Ashtead
Surrey
KT21 2LZ
Director Name | FMC Financing And Management Consulting Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 18 June 1999(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 3 months (closed 21 September 2010) |
Correspondence Address | PO Box 146 Road Town Tortola Bvi Foreign |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | Cambio, 15a The Mead Ashtead Surrey KT21 2LZ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Village |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at 1 | Fmc Financing & Management Consulting LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2010 | Application to strike the company off the register (2 pages) |
26 May 2010 | Application to strike the company off the register (2 pages) |
26 May 2009 | Accounts made up to 30 September 2008 (3 pages) |
26 May 2009 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
10 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
10 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
16 July 2008 | Accounts made up to 30 September 2007 (3 pages) |
16 July 2008 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
15 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
15 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
14 April 2008 | Secretary's Change of Particulars / morten brinchmann / 01/02/2008 / HouseName/Number was: , now: cambio 15; Street was: park house 158 arthur road, now: a the mead; Area was: wimbledon park, now: ; Post Town was: london, now: ashtead; Region was: , now: surrey; Post Code was: SW19 8AQ, now: KT21 2LZ; Country was: , now: united kingdom (2 pages) |
14 April 2008 | Secretary's change of particulars / morten brinchmann / 01/02/2008 (2 pages) |
23 January 2008 | Registered office changed on 23/01/08 from: park house 158 arthur road london SW19 8AQ (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: park house 158 arthur road london SW19 8AQ (1 page) |
18 July 2007 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
18 July 2007 | Accounts made up to 30 September 2006 (3 pages) |
13 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
13 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
8 May 2006 | Return made up to 07/04/06; full list of members (2 pages) |
8 May 2006 | Return made up to 07/04/06; full list of members (2 pages) |
29 December 2005 | Accounts for a dormant company made up to 30 September 2005 (3 pages) |
29 December 2005 | Accounts made up to 30 September 2005 (3 pages) |
16 June 2005 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
16 June 2005 | Accounts made up to 30 September 2004 (3 pages) |
11 May 2005 | Return made up to 07/04/05; full list of members (6 pages) |
11 May 2005 | Return made up to 07/04/05; full list of members (6 pages) |
31 August 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
31 August 2004 | Accounts made up to 30 September 2003 (6 pages) |
7 May 2004 | Return made up to 07/04/04; full list of members (6 pages) |
7 May 2004 | Return made up to 07/04/04; full list of members (6 pages) |
28 June 2003 | Accounts made up to 30 September 2002 (3 pages) |
28 June 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
2 May 2003 | Return made up to 07/04/03; full list of members (6 pages) |
2 May 2003 | Return made up to 07/04/03; full list of members (6 pages) |
29 June 2002 | Accounts made up to 30 September 2001 (3 pages) |
29 June 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
15 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
15 April 2002 | Return made up to 07/04/02; full list of members
|
13 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
13 April 2001 | Return made up to 07/04/01; full list of members
|
12 February 2001 | Accounts for a small company made up to 30 September 2000 (3 pages) |
12 February 2001 | Accounts for a small company made up to 30 September 2000 (3 pages) |
13 April 2000 | Return made up to 07/04/00; full list of members (6 pages) |
13 April 2000 | Return made up to 07/04/00; full list of members (6 pages) |
2 December 1999 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
2 December 1999 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New secretary appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New secretary appointed (2 pages) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | Resolutions
|
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Resolutions
|
24 June 1999 | Registered office changed on 24/06/99 from: kemp house 152-160 city road london EC1V 2HH (1 page) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Registered office changed on 24/06/99 from: kemp house 152-160 city road london EC1V 2HH (1 page) |
7 April 1999 | Incorporation (10 pages) |