
W1H 5WJ

Location

Registered Address14 Tiller Road
London Docklands
London
E14 8PX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
6 February 2003Accounts made up to 31 March 2002 (2 pages)
6 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 February 2002Accounts made up to 31 March 2001 (2 pages)
5 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
1 February 2001Accounts made up to 31 March 2000 (2 pages)
5 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2000Accounts made up to 31 March 1999 (2 pages)
5 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1999Accounts made up to 31 March 1998 (2 pages)
3 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1998Return made up to 31/12/97; no change of members (6 pages)
31 January 1998Accounts made up to 31 March 1997 (2 pages)
31 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 May 1997Return made up to 31/12/96; no change of members (6 pages)
3 February 1997Accounts made up to 31 March 1996 (2 pages)
3 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 February 1996Return made up to 31/12/95; full list of members (8 pages)
15 February 1996Accounts made up to 31 March 1995 (2 pages)