Company NameFund Management Services Limited
Company StatusDissolved
Company Number03590465
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)
Dissolution Date26 July 2005 (18 years, 9 months ago)
Previous NameIsisweb Limited

Business Activity

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

Directors

Secretary NameMr William Barry Homan-Russell
NationalityBritish
StatusClosed
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeath Barn Cottage Hampers Lane
Storrington
Pulborough
West Sussex
RH20 3HY
Director NameMr William Barry Homan-Russell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(9 months, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 26 July 2005)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHeath Barn Cottage Hampers Lane
Storrington
Pulborough
West Sussex
RH20 3HY
Director NamePaul Nigel Curson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleChartered Accountant
Correspondence AddressThe Flint Barn 6 Upper House Farm
Woodlands, Bramdean
Alresford
Hampshire
SO24 0HW
Director NameDorothy May Graeme
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Formation Agent
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameRichard Pollitt
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleGeneral Manager
Correspondence Address18 Sandiway Place
Altrincham
Cheshire
WA14 1HT
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr William John Aiken
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(7 months, 1 week after company formation)
Appointment Duration6 years (resigned 28 February 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Lynch Hill Park
Whitchurch
Hampshire
RG28 7NF
Director NameStephen Kavanagh
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 January 2002)
RoleSales Executive
Correspondence Address35 Turneville Road
London
W14 9PS
Director NameDermot Kirby
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(1 year, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 February 2001)
RoleProduct Manager
Correspondence Address24 The Knoll
Beckenham
Kent
BR3 5JW

Location

Registered AddressFirst Floor Station House
4-8 High Street Yiewsley
West Drayton
Middlesex
UB7 7DJ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London

Financials

Year2014
Turnover£454,886
Gross Profit£451,335
Net Worth-£1,154,012
Current Liabilities£79,274

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 July 2005Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2005Director resigned (1 page)
1 February 2005First Gazette notice for compulsory strike-off (1 page)
18 July 2003Return made up to 25/06/03; full list of members (7 pages)
6 April 2003Full accounts made up to 30 September 2002 (13 pages)
24 July 2002Full accounts made up to 30 September 2001 (12 pages)
19 July 2002Declaration of satisfaction of mortgage/charge (1 page)
16 January 2002Director resigned (1 page)
7 November 2001Registered office changed on 07/11/01 from: fourth floor churchill house 142 old street london EC1V 9BW (1 page)
4 July 2001Return made up to 25/06/01; full list of members (7 pages)
23 March 2001Director resigned (1 page)
15 September 2000Registered office changed on 15/09/00 from: the tanners 75 meadrow godalming surrey GU7 3HS (1 page)
14 September 2000Director's particulars changed (1 page)
21 July 2000Particulars of mortgage/charge (3 pages)
3 July 2000Return made up to 25/06/00; full list of members (7 pages)
9 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
22 May 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
23 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 November 1999Registered office changed on 21/11/99 from: 4 lammas gate 82 meadrow godalming surrey GU7 3HT (1 page)
26 July 1999Return made up to 25/06/99; full list of members (7 pages)
3 June 1999Re-registration of Memorandum and Articles (9 pages)
3 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 June 1999Certificate of re-registration from Public Limited Company to Private (1 page)
3 June 1999Application for reregistration from PLC to private (1 page)
14 May 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
10 May 1999Director resigned (1 page)
7 May 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
2 March 1999Director resigned (1 page)
7 July 1998Secretary resigned;director resigned (1 page)
7 July 1998Registered office changed on 07/07/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
7 July 1998New director appointed (3 pages)
7 July 1998Director resigned (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998New secretary appointed (2 pages)
25 June 1998Incorporation (14 pages)