Company NameFamsis (UK) Limited
Company StatusDissolved
Company Number03859339
CategoryPrivate Limited Company
Incorporation Date14 October 1999(24 years, 6 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NamePritesh Patel
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2000(7 months after company formation)
Appointment Duration21 years, 5 months (closed 02 November 2021)
RoleMgmt Consultant
Country of ResidenceUnited Kingdom
Correspondence Address43 Bellfield Avenue
Harrow Weald
Middlesex
HA3 6ST
Secretary NameMrs Falguni Patel
StatusClosed
Appointed30 May 2018(18 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 02 November 2021)
RoleCompany Director
Correspondence Address43 Bellfield Avenue
Harrow Weald
Middlesex
HA3 6ST
Secretary NameMr Michael John Farrell
NationalityBritish
StatusResigned
Appointed14 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX
Director NameAttish Patel
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(1 day after company formation)
Appointment Duration4 months (resigned 14 February 2000)
RoleStudent
Correspondence Address3 The Fairway
Wembley
Middlesex
HA0 3LH
Director NameFalgoni Patel
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(1 day after company formation)
Appointment Duration7 months (resigned 15 May 2000)
RoleBank Clerk
Correspondence Address3 The Fairway
Wembley
Middlesex
HA0 3LH
Director NameVijay Patel
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(1 day after company formation)
Appointment Duration4 months (resigned 14 February 2000)
RoleSelf Employed
Correspondence Address3 The Fairway
Wembley
Middlesex
HA0 3LH
Secretary NameFalgoni Patel
NationalityBritish
StatusResigned
Appointed15 October 1999(1 day after company formation)
Appointment Duration7 months (resigned 15 May 2000)
RoleBank Clerk
Correspondence Address3 The Fairway
Wembley
Middlesex
HA0 3LH
Director NameMr Di Choi
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(4 months after company formation)
Appointment Duration18 years, 3 months (resigned 30 May 2018)
RoleMgmt Consultant
Country of ResidenceUnited Kingdom
Correspondence Address64 Spencer Road
Caterham
Surrey
CR3 5LB
Director NameMr Rakesh Ramesh Patel
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(7 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 September 2012)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Warwick Road
Coulsdon
Surrey
CR5 2EF
Secretary NamePritesh Patel
NationalityBritish
StatusResigned
Appointed15 May 2000(7 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 September 2012)
RoleMgmt Consultant
Country of ResidenceUnited Kingdom
Correspondence Address43 Bellfield Avenue
Harrow Weald
Middlesex
HA3 6ST
Secretary NameMr Rakesh Rameshbhai Patel
StatusResigned
Appointed01 September 2012(12 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 October 2015)
RoleCompany Director
Correspondence Address25 Warwick Road
Coulsdon
Surrey
CR5 2EF
Secretary NameMr Pritesh Patel
StatusResigned
Appointed21 October 2015(16 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 May 2018)
RoleCompany Director
Correspondence Address43 Bellfield Avenue
Harrow Weald
Middlesex
HA3 6ST
Director NameM J F Services Ltd (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX

Location

Registered Address43 Bellfield Avenue
Harrow Weald
Middlesex
HA3 6ST
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardHarrow Weald
Built Up AreaGreater London

Shareholders

10k at £1Mr Duncan Mckillop
7.14%
Ordinary
10k at £1Mrs Bhamini Patel
7.14%
Ordinary
10k at £1Ms Urvashi Patel
7.14%
Ordinary
5k at £1Mr Justin Wei San Wee
3.57%
Ordinary
5k at £1Mrs Thu May Thai
3.57%
Ordinary
40k at £1Mr Rakesh Patel
28.57%
Ordinary
30k at £1Mr Di Choi
21.43%
Ordinary
30k at £1Mr Pritesh Patel
21.43%
Ordinary

Financials

Year2014
Net Worth£141,242
Cash£3,072

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

30 December 2020Micro company accounts made up to 31 October 2020 (10 pages)
26 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
13 June 2020Micro company accounts made up to 31 October 2019 (10 pages)
22 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
11 November 2018Unaudited abridged accounts made up to 31 October 2018 (11 pages)
16 October 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
3 June 2018Micro company accounts made up to 31 October 2017 (8 pages)
30 May 2018Termination of appointment of Di Choi as a director on 30 May 2018 (1 page)
30 May 2018Cessation of Di Choi as a person with significant control on 30 May 2018 (1 page)
30 May 2018Appointment of Mrs Falguni Patel as a secretary on 30 May 2018 (2 pages)
30 May 2018Termination of appointment of Pritesh Patel as a secretary on 30 May 2018 (1 page)
26 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
18 June 2017Micro company accounts made up to 31 October 2016 (4 pages)
18 June 2017Micro company accounts made up to 31 October 2016 (4 pages)
11 November 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
3 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
3 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
21 October 2015Termination of appointment of Rakesh Rameshbhai Patel as a secretary on 21 October 2015 (1 page)
21 October 2015Termination of appointment of Rakesh Rameshbhai Patel as a secretary on 21 October 2015 (1 page)
21 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 140,000
(6 pages)
21 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 140,000
(6 pages)
21 October 2015Appointment of Mr Pritesh Patel as a secretary on 21 October 2015 (2 pages)
21 October 2015Termination of appointment of Rakesh Rameshbhai Patel as a secretary on 21 October 2015 (1 page)
21 October 2015Termination of appointment of Rakesh Rameshbhai Patel as a secretary on 21 October 2015 (1 page)
21 October 2015Appointment of Mr Pritesh Patel as a secretary on 21 October 2015 (2 pages)
6 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
6 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
3 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 140,000
(6 pages)
3 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 140,000
(6 pages)
31 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
31 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
18 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 140,000
(6 pages)
18 October 2013Secretary's details changed for Mr Rakesh Rameshbhai Patel on 18 October 2013 (2 pages)
18 October 2013Secretary's details changed for Mr Rakesh Rameshbhai Patel on 18 October 2013 (2 pages)
18 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 140,000
(6 pages)
4 July 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
4 July 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
22 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
6 September 2012Termination of appointment of Pritesh Patel as a secretary (1 page)
6 September 2012Termination of appointment of Rakesh Patel as a director (1 page)
6 September 2012Appointment of Mr Rakesh Rameshbhai Patel as a secretary (1 page)
6 September 2012Termination of appointment of Rakesh Patel as a director (1 page)
6 September 2012Termination of appointment of Pritesh Patel as a secretary (1 page)
6 September 2012Appointment of Mr Rakesh Rameshbhai Patel as a secretary (1 page)
9 July 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
9 July 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
20 July 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
20 July 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
20 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
20 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
12 July 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
12 July 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
11 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (8 pages)
11 November 2009Director's details changed for Rakesh Ramesh Patel on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (8 pages)
11 November 2009Director's details changed for Di Choi on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Rakesh Ramesh Patel on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Pritesh Patel on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Pritesh Patel on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Di Choi on 11 November 2009 (2 pages)
17 June 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
17 June 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
10 November 2008Return made up to 14/10/08; full list of members (6 pages)
10 November 2008Return made up to 14/10/08; full list of members (6 pages)
17 June 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
17 June 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
13 November 2007Return made up to 14/10/07; full list of members (4 pages)
13 November 2007Return made up to 14/10/07; full list of members (4 pages)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
6 July 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
6 July 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
8 November 2006Director's particulars changed (1 page)
8 November 2006Return made up to 14/10/06; full list of members (4 pages)
8 November 2006Director's particulars changed (1 page)
8 November 2006Return made up to 14/10/06; full list of members (4 pages)
8 May 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
8 May 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
7 December 2005Return made up to 14/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 2005Return made up to 14/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 2005Total exemption full accounts made up to 31 October 2004 (16 pages)
4 April 2005Total exemption full accounts made up to 31 October 2004 (16 pages)
16 November 2004Return made up to 14/10/04; no change of members
  • 363(287) ‐ Registered office changed on 16/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 2004Return made up to 14/10/04; no change of members
  • 363(287) ‐ Registered office changed on 16/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
6 March 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
25 November 2003Registered office changed on 25/11/03 from: 29 nutfield road coulsdon surrey CR5 3JP (1 page)
25 November 2003Registered office changed on 25/11/03 from: 29 nutfield road coulsdon surrey CR5 3JP (1 page)
24 October 2003Return made up to 14/10/03; no change of members (7 pages)
24 October 2003Return made up to 14/10/03; no change of members (7 pages)
16 July 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
16 July 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
25 October 2002Return made up to 14/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 October 2002Return made up to 14/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 August 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
14 August 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
22 November 2001Registered office changed on 22/11/01 from: 29 nutfield road coulsdon surrey CR5 3JP (1 page)
22 November 2001Registered office changed on 22/11/01 from: 29 nutfield road coulsdon surrey CR5 3JP (1 page)
22 October 2001Return made up to 14/10/01; change of members
  • 363(287) ‐ Registered office changed on 22/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 October 2001Return made up to 14/10/01; change of members
  • 363(287) ‐ Registered office changed on 22/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
17 September 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
19 April 2001Registered office changed on 19/04/01 from: 3 the fairway wembley middlesex HA0 3LH (1 page)
19 April 2001Registered office changed on 19/04/01 from: 3 the fairway wembley middlesex HA0 3LH (1 page)
9 November 2000Return made up to 14/10/00; full list of members (8 pages)
9 November 2000Return made up to 14/10/00; full list of members (8 pages)
12 September 2000Ad 05/09/00-07/09/00 £ si 10000@1=10000 £ ic 130000/140000 (2 pages)
12 September 2000Ad 05/09/00-07/09/00 £ si 10000@1=10000 £ ic 130000/140000 (2 pages)
30 June 2000Ad 07/06/00-08/06/00 £ si 40000@1=40000 £ ic 90000/130000 (2 pages)
30 June 2000Ad 07/06/00-08/06/00 £ si 40000@1=40000 £ ic 90000/130000 (2 pages)
14 June 2000Secretary resigned;director resigned (1 page)
14 June 2000Secretary resigned;director resigned (1 page)
5 June 2000New secretary appointed;new director appointed (2 pages)
5 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 June 2000Nc inc already adjusted 13/05/00 (1 page)
5 June 2000Nc inc already adjusted 13/05/00 (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Ad 13/05/00-20/05/00 £ si 89999@1=89999 £ ic 1/90000 (2 pages)
5 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 June 2000New secretary appointed;new director appointed (2 pages)
5 June 2000Ad 13/05/00-20/05/00 £ si 89999@1=89999 £ ic 1/90000 (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000New director appointed (3 pages)
18 February 2000New director appointed (3 pages)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New secretary appointed;new director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New secretary appointed;new director appointed (2 pages)
21 October 1999Secretary resigned (1 page)
21 October 1999Secretary resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
14 October 1999Incorporation (15 pages)
14 October 1999Incorporation (15 pages)