Company NameFMW Consultants Limited
Company StatusDissolved
Company Number03690412
CategoryPrivate Limited Company
Incorporation Date30 December 1998(25 years, 4 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)
Previous NameEast London Facilities Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameOrtho Thomas David Barnes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 08 October 2002)
RoleCompany Director
Correspondence AddressCresta
Beech Hill
Headley Down
Hampshire
GU35 8BD
Director NamePeter William Blanc
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 08 October 2002)
RoleCompany Director
Correspondence AddressPortals 1a Halstead Road
Colchester
Essex
CO3 5AB
Director NamePaul Gravatt
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 08 October 2002)
RoleCompany Director
Correspondence Address50 Wood Dale
Great Baddow
Chelmsford
Essex
CM2 8EZ
Director NameDominic John Macmahon
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 08 October 2002)
RoleCompany Director
Correspondence Address11 The Brambles
Straight Road
Colchester
Essex
CO3 5EZ
Director NameHuw John Phillip Thomas
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 08 October 2002)
RoleCompany Director
Correspondence Address17 High Oaks Road
Welwyn Garden City
Hertfordshire
AL8 7BJ
Secretary NamePaul Gravatt
NationalityBritish
StatusClosed
Appointed23 February 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 08 October 2002)
RoleCompany Director
Correspondence Address50 Wood Dale
Great Baddow
Chelmsford
Essex
CM2 8EZ
Director NameMr Richard Shail
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1999(7 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 08 October 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDrumochter Station Road
Wickham Bishops
Witham
Essex
CM8 3JL
Director NameMr Martin John Anderson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(1 week, 1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 February 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacre
Off Wormley High Road
Wormley
Hertfordshire
EN10 6JN
Secretary NameJonathan Mark James Oshea
NationalityBritish
StatusResigned
Appointed07 January 1999(1 week, 1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 February 1999)
RoleCompany Director
Correspondence Address33 Grenville Gardens
Woodford Green
Essex
IG8 7AF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed30 December 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 December 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 December 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressJohnston House
8 Johnston Road
Woodford Green
Essex
IG8 0XA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Financials

Year2014
Turnover£541,004
Net Worth£56,616
Cash£143,602
Current Liabilities£175,758

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
31 May 2000Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
27 March 2000Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page)
9 February 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 September 1999New director appointed (2 pages)
4 September 1999Particulars of mortgage/charge (7 pages)
20 April 1999Ad 23/02/99--------- £ si 998@1=998 £ ic 2/1000 (6 pages)
20 April 1999S-div 23/02/99 (1 page)
20 April 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 April 1999New director appointed (3 pages)
19 April 1999New director appointed (3 pages)
19 April 1999Secretary resigned (1 page)
19 April 1999New director appointed (3 pages)
19 April 1999New secretary appointed;new director appointed (3 pages)
19 April 1999New director appointed (3 pages)
19 April 1999Director resigned (1 page)
23 March 1999Company name changed east london facilities LIMITED\certificate issued on 23/03/99 (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999Registered office changed on 12/01/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
12 January 1999Secretary resigned;director resigned (1 page)
12 January 1999Director resigned (1 page)
12 January 1999New secretary appointed (2 pages)
30 December 1998Incorporation (18 pages)