Company NameFMIT Plc.
Company StatusDissolved
Company Number03929094
CategoryPublic Limited Company
Incorporation Date18 February 2000(24 years, 1 month ago)
Previous NameFmit.com Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Francis Bertrand
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2000(same day as company formation)
RoleConsultant
Correspondence AddressSpringwell Cottage
Basingstoke Road
Heckfield
Hampshire
RG27 0LL
Director NameBarrington James Fludgate
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed18 February 2000(same day as company formation)
RoleConsultant
Correspondence Address12 Hilltop Drive
North Salem
Ny 10560
New York
United States
Secretary NameMr Oliver John Plummer
NationalityBritish
StatusCurrent
Appointed18 February 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Ridgway Place
London
SW19 4EP
Director NameMr Nigel Howard Lashmar
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2000(4 months, 1 week after company formation)
Appointment Duration23 years, 9 months
RoleAccountant
Correspondence AddressFoa Hall Farm
Mickleham
Dorking
Surrey
RH5 6DY
Director NameMr Oliver John Plummer
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 May 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Ridgway Place
London
SW19 4EP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameHallmark Secretaries Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressThe Quadrangle 2nd Floor
180 Wardour Street
London
W1F 8FY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£1,493
Net Worth-£58,395
Cash£2,462
Current Liabilities£125,322

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 June 2004Dissolved (1 page)
29 March 2004Completion of winding up (1 page)
19 September 2002Order of court to wind up (2 pages)
13 September 2002Court order notice of winding up (2 pages)
23 July 2001Accounts made up to 31 December 2000 (14 pages)
3 July 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/07/01
(12 pages)
1 June 2001Director resigned (1 page)
1 June 2001Auditor's resignation (1 page)
1 March 2001Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
1 March 2001Secretary's particulars changed;director's particulars changed (1 page)
2 February 2001New director appointed (2 pages)
10 January 2001Registered office changed on 10/01/01 from: 7 pilgrim street london EC4V 6DR (1 page)
21 September 2000Ad 08/08/00--------- £ si [email protected]=28180 £ ic 22202/50382 (5 pages)
20 September 2000Prospectus (42 pages)
13 September 2000Ad 08/08/00--------- £ si [email protected]=11200 £ ic 11002/22202 (3 pages)
23 August 2000New director appointed (2 pages)
14 August 2000£ nc 50000/100000 01/08/00 (1 page)
14 August 2000S-div 01/08/00 (1 page)
14 August 2000Application to commence business (2 pages)
14 August 2000Memorandum and Articles of Association (34 pages)
14 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 August 2000Ad 01/08/00--------- £ si [email protected]=11000 £ ic 2/11002 (2 pages)
14 August 2000Certificate of authorisation to commence business and borrow (1 page)
8 August 2000Accounting reference date shortened from 28/02/01 to 31/07/00 (1 page)
8 August 2000Registered office changed on 08/08/00 from: 64 great eastern street london EC2A 3QR (1 page)
8 August 2000New secretary appointed (2 pages)
7 August 2000Company name changed fmit.com PLC\certificate issued on 07/08/00 (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000Secretary resigned;director resigned (1 page)
26 July 2000Director resigned (1 page)