Company NameFCA International Systems Group Limited
Company StatusDissolved
Company Number02910475
CategoryPrivate Limited Company
Incorporation Date21 March 1994(30 years, 1 month ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Siddique Osman
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1994(same day as company formation)
RoleFinancial Director
Correspondence AddressJunipers
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DU
Secretary NameMr Siddique Osman
NationalityBritish
StatusClosed
Appointed21 March 1994(same day as company formation)
RoleFinancial Director
Correspondence AddressJunipers
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DU
Director NameMr Charles Sheddon Davis
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2001(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 25 February 2003)
RoleSales Director
Correspondence Address40 New Church Road
Wylde Green
Sutton Coldfield
West Midlands
B73 5RP
Director NameClifford Francis Poole
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFairview House
Norbriggs Road, Woodthorpe
Chesterfield
Derbyshire
S43 3BT
Director NameMr Mark Stephen Lubotta
Date of BirthAugust 1944 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed31 July 1994(4 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1996)
RoleChairman
Correspondence Address376 Victoria Avenue
Westmount
Montreal
Quebec M32 1c3
Foreign
Director NameMr Malcolm William Blake
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(1 year, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 July 2001)
RoleDirector National Accounts
Country of ResidenceEngland
Correspondence Address9 Downsview Road
Portslade
Brighton
East Sussex
BN41 2HQ
Director NameJohn Herbert Moynan
Date of BirthOctober 1940 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed01 July 1996(2 years, 3 months after company formation)
Appointment Duration2 years (resigned 26 July 1998)
RoleExecutive
Correspondence Address28 Tullamore Drive
West Chester
Penn
19382
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2nd Floor Windsor House
1270 London Road
London
SW16 4DH
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£1,514

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2002First Gazette notice for voluntary strike-off (1 page)
3 October 2002Application for striking-off (1 page)
18 April 2002Return made up to 21/03/02; full list of members (6 pages)
1 October 2001New director appointed (2 pages)
1 October 2001Director resigned (1 page)
21 August 2001Accounts made up to 31 December 2000 (3 pages)
11 May 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2000Accounts made up to 31 December 1999 (3 pages)
22 April 2000Registered office changed on 22/04/00 from: 2ND floor windsor house 1270 london road norbury london SW16 4DH (1 page)
14 April 2000Return made up to 21/03/00; full list of members
  • 363(287) ‐ Registered office changed on 14/04/00
(6 pages)
22 November 1999Accounts made up to 31 December 1998 (3 pages)
13 April 1999Return made up to 21/03/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
19 March 1999Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
16 April 1998Return made up to 21/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 March 1998Full accounts made up to 30 June 1997 (13 pages)
21 April 1997Return made up to 21/03/97; full list of members (6 pages)
8 October 1996Full accounts made up to 30 June 1996 (14 pages)
1 August 1996New director appointed (2 pages)
30 July 1996Director resigned (1 page)
23 April 1996Return made up to 21/03/96; no change of members (4 pages)
18 January 1996Accounts made up to 30 June 1995 (3 pages)
18 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)