Company NameFMCG Telemarketing Limited
Company StatusDissolved
Company Number02993081
CategoryPrivate Limited Company
Incorporation Date22 November 1994(29 years, 5 months ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)
Previous NameJudgebright Limited

Business Activity

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

Directors

Secretary NameMr Robert James Brant
NationalityCanadian
StatusClosed
Appointed26 July 1999(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 07 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenham Cottage
2 Vanbrugh Road, Chiswick
London
W4 1JB
Director NameDomenic Ieraci
Date of BirthMay 1962 (Born 62 years ago)
NationalityCanadian
StatusClosed
Appointed06 September 2001(6 years, 9 months after company formation)
Appointment Duration8 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address103 Spring Town Road
Toronto
Ontario L4l 8e6
L4l 8e6
Director NameMr Michael John Cottman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 27 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farm Barn Frog Lane
Cuddington
Aylesbury
Buckinghamshire
HP18 0AU
Director NameMr Stephen Philip McQuillan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 27 March 2001)
RoleCompany Director
Correspondence AddressLaurel Cottage
31 Packhorse Lane
Marcham
Oxfordshire
OX13 6NT
Secretary NameMr Guy Wilfrith Green
NationalityBritish
StatusResigned
Appointed06 December 1994(2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 26 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 New Square
Lincolns Inn
London
WC2A 3QG
Director NameClinton Jay Becker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed27 March 2001(6 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 September 2001)
RoleCompany Director
Correspondence Address1402-33 Rosehill Avenue
Toronto
Ontario M4t 164
M4t 1g4
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 November 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 November 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPountney Hill House
6 Laurence Pountney Hill
London
EC4R 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

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

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
7 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
24 October 2001Director resigned (1 page)
24 September 2001New director appointed (1 page)
10 July 2001Voluntary strike-off action has been suspended (1 page)
5 June 2001Application for striking-off (1 page)
17 April 2001Director resigned (1 page)
17 April 2001New director appointed (3 pages)
11 December 2000Return made up to 22/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
1 December 1999Return made up to 22/11/99; full list of members (6 pages)
5 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
4 August 1999Secretary resigned (1 page)
4 August 1999New secretary appointed (2 pages)
4 August 1999Registered office changed on 04/08/99 from: 10 new square lincolns inn london WC2A 3QG (1 page)
24 November 1998Return made up to 22/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
26 November 1997Return made up to 22/11/97; no change of members (4 pages)
27 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
27 November 1996Return made up to 22/11/96; no change of members (4 pages)
12 May 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
27 November 1995Return made up to 22/11/95; full list of members (6 pages)
4 July 1995Accounting reference date notified as 31/12 (1 page)