Company NameFMM (06) Ltd
Company StatusDissolved
Company Number04434676
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 11 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)
Previous NamesEurolight International Limited and E3Light. Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMorten Wind Lubcker
Date of BirthNovember 1977 (Born 46 years ago)
NationalityDanish
StatusClosed
Appointed10 June 2006(4 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 14 September 2010)
RoleCompany Director
Correspondence AddressJunovej 4 Soften 8382 Hinnerup
Hinnerup
Denmark
Secretary NameMorten Wind Lubcker
NationalityDanish
StatusClosed
Appointed10 June 2006(4 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 14 September 2010)
RoleCompany Director
Correspondence AddressJunovej 4 Soften 8382 Hinnerup
Hinnerup
Denmark
Director NameMr Bjorn Will Knappe
Date of BirthMay 1943 (Born 81 years ago)
NationalityDanish
StatusResigned
Appointed09 May 2002(same day as company formation)
RoleComp Director
Correspondence Address1221 Portomaso
St Julians Ptm 01
Malta
Director NameGunver Lisa Knappe
Date of BirthMay 1945 (Born 79 years ago)
NationalityDanish
StatusResigned
Appointed09 May 2002(same day as company formation)
RoleComp Director
Correspondence Address1221 Portomaso
St. Julians
Dth 01
Malta
Secretary NameGunver Lisa Knappe
NationalityDanish
StatusResigned
Appointed09 May 2002(same day as company formation)
RoleComp Director
Correspondence Address1221 Portomaso
St. Julians
Dth 01
Malta
Director NameMorten Glenthoej
Date of BirthDecember 1977 (Born 46 years ago)
NationalityDanish
StatusResigned
Appointed10 June 2006(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 14 May 2009)
RoleCompany Director
Correspondence AddressFredensgade 52, 2, Th8000 Arhus C
Arhus
Foreign
Director NameAldbury Directors Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP

Location

Registered AddressC/O Mercer & Hole
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
18 June 2009Return made up to 02/05/09; full list of members (4 pages)
18 June 2009Return made up to 02/05/09; full list of members (4 pages)
18 June 2009Registered office changed on 18/06/2009 from c/o c/o mercer & hole 76 shoe lane london EC4A 3JB (1 page)
18 June 2009Registered office changed on 18/06/2009 from c/o c/o mercer & hole 76 shoe lane london EC4A 3JB (1 page)
17 June 2009Appointment Terminated Director morten glenthoej (1 page)
17 June 2009Appointment terminated director morten glenthoej (1 page)
8 April 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
8 April 2009Accounts made up to 31 May 2008 (1 page)
7 January 2009Return made up to 02/05/08; no change of members (7 pages)
7 January 2009Return made up to 02/05/08; no change of members (7 pages)
3 December 2008Registered office changed on 03/12/2008 from unit 30 the metro centre tolpits lane watford hertfordshire WD18 9XG (1 page)
3 December 2008Registered office changed on 03/12/2008 from unit 30 the metro centre tolpits lane watford hertfordshire WD18 9XG (1 page)
25 November 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
25 November 2008Accounts made up to 31 May 2007 (1 page)
29 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
29 April 2007Accounts made up to 31 May 2006 (1 page)
1 December 2006Ad 28/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 December 2006Ad 28/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New secretary appointed;new director appointed (2 pages)
15 November 2006Nc inc already adjusted 28/06/06 (1 page)
15 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 November 2006Nc inc already adjusted 28/06/06 (1 page)
15 November 2006New secretary appointed;new director appointed (2 pages)
15 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 August 2006Company name changed E3LIGHT. LIMITED\certificate issued on 30/08/06 (2 pages)
30 August 2006Company name changed E3LIGHT. LIMITED\certificate issued on 30/08/06 (2 pages)
6 June 2006Return made up to 02/05/06; full list of members (7 pages)
6 June 2006Return made up to 02/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2006Secretary resigned;director resigned (1 page)
3 June 2006Secretary resigned;director resigned (1 page)
3 June 2006Director resigned (1 page)
3 June 2006Director resigned (1 page)
10 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
10 February 2006Accounts made up to 31 May 2005 (1 page)
3 August 2005Registered office changed on 03/08/05 from: silbury court 420 silbury boulevard central milton keynes buckinghamshire MK9 2AF (1 page)
3 August 2005Registered office changed on 03/08/05 from: silbury court 420 silbury boulevard central milton keynes buckinghamshire MK9 2AF (1 page)
28 July 2005Company name changed eurolight international LIMITED\certificate issued on 28/07/05 (2 pages)
28 July 2005Company name changed eurolight international LIMITED\certificate issued on 28/07/05 (2 pages)
10 May 2005Return made up to 02/05/05; full list of members (7 pages)
10 May 2005Return made up to 02/05/05; full list of members (7 pages)
18 January 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
18 January 2005Accounts made up to 31 May 2004 (1 page)
14 May 2004Return made up to 02/05/04; full list of members (7 pages)
14 May 2004Return made up to 02/05/04; full list of members (7 pages)
20 July 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
20 July 2003Accounts made up to 31 May 2003 (1 page)
10 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2003Return made up to 09/05/03; full list of members (7 pages)
8 July 2002Registered office changed on 08/07/02 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page)
8 July 2002Registered office changed on 08/07/02 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page)
21 June 2002New secretary appointed;new director appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002Secretary resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002New secretary appointed;new director appointed (2 pages)
21 June 2002Secretary resigned (1 page)
9 May 2002Incorporation (19 pages)
9 May 2002Incorporation (19 pages)