Company NameFP&A Consulting Limited
Company StatusDissolved
Company Number04621173
CategoryPrivate Limited Company
Incorporation Date18 December 2002(21 years, 4 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Sara Elizabeth Pirie
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2002(same day as company formation)
RoleSenior Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Vambery Road
Plumstead Common
London
SE18 3HA
Secretary NameRuth Phillips
NationalityBritish
StatusClosed
Appointed18 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBirchcroft
Glaziers Lane Normandy
Guildford
Surrey
GU3 2EB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9 Vambery Road
London
SE18 3HA
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Common
Built Up AreaGreater London

Shareholders

100 at £1Sara Pirie
100.00%
Ordinary

Financials

Year2014
Net Worth£33,971
Cash£23,500
Current Liabilities£21,575

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

10 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2019Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 9 Vambery Road London SE18 3HA on 1 August 2019 (1 page)
25 June 2019First Gazette notice for voluntary strike-off (1 page)
18 June 2019Application to strike the company off the register (3 pages)
2 May 2019Micro company accounts made up to 31 March 2018 (5 pages)
13 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
7 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
7 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 100
(4 pages)
3 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 100
(4 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
10 April 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
19 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
19 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 September 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
21 September 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
29 February 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
28 January 2012Registered office address changed from 27 Old Gloucester Street Holborn London WC1N 3XX on 28 January 2012 (1 page)
28 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
28 January 2012Registered office address changed from 27 Old Gloucester Street Holborn London WC1N 3XX on 28 January 2012 (1 page)
28 March 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
13 February 2011Director's details changed for Sara Mannion on 12 March 2005 (2 pages)
13 February 2011Director's details changed for Sara Mannion on 12 March 2005 (2 pages)
17 January 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 January 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
9 January 2010Director's details changed for Sara Mannion on 9 January 2010 (2 pages)
9 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
9 January 2010Director's details changed for Sara Mannion on 9 January 2010 (2 pages)
9 January 2010Director's details changed for Sara Mannion on 9 January 2010 (2 pages)
31 March 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 March 2009Return made up to 18/12/08; full list of members (3 pages)
9 March 2009Return made up to 18/12/08; full list of members (3 pages)
20 October 2008Return made up to 18/12/07; full list of members (3 pages)
20 October 2008Return made up to 18/12/07; full list of members (3 pages)
20 October 2008Registered office changed on 20/10/2008 from, 27 gloucester street, holborn, london, WC1N 3XX (1 page)
20 October 2008Registered office changed on 20/10/2008 from, 27 gloucester street, holborn, london, WC1N 3XX (1 page)
31 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 January 2007Return made up to 18/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2007Return made up to 18/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 January 2006Return made up to 18/12/05; full list of members (6 pages)
12 January 2006Return made up to 18/12/05; full list of members (6 pages)
5 July 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 July 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 May 2004Registered office changed on 19/05/04 from: 28A granville road, finchley, london, N12 0HJ (1 page)
19 May 2004Registered office changed on 19/05/04 from: 28A granville road, finchley, london, N12 0HJ (1 page)
12 May 2004Return made up to 18/12/03; full list of members (6 pages)
12 May 2004Return made up to 18/12/03; full list of members (6 pages)
24 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2002Secretary resigned (1 page)
19 December 2002Secretary resigned (1 page)
18 December 2002Incorporation (17 pages)
18 December 2002Incorporation (17 pages)