Company NameFGW Holdings Limited
Company StatusDissolved
Company Number03113730
CategoryPrivate Limited Company
Incorporation Date13 October 1995(28 years, 6 months ago)
Dissolution Date11 May 1999 (24 years, 11 months ago)

Business Activity

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

Directors

Director NameVance Howard Shafer
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed13 October 1995(same day as company formation)
RoleFinancial Consultant
Correspondence AddressSuite 1345
246 Stewart Green Sw
Calgary
Alberta
T3H 3CB
Secretary NameBruce Warren Strunk
NationalityAmerican
StatusClosed
Appointed13 October 1995(same day as company formation)
RoleFinancial Consultant
Correspondence Address3400 Ocee Suite 2607
Houston
Texas
77063
Secretary NameJoanne Mary Hooper
NationalityCanadian
StatusClosed
Appointed23 June 1997(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 11 May 1999)
RoleCompany Director
Correspondence Address(1345) 246 Stewart Green Sw
Calgary
Alberta
T3H 3CB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed13 October 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed13 October 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressSwepstone Walsh And Solicitors
9 Lincoln's Inn Fields
London
WC2A 3BP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1996 (27 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

11 May 1999Final Gazette dissolved via compulsory strike-off (1 page)
19 January 1999First Gazette notice for compulsory strike-off (1 page)
6 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
28 June 1997New secretary appointed (2 pages)
11 March 1997Return made up to 13/10/96; full list of members
  • 363(287) ‐ Registered office changed on 11/03/97
(6 pages)
19 October 1995New secretary appointed (2 pages)
19 October 1995Director resigned (2 pages)
19 October 1995Registered office changed on 19/10/95 from: 181 queen victoria street london EC4V 4DD (1 page)
19 October 1995New director appointed (2 pages)
19 October 1995Secretary resigned (2 pages)
13 October 1995Incorporation (24 pages)