Company Name1 Fm Limited
Company StatusDissolved
Company Number03373816
CategoryPrivate Limited Company
Incorporation Date20 May 1997(25 years, 10 months ago)
Dissolution Date24 February 2021 (2 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Heather Elaine Wright
Date of BirthAugust 1965 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1997(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressDjh Accountants Limited Porthill Lodge
High Street Wolstanton
Newcastle
Staffordshire
ST5 0EZ
Secretary NameChristine Anne Wright
NationalityBritish
StatusClosed
Appointed20 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Middlewood View
High Lane
Stockport
Cheshire
SK6 8AZ
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed20 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN

Location

Registered AddressSfp 9 Ensign House
Admirals Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Heather Elaine Wright
100.00%
Ordinary

Financials

Year2014
Net Worth£66,061
Cash£84,556
Current Liabilities£28,644

Accounts

Latest Accounts31 May 2018 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

24 February 2021Final Gazette dissolved following liquidation (1 page)
24 November 2020Return of final meeting in a members' voluntary winding up (15 pages)
17 December 2019Registered office address changed from Jubilee House East Beach Lytham St. Annes FY8 5FT England to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 17 December 2019 (2 pages)
16 December 2019Declaration of solvency (5 pages)
16 December 2019Appointment of a voluntary liquidator (3 pages)
16 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-06
(1 page)
20 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 May 2018 (6 pages)
21 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 31 May 2017 (6 pages)
23 November 2017Micro company accounts made up to 31 May 2017 (6 pages)
5 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
5 June 2017Register inspection address has been changed from Djh Accountants Limited Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ to Jubilee House East Beach Lytham St. Annes FY8 5FT (1 page)
5 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
5 June 2017Register inspection address has been changed from Djh Accountants Limited Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ to Jubilee House East Beach Lytham St. Annes FY8 5FT (1 page)
1 June 2017Registered office address changed from C/O Djh Accountants Limited Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ to Jubilee House East Beach Lytham St. Annes FY8 5FT on 1 June 2017 (1 page)
1 June 2017Registered office address changed from C/O Djh Accountants Limited Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ to Jubilee House East Beach Lytham St. Annes FY8 5FT on 1 June 2017 (1 page)
16 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
16 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
8 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 December 2015Director's details changed for Heather Elaine Kluit on 15 December 2015 (2 pages)
15 December 2015Director's details changed for Heather Elaine Kluit on 15 December 2015 (2 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 January 2015Director's details changed for Heather Elaine Wright on 13 January 2015 (2 pages)
13 January 2015Director's details changed for Heather Elaine Wright on 13 January 2015 (2 pages)
22 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
20 March 2014Director's details changed for Heather Elaine Wright on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Heather Elaine Wright on 20 March 2014 (2 pages)
3 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
3 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
13 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
28 May 2010Register(s) moved to registered inspection location (1 page)
28 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
28 May 2010Register(s) moved to registered inspection location (1 page)
26 May 2010Register inspection address has been changed (1 page)
26 May 2010Register inspection address has been changed (1 page)
25 May 2010Director's details changed for Heather Elaine Wright on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Heather Elaine Wright on 25 May 2010 (2 pages)
7 May 2010Director's details changed for Heather Elaine Wright on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Heather Elaine Wright on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Heather Elaine Wright on 7 May 2010 (2 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
3 June 2009Return made up to 20/05/09; full list of members (5 pages)
3 June 2009Return made up to 20/05/09; full list of members (5 pages)
5 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
5 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
8 August 2008Registered office changed on 08/08/2008 from 155 moor lane wilmslow cheshire SK9 6BY (1 page)
8 August 2008Registered office changed on 08/08/2008 from 155 moor lane wilmslow cheshire SK9 6BY (1 page)
4 June 2008Return made up to 20/05/08; full list of members (5 pages)
4 June 2008Return made up to 20/05/08; full list of members (5 pages)
19 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
13 June 2007Return made up to 20/05/07; full list of members (5 pages)
13 June 2007Return made up to 20/05/07; full list of members (5 pages)
27 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
14 June 2006Return made up to 20/05/06; full list of members (5 pages)
14 June 2006Return made up to 20/05/06; full list of members (5 pages)
17 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
17 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
2 September 2005Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page)
2 September 2005Location of register of members (1 page)
2 September 2005Registered office changed on 02/09/05 from: 11 rosemary road, chadderton, oldham, OL9 9LW (1 page)
2 September 2005Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page)
2 September 2005Location of register of members (1 page)
2 September 2005Registered office changed on 02/09/05 from: 11 rosemary road, chadderton, oldham, OL9 9LW (1 page)
21 July 2005Return made up to 20/05/05; full list of members (6 pages)
21 July 2005Return made up to 20/05/05; full list of members (6 pages)
11 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
11 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
9 June 2004Return made up to 20/05/04; full list of members (6 pages)
9 June 2004Return made up to 20/05/04; full list of members (6 pages)
15 January 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
15 January 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
1 July 2003Return made up to 20/05/03; full list of members (6 pages)
1 July 2003Return made up to 20/05/03; full list of members (6 pages)
26 January 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
26 January 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
3 August 2002Return made up to 20/05/02; full list of members (6 pages)
3 August 2002Registered office changed on 03/08/02 from: 2 pendlebury road, gatley, cheadle, cheshire SK8 4BH (1 page)
3 August 2002Return made up to 20/05/02; full list of members (6 pages)
3 August 2002Registered office changed on 03/08/02 from: 2 pendlebury road, gatley, cheadle, cheshire SK8 4BH (1 page)
5 December 2001Total exemption small company accounts made up to 31 August 2001 (3 pages)
5 December 2001Total exemption small company accounts made up to 31 August 2001 (3 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
15 June 2001Return made up to 20/05/01; full list of members (6 pages)
15 June 2001Return made up to 20/05/01; full list of members (6 pages)
21 September 2000Return made up to 20/05/00; no change of members (6 pages)
21 September 2000Director's particulars changed (1 page)
21 September 2000Return made up to 20/05/00; no change of members (6 pages)
21 September 2000Director's particulars changed (1 page)
17 August 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
17 August 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
18 June 1999Return made up to 20/05/99; no change of members (4 pages)
18 June 1999Registered office changed on 18/06/99 from: 47 church road, gatley, cheadle, cheshire SK8 4NG (1 page)
18 June 1999Return made up to 20/05/99; no change of members (4 pages)
18 June 1999Registered office changed on 18/06/99 from: 47 church road, gatley, cheadle, cheshire SK8 4NG (1 page)
26 February 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
26 February 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
5 June 1998Return made up to 20/05/98; full list of members (6 pages)
5 June 1998Return made up to 20/05/98; full list of members (6 pages)
27 October 1997Accounting reference date extended from 31/05/98 to 31/08/98 (1 page)
27 October 1997Accounting reference date extended from 31/05/98 to 31/08/98 (1 page)
11 June 1997New secretary appointed (2 pages)
11 June 1997Secretary resigned (2 pages)
11 June 1997New secretary appointed (2 pages)
11 June 1997Secretary resigned (2 pages)
20 May 1997Incorporation (17 pages)
20 May 1997Incorporation (17 pages)