Basingstoke Road
Heckfield
Hampshire
RG27 0LL
Director Name | Barrington James Fludgate |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 February 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 12 Hilltop Drive North Salem Ny 10560 New York United States |
Secretary Name | Mr Oliver John Plummer |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ridgway Place London SW19 4EP |
Director Name | Mr Nigel Howard Lashmar |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2000(4 months, 1 week after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Accountant |
Correspondence Address | Foa Hall Farm Mickleham Dorking Surrey RH5 6DY |
Director Name | Mr Oliver John Plummer |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 May 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ridgway Place London SW19 4EP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | The Quadrangle 2nd Floor 180 Wardour Street London W1F 8FY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,493 |
Net Worth | -£58,395 |
Cash | £2,462 |
Current Liabilities | £125,322 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 June 2004 | Dissolved (1 page) |
---|---|
29 March 2004 | Completion of winding up (1 page) |
19 September 2002 | Order of court to wind up (2 pages) |
13 September 2002 | Court order notice of winding up (2 pages) |
23 July 2001 | Accounts made up to 31 December 2000 (14 pages) |
3 July 2001 | Return made up to 18/02/01; full list of members
|
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Auditor's resignation (1 page) |
1 March 2001 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
1 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2001 | New director appointed (2 pages) |
10 January 2001 | Registered office changed on 10/01/01 from: 7 pilgrim street london EC4V 6DR (1 page) |
21 September 2000 | Ad 08/08/00--------- £ si [email protected]=28180 £ ic 22202/50382 (5 pages) |
20 September 2000 | Prospectus (42 pages) |
13 September 2000 | Ad 08/08/00--------- £ si [email protected]=11200 £ ic 11002/22202 (3 pages) |
23 August 2000 | New director appointed (2 pages) |
14 August 2000 | £ nc 50000/100000 01/08/00 (1 page) |
14 August 2000 | S-div 01/08/00 (1 page) |
14 August 2000 | Application to commence business (2 pages) |
14 August 2000 | Memorandum and Articles of Association (34 pages) |
14 August 2000 | Resolutions
|
14 August 2000 | Ad 01/08/00--------- £ si [email protected]=11000 £ ic 2/11002 (2 pages) |
14 August 2000 | Certificate of authorisation to commence business and borrow (1 page) |
8 August 2000 | Accounting reference date shortened from 28/02/01 to 31/07/00 (1 page) |
8 August 2000 | Registered office changed on 08/08/00 from: 64 great eastern street london EC2A 3QR (1 page) |
8 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | Company name changed fmit.com PLC\certificate issued on 07/08/00 (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | Secretary resigned;director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |