Company NameF G Michel Limited
Company StatusDissolved
Company Number03490203
CategoryPrivate Limited Company
Incorporation Date8 January 1998(26 years, 4 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameFrancis Ghamba
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed08 January 1998(same day as company formation)
RoleConsultant
Correspondence Address11 Peveril House
Haddonhall Street
London
SE1 4TD
Secretary NameSavannah Paulina Obol-Ochola
NationalityUgandan
StatusClosed
Appointed20 June 1998(5 months, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address11 Peveril House
Haddonhall Street
London
SE1 4TD
Secretary NameAcomo Oloya
NationalityBritish
StatusClosed
Appointed28 April 1999(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address11 Peveril House
Rephidim Street
London
SE1 4TD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address11 Peveril House
Haddonhall Street
London
SE1 4TD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Financials

Year2014
Turnover£48,204
Gross Profit£48,204
Net Worth£17
Cash£3,920
Current Liabilities£8,320

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
7 February 2000Return made up to 08/01/00; full list of members (6 pages)
3 November 1999Full accounts made up to 30 June 1999 (6 pages)
30 June 1999Return made up to 08/01/99; full list of members (6 pages)
4 May 1999New secretary appointed (2 pages)
3 September 1998New secretary appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 08/01/98
(1 page)
27 January 1998Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
27 January 1998Registered office changed on 27/01/98 from: 11 peveril house haddonhall street london SE1 4TD (1 page)
13 January 1998Secretary resigned (1 page)
13 January 1998Director resigned (1 page)