London
SE1 2AU
Director Name | Andrew Witts |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2011(21 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 29 September 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | James Bruce Brodie |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 March 1993) |
Role | Solicitor |
Correspondence Address | 1 St Marks Crescent London NW1 7TS |
Director Name | Edward Timothy Razzall |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 April 1994) |
Role | Solicitor |
Correspondence Address | 9b Landsdowne Walk London W11 9LN |
Secretary Name | James Bruce Brodie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 March 1993) |
Role | Company Director |
Correspondence Address | 1 St Marks Crescent London NW1 7TS |
Director Name | Frank George Presland |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 October 2000) |
Role | Solicitor |
Correspondence Address | 15m Queen Square London WC1N 3AR |
Secretary Name | Frank George Presland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 October 2000) |
Role | Solicitor |
Correspondence Address | 15m Queen Square London WC1N 3AR |
Director Name | Steven Charles Sugar |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 August 1998) |
Role | Solicitor |
Correspondence Address | 13 Wilkinson Street London Sw8 |
Director Name | Mr Alan Dominique Jenkins |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 October 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 106 Arthur Road London SW19 7DT |
Director Name | David Anthony Ansbro |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Green Airton North Yorkshire BD23 4AH |
Director Name | Michael Thomas Brown |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2003) |
Role | Solicitor |
Correspondence Address | Orchard House The Street Caston Attleborough Norfolk NR17 1DD |
Director Name | Mr David Keith Marlais James |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2003) |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | Trehedyn Cottage Peterston Super Ely Cardiff South Glamorgan CF5 6LG Wales |
Secretary Name | Michael Thomas Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2003) |
Role | Solicitor |
Correspondence Address | Orchard House The Street Caston Attleborough Norfolk NR17 1DD |
Director Name | Brian William Darrell Richards |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(14 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 March 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mrs Penelope Julia Louise Francis |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 May 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 Priory Gardens Highgate London N6 5QS |
Secretary Name | Brian William Darrell Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(14 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 18 July 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Willow Cottage 19 Water Lane Cobham Surrey KT11 2PA |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2008(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 2011) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Website | www.wragge-law.com |
---|---|
Telephone | 0121 3930315 |
Telephone region | Birmingham |
Registered Address | 4 More London Riverside London SE1 2AU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2020 | Application to strike the company off the register (1 page) |
5 December 2019 | Full accounts made up to 30 April 2019 (15 pages) |
19 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
3 January 2019 | Full accounts made up to 30 April 2018 (16 pages) |
18 September 2018 | Confirmation statement made on 18 September 2018 with updates (4 pages) |
21 December 2017 | Full accounts made up to 30 April 2017 (15 pages) |
21 December 2017 | Full accounts made up to 30 April 2017 (15 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
7 January 2017 | Full accounts made up to 30 April 2016 (14 pages) |
7 January 2017 | Full accounts made up to 30 April 2016 (14 pages) |
27 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
27 September 2016 | Register(s) moved to registered inspection location Two Snowhill Birmingham West Midlands (1 page) |
27 September 2016 | Register(s) moved to registered inspection location Two Snowhill Birmingham West Midlands (1 page) |
8 February 2016 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
8 February 2016 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
23 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
14 August 2015 | Section 519 (1 page) |
14 August 2015 | Section 519 (1 page) |
20 January 2015 | Full accounts made up to 30 April 2014 (8 pages) |
20 January 2015 | Full accounts made up to 30 April 2014 (8 pages) |
11 December 2014 | Register(s) moved to registered inspection location Two Snowhill Birmingham West Midlands (1 page) |
11 December 2014 | Register(s) moved to registered inspection location Two Snowhill Birmingham West Midlands (1 page) |
3 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
1 August 2014 | Register inspection address has been changed from Two Snowhill Birmingham West Midlands United Kingdom to Two Snowhill Birmingham West Midlands (1 page) |
1 August 2014 | Registered office address changed from 55 Colmore Row Birmingham B3 2AS to 4 More London Riverside London SE1 2AU on 1 August 2014 (1 page) |
1 August 2014 | Register inspection address has been changed to Two Snowhill Birmingham West Midlands (1 page) |
1 August 2014 | Register inspection address has been changed from Two Snowhill Birmingham West Midlands United Kingdom to Two Snowhill Birmingham West Midlands (1 page) |
1 August 2014 | Registered office address changed from 55 Colmore Row Birmingham B3 2AS to 4 More London Riverside London SE1 2AU on 1 August 2014 (1 page) |
1 August 2014 | Register inspection address has been changed to Two Snowhill Birmingham West Midlands (1 page) |
1 August 2014 | Registered office address changed from 55 Colmore Row Birmingham B3 2AS to 4 More London Riverside London SE1 2AU on 1 August 2014 (1 page) |
7 May 2014 | Resolutions
|
7 May 2014 | Registered office address changed from 4 More London Riverside London SE1 2AU on 7 May 2014 (2 pages) |
7 May 2014 | Registered office address changed from 4 More London Riverside London SE1 2AU on 7 May 2014 (2 pages) |
7 May 2014 | Registered office address changed from 4 More London Riverside London SE1 2AU on 7 May 2014 (2 pages) |
7 May 2014 | Resolutions
|
1 May 2014 | Company name changed fc europe LIMITED\certificate issued on 01/05/14
|
1 May 2014 | Company name changed fc europe LIMITED\certificate issued on 01/05/14
|
7 April 2014 | Certificate of re-registration from Unlimited to Limited (1 page) |
7 April 2014 | Termination of appointment of Brian Richards as a director (2 pages) |
7 April 2014 | Termination of appointment of Brian Richards as a director (2 pages) |
7 April 2014 | Re-registration from a private unlimited company to a private limited company (3 pages) |
7 April 2014 | Re-registration of Memorandum and Articles (9 pages) |
7 April 2014 | Re-registration from a private unlimited company to a private limited company (3 pages) |
7 April 2014 | Certificate of re-registration from Unlimited to Limited (1 page) |
7 April 2014 | Resolutions
|
7 April 2014 | Re-registration of Memorandum and Articles (9 pages) |
7 April 2014 | Resolutions
|
19 December 2013 | Full accounts made up to 30 April 2013 (8 pages) |
19 December 2013 | Full accounts made up to 30 April 2013 (8 pages) |
15 October 2013 | Annual return made up to 20 September 2013 Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 20 September 2013 Statement of capital on 2013-10-15
|
31 January 2013 | Full accounts made up to 30 April 2012 (8 pages) |
31 January 2013 | Full accounts made up to 30 April 2012 (8 pages) |
30 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (15 pages) |
30 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (15 pages) |
28 March 2012 | Director's details changed for Hugh Patrick Guerin Maule on 21 March 2012 (3 pages) |
28 March 2012 | Director's details changed for Hugh Patrick Guerin Maule on 21 March 2012 (3 pages) |
28 March 2012 | Director's details changed for Brian William Darrell Richards on 21 March 2012 (3 pages) |
28 March 2012 | Director's details changed for Brian William Darrell Richards on 21 March 2012 (3 pages) |
3 February 2012 | Director's details changed for Brian William Darrell Richards on 24 January 2012 (3 pages) |
3 February 2012 | Director's details changed for Hugh Patrick Guerin Maule on 24 January 2012 (3 pages) |
3 February 2012 | Director's details changed for Brian William Darrell Richards on 24 January 2012 (3 pages) |
3 February 2012 | Director's details changed for Hugh Patrick Guerin Maule on 24 January 2012 (3 pages) |
4 January 2012 | Full accounts made up to 30 April 2011 (9 pages) |
4 January 2012 | Full accounts made up to 30 April 2011 (9 pages) |
11 October 2011 | Annual return made up to 20 September 2011 (15 pages) |
11 October 2011 | Annual return made up to 20 September 2011 (15 pages) |
16 May 2011 | Appointment of Andrew Witts as a director (3 pages) |
16 May 2011 | Termination of appointment of Lawgram Secretaries Limited as a secretary (2 pages) |
16 May 2011 | Termination of appointment of Lawgram Secretaries Limited as a secretary (2 pages) |
16 May 2011 | Termination of appointment of Penelope Francis as a director (2 pages) |
16 May 2011 | Appointment of Andrew Witts as a director (3 pages) |
16 May 2011 | Termination of appointment of Penelope Francis as a director (2 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (9 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (9 pages) |
9 November 2010 | Annual return made up to 20 September 2010 (15 pages) |
9 November 2010 | Annual return made up to 20 September 2010 (15 pages) |
1 October 2009 | Full accounts made up to 30 April 2009 (9 pages) |
1 October 2009 | Return made up to 20/09/09; full list of members (7 pages) |
1 October 2009 | Return made up to 20/09/09; full list of members (7 pages) |
1 October 2009 | Full accounts made up to 30 April 2009 (9 pages) |
18 February 2009 | Full accounts made up to 30 April 2008 (9 pages) |
18 February 2009 | Full accounts made up to 30 April 2008 (9 pages) |
23 September 2008 | Return made up to 20/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 20/09/08; full list of members (4 pages) |
3 September 2008 | Director appointed hugh patrick guerin maule (2 pages) |
3 September 2008 | Director appointed hugh patrick guerin maule (2 pages) |
27 August 2008 | Appointment terminated secretary brian richards (1 page) |
27 August 2008 | Appointment terminated secretary brian richards (1 page) |
23 July 2008 | Appointment terminate, secretary whale rock secretaries LIMITED logged form (1 page) |
23 July 2008 | Secretary appointed lawgram secretaries LIMITED (2 pages) |
23 July 2008 | Appointment terminate, secretary whale rock secretaries LIMITED logged form (1 page) |
23 July 2008 | Secretary appointed lawgram secretaries LIMITED (2 pages) |
12 February 2008 | Full accounts made up to 30 April 2007 (9 pages) |
12 February 2008 | Full accounts made up to 30 April 2007 (9 pages) |
10 October 2007 | Location of register of members (1 page) |
10 October 2007 | Location of register of members (1 page) |
27 September 2007 | Return made up to 20/09/07; no change of members (7 pages) |
27 September 2007 | Return made up to 20/09/07; no change of members (7 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page) |
19 October 2006 | Return made up to 20/09/06; full list of members (5 pages) |
19 October 2006 | Return made up to 20/09/06; full list of members (5 pages) |
11 October 2005 | Return made up to 20/09/05; full list of members (5 pages) |
11 October 2005 | Return made up to 20/09/05; full list of members (5 pages) |
11 October 2004 | Return made up to 20/09/04; full list of members (5 pages) |
11 October 2004 | Return made up to 20/09/04; full list of members (5 pages) |
9 August 2004 | Resolutions
|
9 August 2004 | Resolutions
|
9 August 2004 | Memorandum and Articles of Association (12 pages) |
9 August 2004 | Memorandum and Articles of Association (12 pages) |
23 March 2004 | Return made up to 20/09/03; full list of members (6 pages) |
23 March 2004 | Return made up to 20/09/03; full list of members (6 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New secretary appointed;new director appointed (2 pages) |
7 July 2003 | New secretary appointed;new director appointed (2 pages) |
7 July 2003 | Secretary resigned;director resigned (1 page) |
7 July 2003 | Secretary resigned;director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | Director resigned (1 page) |
2 April 2003 | Resolutions
|
2 April 2003 | Resolutions
|
21 October 2002 | Return made up to 20/09/02; full list of members (6 pages) |
21 October 2002 | Return made up to 20/09/02; full list of members (6 pages) |
16 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
16 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
6 June 2001 | Return made up to 18/05/01; full list of members (7 pages) |
6 June 2001 | Return made up to 18/05/01; full list of members (7 pages) |
9 November 2000 | New secretary appointed;new director appointed (2 pages) |
9 November 2000 | New secretary appointed;new director appointed (2 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | New director appointed (3 pages) |
8 November 2000 | New director appointed (3 pages) |
6 November 2000 | Return made up to 18/05/00; full list of members (5 pages) |
6 November 2000 | Return made up to 18/05/00; full list of members (5 pages) |
25 October 2000 | New director appointed (3 pages) |
25 October 2000 | New director appointed (3 pages) |
20 October 2000 | Secretary resigned;director resigned (1 page) |
20 October 2000 | Secretary resigned;director resigned (1 page) |
19 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
19 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
1 May 1999 | New director appointed (2 pages) |
1 May 1999 | Director resigned (1 page) |
1 May 1999 | Director resigned (1 page) |
1 May 1999 | New director appointed (2 pages) |
21 September 1998 | Return made up to 18/05/98; no change of members (4 pages) |
21 September 1998 | Return made up to 18/05/98; no change of members (4 pages) |
24 August 1998 | Registered office changed on 24/08/98 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
24 August 1998 | Registered office changed on 24/08/98 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
20 July 1998 | Registered office changed on 20/07/98 from: 4 john carpenter street london EC4Y onh (1 page) |
20 July 1998 | Registered office changed on 20/07/98 from: 4 john carpenter street london EC4Y onh (1 page) |
8 July 1997 | Return made up to 18/05/97; full list of members
|
8 July 1997 | Return made up to 18/05/97; full list of members
|
29 May 1996 | Return made up to 18/05/96; no change of members (4 pages) |
29 May 1996 | Return made up to 18/05/96; no change of members (4 pages) |
25 May 1995 | Return made up to 18/05/95; no change of members (4 pages) |
25 May 1995 | Return made up to 18/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
27 June 1994 | Return made up to 18/05/94; full list of members
|
27 June 1994 | Return made up to 18/05/94; full list of members
|
13 May 1993 | Return made up to 18/05/93; full list of members (8 pages) |
13 May 1993 | Return made up to 18/05/93; full list of members (8 pages) |
15 June 1992 | Return made up to 18/05/92; change of members (8 pages) |
15 June 1992 | Return made up to 18/05/92; change of members (8 pages) |
31 May 1991 | Return made up to 18/05/91; no change of members (7 pages) |
31 May 1991 | Return made up to 18/05/91; no change of members (7 pages) |
31 October 1990 | Return made up to 17/09/90; full list of members (7 pages) |
31 October 1990 | Return made up to 17/09/90; full list of members (7 pages) |
24 September 1990 | Resolutions
|
24 September 1990 | Resolutions
|
18 May 1989 | Incorporation (35 pages) |
18 May 1989 | Incorporation (35 pages) |