London
NW8 6BP
Secretary Name | Mr John Gerrard Saunders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 14d Avenue Road London NW8 6BP |
Director Name | Paul Oliver Saunders |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(6 days after company formation) |
Appointment Duration | 1 year, 10 months (closed 10 August 2004) |
Role | Company Director |
Correspondence Address | 20a Grove End Road London NW8 9LA |
Director Name | Mrs Stephanie Marie Dungate |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 188 Brampton Road Bexleyheath Kent DA7 4SY |
Director Name | Hon Angad Paul |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Penthouse Flat Ambika House 9a Portland Place London W1B 1PR |
Director Name | Roger Stephen Walters |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Dale View Gladstone Way Hawarden Flintshire CH5 3HF Wales |
Secretary Name | Mr Keith Stephen Dungate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 188 Brampton Road Bexleyheath Kent DA7 4SY |
Registered Address | 64 Knightsbridge London SW1X 7JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
10 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2004 | Application for striking-off (1 page) |
14 November 2003 | Return made up to 25/09/03; full list of members (7 pages) |
23 October 2003 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
9 September 2003 | Company name changed F. options management LIMITED\certificate issued on 09/09/03 (2 pages) |
28 February 2003 | Registered office changed on 28/02/03 from: c/o morriss & co 1 heritage court lower bridge street chester cheshire CH1 1RD (1 page) |
28 February 2003 | Director resigned (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: 188 brampton road bexleyheath kent DA7 4SY (1 page) |
3 October 2002 | New secretary appointed;new director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Secretary resigned (1 page) |
25 September 2002 | Incorporation (17 pages) |