Company NameFPK Nominees Limited
Company StatusDissolved
Company Number02928572
CategoryPrivate Limited Company
Incorporation Date9 May 1994(29 years, 12 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Amrish Shah
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2006(12 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 23 March 2010)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address44 Grange Close
Nascot Wood
Watford
Hertfordshire
WD17 4HQ
Secretary NameMr Philip John Routledge
NationalityBritish
StatusClosed
Appointed26 March 2007(12 years, 10 months after company formation)
Appointment Duration2 years, 12 months (closed 23 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Blanchard Mews
Harold Wood
Romford
Essex
RM3 0GN
Director NameMr Rupert Alan Travis
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressManor Farmhouse
Glandford
Holt
Norfolk
NR25 7JP
Director NameMr Brian Norman Osborn
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(same day as company formation)
RoleStockbroker
Correspondence Address155 Longlands Road
Sidcup
Kent
DA15 7LB
Director NameColin Michael McGill
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(same day as company formation)
RoleStockbroker
Correspondence Address80k Eaton Square
London
SW1W 9AP
Director NameMr Anthony John Hamilton
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(same day as company formation)
RoleInvestment Banker
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameLisa Jane Hall
NationalityBritish
StatusResigned
Appointed09 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address27 Battersea Church Road
London
SW11 3LY
Secretary NameJo-Anne Christine Allen
NationalityBritish
StatusResigned
Appointed25 June 1997(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 21 October 1998)
RoleCompany Director
Correspondence Address48 Renters Avenue
Hendon
London
NW4 3RE
Secretary NameRaihan Shaikh-Khaleel
NationalityBritish
StatusResigned
Appointed21 October 1998(4 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 June 1999)
RoleCompany Director
Correspondence AddressMamounia
Burners Heath Aldershot Road
Woking
Surrey
GU24 0DJ
Secretary NameSusan Sweny
NationalityBritish
StatusResigned
Appointed28 June 1999(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 07 September 2001)
RoleCompany Director
Correspondence Address36 Halifax Street
Sydenham
London
SE26 6JA
Secretary NameAnna Bathurst
NationalityBritish
StatusResigned
Appointed07 September 2001(7 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2004)
RoleSecretary
Correspondence Address41 Kenwyn Road
London
SW4 7LJ
Director NameMr Stephen Couttie
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(8 years after company formation)
Appointment Duration2 years (resigned 26 May 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address75 Eaton Terrace
London
SW1W 8TN
Director NameMr Jolyon David Hewer Griffiths
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(8 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2004)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Lawrence Avenue
Stanstead Abbotts
Hertfordshire
SG12 8JL
Director NamePaul Isaac Taylor
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(8 years after company formation)
Appointment Duration1 year, 3 months (resigned 18 September 2003)
RoleSettlements Officer
Correspondence Address4 Keswick Road
Orpington
Kent
BR6 0EU
Secretary NameIain Fraser Campbell
NationalityBritish
StatusResigned
Appointed01 July 2004(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameChristianne Fiona Smart
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(10 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 June 2006)
RoleAccountant
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Secretary NameSarah Lewis
NationalityBritish
StatusResigned
Appointed01 June 2006(12 years after company formation)
Appointment Duration3 weeks, 6 days (resigned 28 June 2006)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Secretary NameSamantha Charlotte Guthrie
NationalityBritish
StatusResigned
Appointed28 June 2006(12 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 January 2007)
RoleCompany Director
Correspondence Address12 Pegasus Place
St Albans
Hertfordshire
AL3 5QT
Secretary NameMs Christiane Valansot
NationalityBritish
StatusResigned
Appointed11 January 2007(12 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Anselm Road
London
SW6 1LH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address25 Copthall Avenue
London
EC2R 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009Application to strike the company off the register (3 pages)
1 December 2009Application to strike the company off the register (3 pages)
27 May 2009Return made up to 09/05/09; full list of members (3 pages)
27 May 2009Return made up to 09/05/09; full list of members (3 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
1 November 2008Total exemption full accounts made up to 31 December 2006 (5 pages)
1 November 2008Total exemption full accounts made up to 31 December 2006 (5 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
12 August 2008Return made up to 09/05/08; full list of members (3 pages)
12 August 2008Return made up to 09/05/08; full list of members (3 pages)
7 August 2008Withdrawal of application for striking off (1 page)
7 August 2008Withdrawal of application for striking off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
22 April 2008Application for striking-off (1 page)
22 April 2008Application for striking-off (1 page)
16 May 2007Return made up to 09/05/07; full list of members (2 pages)
16 May 2007Return made up to 09/05/07; full list of members (2 pages)
2 April 2007Secretary resigned (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007Secretary resigned (1 page)
20 January 2007Registered office changed on 20/01/07 from: 30 st mary axe london EC3A 8EP (1 page)
20 January 2007New secretary appointed (1 page)
20 January 2007New secretary appointed (1 page)
20 January 2007Secretary resigned (1 page)
20 January 2007Secretary resigned (1 page)
20 January 2007Registered office changed on 20/01/07 from: 30 st mary axe london EC3A 8EP (1 page)
14 July 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
14 July 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
12 July 2006Director resigned (1 page)
12 July 2006New secretary appointed (2 pages)
12 July 2006Secretary resigned (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006Secretary resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006New secretary appointed (2 pages)
12 July 2006New director appointed (2 pages)
20 June 2006New secretary appointed (2 pages)
20 June 2006New secretary appointed (2 pages)
20 June 2006Return made up to 09/05/06; full list of members (5 pages)
20 June 2006Return made up to 09/05/06; full list of members (5 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006Secretary resigned (1 page)
22 August 2005Director's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
3 August 2005Secretary's particulars changed (1 page)
3 August 2005Secretary's particulars changed (1 page)
22 June 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
22 June 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
17 June 2005Return made up to 09/05/05; full list of members (5 pages)
17 June 2005Return made up to 09/05/05; full list of members (5 pages)
30 December 2004New director appointed (2 pages)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
30 December 2004New director appointed (2 pages)
17 August 2004New secretary appointed (1 page)
17 August 2004New secretary appointed (1 page)
17 August 2004Secretary resigned (1 page)
17 August 2004Secretary resigned (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
9 June 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
9 June 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
24 May 2004Return made up to 09/05/04; full list of members (7 pages)
24 May 2004Return made up to 09/05/04; full list of members (7 pages)
24 December 2003Registered office changed on 24/12/03 from: 35 wilson street london EC2M 2UB (1 page)
24 December 2003Registered office changed on 24/12/03 from: 35 wilson street london EC2M 2UB (1 page)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
3 June 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2003Return made up to 09/05/03; full list of members (7 pages)
20 May 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
20 May 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
25 January 2003Director's particulars changed (1 page)
25 January 2003Director's particulars changed (1 page)
27 September 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
27 September 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
2 June 2002Return made up to 09/05/02; full list of members (7 pages)
2 June 2002Return made up to 09/05/02; full list of members (7 pages)
13 September 2001Secretary resigned (1 page)
13 September 2001New secretary appointed (2 pages)
13 September 2001Secretary resigned (1 page)
13 September 2001New secretary appointed (2 pages)
11 June 2001Return made up to 09/05/01; full list of members (6 pages)
11 June 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 May 2001Full accounts made up to 31 December 2000 (6 pages)
4 May 2001Full accounts made up to 31 December 2000 (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (6 pages)
7 June 2000Return made up to 09/05/00; full list of members (6 pages)
7 June 2000Return made up to 09/05/00; full list of members (6 pages)
1 March 2000Full accounts made up to 30 April 1999 (7 pages)
1 March 2000Full accounts made up to 30 April 1999 (7 pages)
20 December 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
20 December 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
5 July 1999New secretary appointed (2 pages)
5 July 1999Secretary resigned (1 page)
5 July 1999New secretary appointed (2 pages)
5 July 1999Secretary resigned (1 page)
10 June 1999Return made up to 09/05/99; no change of members (4 pages)
10 June 1999Return made up to 09/05/99; no change of members
  • 363(287) ‐ Registered office changed on 10/06/99
(4 pages)
19 February 1999Full accounts made up to 30 April 1998 (7 pages)
19 February 1999Full accounts made up to 30 April 1998 (7 pages)
9 November 1998Secretary resigned (1 page)
9 November 1998New secretary appointed (2 pages)
9 November 1998New secretary appointed (2 pages)
9 November 1998Secretary resigned (1 page)
13 May 1998Return made up to 09/05/98; no change of members (4 pages)
13 May 1998Director's particulars changed (1 page)
13 May 1998Return made up to 09/05/98; no change of members (4 pages)
13 May 1998Director's particulars changed (1 page)
16 December 1997Secretary resigned (1 page)
16 December 1997Secretary resigned (1 page)
17 November 1997Full accounts made up to 30 April 1997 (6 pages)
17 November 1997Full accounts made up to 30 April 1997 (6 pages)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
1 July 1997New secretary appointed (2 pages)
1 July 1997New secretary appointed (2 pages)
1 July 1997Return made up to 09/05/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 July 1997Return made up to 09/05/97; full list of members (6 pages)
13 September 1996Full accounts made up to 30 April 1996 (6 pages)
13 September 1996Full accounts made up to 30 April 1996 (6 pages)
23 May 1996Return made up to 09/05/96; no change of members (4 pages)
23 May 1996Return made up to 09/05/96; no change of members (4 pages)
2 November 1995Secretary's particulars changed (1 page)
2 November 1995Secretary's particulars changed (2 pages)
18 July 1995Full accounts made up to 30 April 1995 (6 pages)
18 July 1995Full accounts made up to 30 April 1995 (6 pages)
18 May 1995Return made up to 09/05/95; full list of members (6 pages)
18 May 1995Return made up to 09/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 1994Incorporation (12 pages)
9 May 1994Incorporation (12 pages)