Company Name3FM UK Ltd
Company StatusDissolved
Company Number04845012
CategoryPrivate Limited Company
Incorporation Date24 July 2003(20 years, 9 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Waleed Mohammed Alghanim
Date of BirthDecember 1973 (Born 50 years ago)
NationalitySaudi
StatusClosed
Appointed23 January 2015(11 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 01 March 2016)
RoleTrader
Country of ResidenceKingdom Of Saudi Arabia
Correspondence Address16511 P.O.Box
Riyadh 11474
Kingdom Of Saudi Arabia
Director NameMr Abdulrahman Awadh Alshalwi
Date of BirthMay 1970 (Born 54 years ago)
NationalitySaudi Arabian
StatusClosed
Appointed29 January 2015(11 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 01 March 2016)
RoleGeneral Manager
Country of ResidenceSaudi Arabia
Correspondence AddressLevel 33 25 Canada Square
Canary Wharf
London
E14 5LB
Secretary NameBluecharcoal Ltd (Corporation)
StatusClosed
Appointed23 January 2015(11 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 01 March 2016)
Correspondence AddressLevel 33 25 Canada Square
Canary Wharf
London
E14 5LB
Director NameJaysan Appadu
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address48 Rhodrons Avenue
Chessington
Surrey
KT9 1BA
Director NameMs Maureen Anne Caveley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed24 July 2010(7 years after company formation)
Appointment Duration4 years, 6 months (resigned 23 January 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 33 25 Canada Square
Canary Wharf
London
E14 5LB
Director NameUK Incorporations Limited (Corporation)
Date of BirthMarch 1964 (Born 60 years ago)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed01 August 2004(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 24 July 2010)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Location

Registered AddressLevel 33 25 Canada Square
Canary Wharf
London
E14 5LB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Formacompany Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
30 January 2015Appointment of Mr Abdulrahman Awadh Alshalwi as a director on 29 January 2015 (2 pages)
30 January 2015Appointment of Mr Abdulrahman Awadh Alshalwi as a director on 29 January 2015 (2 pages)
29 January 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 100
(3 pages)
29 January 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 100
(3 pages)
26 January 2015Appointment of Mr Waleed Mohammed Alghanim as a director on 23 January 2015 (2 pages)
26 January 2015Appointment of Mr Waleed Mohammed Alghanim as a director on 23 January 2015 (2 pages)
23 January 2015Appointment of Bluecharcoal Ltd as a secretary on 23 January 2015 (2 pages)
23 January 2015Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB to C/O Bluecharcoal Ltd Level 33 25 Canada Square Canary Wharf London E14 5LB on 23 January 2015 (1 page)
23 January 2015Termination of appointment of Maureen Anne Caveley as a director on 23 January 2015 (1 page)
23 January 2015Appointment of Bluecharcoal Ltd as a secretary on 23 January 2015 (2 pages)
23 January 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
23 January 2015Termination of appointment of Maureen Anne Caveley as a director on 23 January 2015 (1 page)
23 January 2015Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB to C/O Bluecharcoal Ltd Level 33 25 Canada Square Canary Wharf London E14 5LB on 23 January 2015 (1 page)
23 January 2015Termination of appointment of Uk Company Secretaries Limited as a secretary on 23 January 2015 (1 page)
23 January 2015Termination of appointment of Uk Company Secretaries Limited as a secretary on 23 January 2015 (1 page)
23 January 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(3 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(3 pages)
30 April 2014Registered office address changed from C/O C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 30 April 2014 (1 page)
30 April 2014Registered office address changed from C/O C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 30 April 2014 (1 page)
20 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
20 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
4 June 2013Registered office address changed from Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB on 4 June 2013 (1 page)
28 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
28 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
24 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
23 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
23 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
5 October 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
5 October 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
10 August 2010Secretary's details changed for Uk Company Secretaries Limited on 24 July 2010 (2 pages)
10 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
10 August 2010Appointment of Ms Maureen Anne Caveley as a director (2 pages)
10 August 2010Appointment of Ms Maureen Anne Caveley as a director (2 pages)
10 August 2010Secretary's details changed for Uk Company Secretaries Limited on 24 July 2010 (2 pages)
10 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
9 August 2010Termination of appointment of Uk Incorporations Limited as a director (1 page)
9 August 2010Termination of appointment of Uk Incorporations Limited as a director (1 page)
30 September 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
30 September 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
30 July 2009Return made up to 24/07/09; full list of members (3 pages)
30 July 2009Return made up to 24/07/09; full list of members (3 pages)
11 September 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
11 September 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
30 July 2008Return made up to 24/07/08; full list of members (3 pages)
30 July 2008Return made up to 24/07/08; full list of members (3 pages)
28 August 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
28 August 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
2 August 2007Return made up to 24/07/07; full list of members (2 pages)
2 August 2007Return made up to 24/07/07; full list of members (2 pages)
4 October 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
4 October 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
31 July 2006Return made up to 24/07/06; full list of members (2 pages)
31 July 2006Return made up to 24/07/06; full list of members (2 pages)
28 September 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
28 September 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
3 August 2005Secretary's particulars changed (1 page)
3 August 2005Secretary's particulars changed (1 page)
3 August 2005Return made up to 24/07/05; full list of members (2 pages)
3 August 2005Return made up to 24/07/05; full list of members (2 pages)
18 October 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
18 October 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
9 August 2004Director resigned (2 pages)
9 August 2004Return made up to 24/07/04; full list of members
  • 363(287) ‐ Registered office changed on 09/08/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 2004New director appointed (4 pages)
9 August 2004Director resigned (2 pages)
9 August 2004Return made up to 24/07/04; full list of members
  • 363(287) ‐ Registered office changed on 09/08/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 2004New director appointed (4 pages)
19 November 2003Registered office changed on 19/11/03 from: 85 south street dorking surrey RH4 2LA (1 page)
19 November 2003Registered office changed on 19/11/03 from: 85 south street dorking surrey RH4 2LA (1 page)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
24 July 2003Incorporation (14 pages)
24 July 2003Incorporation (14 pages)