Company NameFPK Trustees Limited
Company StatusDissolved
Company Number03017154
CategoryPrivate Limited Company
Incorporation Date1 February 1995(29 years, 3 months ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)
Previous NameLaw 626 Limited

Business Activity

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

Directors

Secretary NameIain Fraser Campbell
NationalityBritish
StatusClosed
Appointed01 July 2004(9 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 08 November 2005)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameChristianne Fiona Smart
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2004(9 years, 10 months after company formation)
Appointment Duration11 months, 1 week (closed 08 November 2005)
RoleAccountant
Correspondence AddressFlat 15 The Monza Building
15 Monza Street
London
E1W 3TL
Director NameMr Anthony John Hamilton
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(4 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 23 January 2003)
RoleInvestment Banker
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameColin Michael McGill
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(4 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 23 January 2003)
RoleStockbroker
Correspondence Address80k Eaton Square
London
SW1W 9AP
Director NameMr Rupert Alan Travis
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(4 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressManor Farmhouse
Glandford
Holt
Norfolk
NR25 7JP
Secretary NameLisa Jane Hall
NationalityBritish
StatusResigned
Appointed27 June 1995(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 05 November 1997)
RoleSecretary
Correspondence Address27 Battersea Church Road
London
SW11 3LY
Secretary NameJo-Anne Christine Allen
NationalityBritish
StatusResigned
Appointed05 November 1997(2 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 October 1998)
RoleCompany Director
Correspondence Address48 Renters Avenue
Hendon
London
NW4 3RE
Secretary NameRaihan Shaikh-Khaleel
NationalityBritish
StatusResigned
Appointed21 October 1998(3 years, 8 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(4 years, 4 months 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(6 years, 7 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 January 2003(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (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 January 2003(7 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2004)
RoleFinance Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Lawrence Avenue
Stanstead Abbotts
Hertfordshire
SG12 8JL
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed01 February 1995(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed01 February 1995(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed01 February 1995(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered Address30 St Mary Axe
London
EC3A 8EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

8 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2005Secretary's particulars changed (1 page)
26 July 2005First Gazette notice for voluntary strike-off (1 page)
22 June 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
13 June 2005Application for striking-off (1 page)
4 March 2005Return made up to 01/02/05; full list of members (5 pages)
29 December 2004New director appointed (2 pages)
29 December 2004Director resigned (1 page)
6 August 2004Secretary resigned (1 page)
6 August 2004New secretary appointed (1 page)
18 June 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
10 June 2004Director resigned (1 page)
19 February 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2003Registered office changed on 24/12/03 from: 35 wilson street london EC2M 2UB (1 page)
20 May 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
24 February 2003Return made up to 01/02/03; full list of members (7 pages)
31 January 2003Director resigned (1 page)
31 January 2003New director appointed (3 pages)
31 January 2003New director appointed (3 pages)
31 January 2003Director resigned (1 page)
5 March 2002Return made up to 01/02/02; full list of members (6 pages)
13 September 2001Secretary resigned (1 page)
13 September 2001New secretary appointed (2 pages)
4 May 2001Full accounts made up to 31 December 2000 (6 pages)
2 March 2001Return made up to 01/02/01; full list of members
  • 363(287) ‐ Registered office changed on 02/03/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 October 2000Full accounts made up to 31 December 1999 (6 pages)
2 March 2000Return made up to 01/02/00; full list of members (6 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)
14 October 1999Director resigned (1 page)
5 July 1999Secretary resigned (1 page)
5 July 1999New secretary appointed (2 pages)
19 February 1999Full accounts made up to 30 April 1998 (6 pages)
28 January 1999Return made up to 01/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 November 1998New secretary appointed (2 pages)
9 November 1998Secretary resigned (1 page)
13 May 1998Director's particulars changed (1 page)
28 January 1998Return made up to 01/02/98; no change of members (4 pages)
17 November 1997Full accounts made up to 30 April 1997 (6 pages)
11 November 1997Secretary resigned (1 page)
11 November 1997New secretary appointed (2 pages)
14 February 1997Return made up to 01/02/97; no change of members (4 pages)
13 September 1996Full accounts made up to 30 April 1996 (6 pages)
14 February 1996Return made up to 01/02/96; full list of members (6 pages)
1 November 1995Secretary's particulars changed (2 pages)
4 August 1995Accounting reference date notified as 30/04 (1 page)
28 July 1995Director resigned;new director appointed (6 pages)
28 July 1995Director resigned;new director appointed (6 pages)
28 July 1995New director appointed (4 pages)
28 July 1995Secretary resigned;new secretary appointed (6 pages)
5 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(46 pages)
5 July 1995Registered office changed on 05/07/95 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
3 July 1995Company name changed law 626 LIMITED\certificate issued on 04/07/95 (6 pages)
1 February 1995Incorporation (26 pages)