Company NameF.C.I. (UK) Limited
Company StatusDissolved
Company Number02223552
CategoryPrivate Limited Company
Incorporation Date23 February 1988(36 years, 2 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)
Previous NameFlorian Chollet International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameIrving John Mainwaring-Samuel
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1999(11 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 27 February 2007)
RoleMarketing Consultant
Correspondence Address20 Eldon House
90 Sloane Avenue
London
SW3 3EA
Secretary NameCarlton Registrars Limited (Corporation)
StatusClosed
Appointed01 January 2004(15 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 27 February 2007)
Correspondence Address4th Floor
7-9 Swallow Street
London
W1B 4DT
Director NameMr David James Pakeman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 08 September 1995)
RoleCompany Director
Correspondence Address63 Northway
London
NW11 6PD
Secretary NameMr David James Pakeman
NationalityBritish
StatusResigned
Appointed14 September 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 08 September 1995)
RoleCompany Director
Correspondence Address63 Northway
London
NW11 6PD
Director NameFlorian Andre Chollet
Date of BirthApril 1939 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed14 January 1994(5 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 November 2001)
RoleCompany Director
Correspondence AddressLe Logis
Le Buisson
Plaisir
78370
Director NameDavid John Dodd
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(5 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 January 2004)
RoleCompany Director
Correspondence Address32 Hereford Square
London
SW7 4NB
Director NameMr John David Wethey
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(5 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 April 1994)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address10 Broadlands Close
Calcot
Reading
Berkshire
RG31 7RP
Secretary NameMr Alexander Peter David Atkinson
NationalityBritish
StatusResigned
Appointed06 October 1995(7 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 May 1998)
RoleCompany Director
Correspondence Address3 Quick Street
London
N1 8HL
Director NameMr Stephen James Woodward
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(7 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Ladies 32 West Hill
Sanderstead
South Croydon
Surrey
CR2 0SA
Director NameDavid Martin Hancock
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(9 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 June 2001)
RoleCompany Director
Correspondence AddressTall Trees
5 Woodfield Hill
Coulsdon
Surrey
CR5 3EL
Director NameJohn Patrick Gerard Clarke
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(13 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 January 2002)
RoleCompany Director
Correspondence Address5 Chestnut Rise
Bushey
Watford
Hertfordshire
WD2 1AB
Director NameJacques Bellisson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed07 December 2001(13 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 January 2004)
RoleCompany Director
Correspondence Address58 Rue La Fontaine
Paris
75016
Foreign
Secretary NameLee Associates (Secretaries) Limited (Corporation)
StatusResigned
Appointed08 May 1998(10 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 January 2004)
Correspondence Address5 Southampton Place
London
WC1A 2DA

Location

Registered Address7-9 Swallow Street
London
W1B 4DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£10,360
Cash£1,366
Current Liabilities£13,105

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
2 October 2006Application for striking-off (1 page)
25 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 October 2005Return made up to 14/09/05; full list of members (2 pages)
8 December 2004Return made up to 14/09/04; full list of members (2 pages)
9 August 2004Director resigned (1 page)
6 February 2004New secretary appointed (2 pages)
6 February 2004Secretary resigned (1 page)
28 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
16 January 2004Director resigned (1 page)
30 December 2003Registered office changed on 30/12/03 from: 5 southampton place london WC1A 2DA (1 page)
25 September 2003Return made up to 14/09/03; full list of members (6 pages)
5 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
24 September 2002Return made up to 14/09/02; full list of members (7 pages)
27 March 2002New director appointed (2 pages)
11 March 2002Return made up to 14/09/01; full list of members (7 pages)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002New director appointed (2 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
3 August 2001Director resigned (1 page)
20 January 2001Full accounts made up to 31 March 2000 (9 pages)
27 December 2000Director resigned (1 page)
10 October 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 January 2000Full accounts made up to 31 March 1999 (10 pages)
27 September 1999Return made up to 14/09/99; full list of members (6 pages)
15 September 1999New director appointed (2 pages)
1 February 1999Return made up to 14/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
22 May 1998Secretary resigned (1 page)
22 May 1998New secretary appointed (2 pages)
22 May 1998Registered office changed on 22/05/98 from: 3 quick street london N1 8HL (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998Return made up to 14/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
14 November 1997Accounts for a small company made up to 31 March 1996 (4 pages)
22 August 1997Company name changed florian chollet international li mited\certificate issued on 26/08/97 (2 pages)
19 August 1997Return made up to 14/09/96; full list of members (6 pages)
29 April 1997Secretary resigned;director resigned (1 page)
29 April 1997New secretary appointed (2 pages)
21 April 1997Registered office changed on 21/04/97 from: alhambra house 4TH floor 27/31 charingcross road london WC2H 0JF (1 page)
19 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)