Company NameFundamental Data Limited
Company StatusDissolved
Company Number04931482
CategoryPrivate Limited Company
Incorporation Date14 October 2003(20 years, 7 months ago)
Dissolution Date10 December 2013 (10 years, 5 months ago)
Previous NameNew Fdl Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameBevin Desmond
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed02 October 2008(4 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 10 December 2013)
RoleCompany Director
Correspondence Address3741 North Bosworth
Chicago
Illinois 60613
Foreign
Director NameGeoffrey Michael Balzano
Date of BirthDecember 1972 (Born 51 years ago)
NationalityUs National
StatusClosed
Appointed12 July 2010(6 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 10 December 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address37 The Pryors
East Heath Road
London
NW3 1BP
Director NameMr Mark John Roomans
Date of BirthDecember 1964 (Born 59 years ago)
NationalityDutch
StatusClosed
Appointed12 June 2013(9 years, 8 months after company formation)
Appointment Duration6 months (closed 10 December 2013)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address1 Oliver's Yard
55-71 City Road
London
EC1Y 1HQ
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed06 August 2012(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 10 December 2013)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Robert Martin Gourlay
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarns Meadow
Shoppe Hill Dunsfold
Godalming
Surrey
GU8 4LW
Director NameMr Roger Norman Alexander Wood
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Leybourne
Hascombe
Godalming
Surrey
GU8 4AD
Secretary NameMr Roger Norman Alexander Wood
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Leybourne
Hascombe
Godalming
Surrey
GU8 4AD
Director NameMr Lewis Hal Aaron
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 2003(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 02 October 2008)
RoleSales Director
Country of ResidenceUnited States
Correspondence Address3431 Royal Palm Avenue
Miami Beach
Florida
Fl 33140
Director NameJulian Clive Dixon Biggs
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 02 October 2008)
RoleManaging Director
Correspondence AddressThe Mere Cottage
Linchmere
Haslemere
Surrey
GU27 3NG
Director NamePeter Barnes Derriman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tun Yard Peardon Street
Battersea
London
SW8 3HT
Director NameMr Simon Charles Grist Stevens
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 02 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlagdon House
Milford
Surrey
GU8 5BX
Director NameConnor Sloman
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(4 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 October 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address194 Leigham Court Road
London
SW16 2RB
Director NameCraig John Ellis
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed02 October 2008(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 July 2010)
RoleFinance Dierctor,Special Project
Correspondence AddressFlat 2 1 Bassett Road
London
W10 6LA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameGoodwille Limited (Corporation)
StatusResigned
Appointed02 October 2008(4 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 May 2012)
Correspondence AddressSt James House 13 Kensington Square
London
W8 5HD

Location

Registered Address1 Oliver's Yard
55-71 City Road
London
EC1Y 1HQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.4m at £0.01Morningstar Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
19 August 2013Application to strike the company off the register (3 pages)
19 August 2013Application to strike the company off the register (3 pages)
18 June 2013Appointment of Mr Mark John Roomans as a director on 12 June 2013 (2 pages)
18 June 2013Appointment of Mr Mark John Roomans as a director (2 pages)
2 November 2012Statement by directors (1 page)
2 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem cancelled 23/10/2012
(2 pages)
2 November 2012Solvency Statement dated 23/10/12 (1 page)
2 November 2012Resolutions
  • RES13 ‐ Share prem cancelled 23/10/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 November 2012Statement of capital on 2 November 2012
  • GBP 100.00
(4 pages)
2 November 2012Statement of capital on 2 November 2012
  • GBP 100.00
(4 pages)
2 November 2012Statement of capital on 2 November 2012
  • GBP 100.00
(4 pages)
2 November 2012Solvency statement dated 23/10/12 (1 page)
2 November 2012Statement by Directors (1 page)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
4 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
30 August 2012Register inspection address has been changed (1 page)
30 August 2012Register(s) moved to registered inspection location (1 page)
30 August 2012Register inspection address has been changed (1 page)
30 August 2012Register(s) moved to registered inspection location (1 page)
7 August 2012Appointment of Eversecretary Limited as a secretary (2 pages)
7 August 2012Appointment of Eversecretary Limited as a secretary on 6 August 2012 (2 pages)
8 May 2012Registered office address changed from St James House 13 Kensington Square Kensington London W8 5HD on 8 May 2012 (1 page)
8 May 2012Registered office address changed from St James House 13 Kensington Square Kensington London W8 5HD on 8 May 2012 (1 page)
8 May 2012Registered office address changed from St James House 13 Kensington Square Kensington London W8 5HD on 8 May 2012 (1 page)
4 May 2012Termination of appointment of Goodwille Limited as a secretary (1 page)
4 May 2012Termination of appointment of Goodwille Limited as a secretary on 4 May 2012 (1 page)
6 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
15 August 2011Auditor's resignation (1 page)
15 August 2011Auditor's resignation (1 page)
29 June 2011Full accounts made up to 31 December 2010 (18 pages)
29 June 2011Full accounts made up to 31 December 2010 (18 pages)
23 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
13 July 2010Appointment of Geoffrey Michael Balzano as a director (2 pages)
13 July 2010Appointment of Geoffrey Michael Balzano as a director (2 pages)
13 July 2010Termination of appointment of Craig Ellis as a director (1 page)
13 July 2010Termination of appointment of Craig Ellis as a director (1 page)
12 May 2010Full accounts made up to 31 December 2009 (17 pages)
12 May 2010Full accounts made up to 31 December 2009 (17 pages)
23 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
14 October 2009Full accounts made up to 31 December 2008 (17 pages)
14 October 2009Full accounts made up to 31 December 2008 (17 pages)
3 December 2008Capitals not rolled up (2 pages)
3 December 2008Capitals not rolled up (2 pages)
24 November 2008Return made up to 14/10/08; full list of members (3 pages)
24 November 2008Return made up to 14/10/08; full list of members (3 pages)
19 November 2008Secretary appointed goodwille LIMITED (2 pages)
19 November 2008Secretary appointed goodwille LIMITED (2 pages)
28 October 2008Director appointed bevin desmond (2 pages)
28 October 2008Director appointed bevin desmond (2 pages)
15 October 2008Appointment Terminated Secretary roger wood (1 page)
15 October 2008Appointment Terminated Director connor sloman (1 page)
15 October 2008Appointment terminated director lewis aaron (1 page)
15 October 2008Appointment terminated director simon stevens (1 page)
15 October 2008Ad 02/10/08\gbp si [email protected]=189.95\gbp ic 13762.05/13952\ (3 pages)
15 October 2008Location of register of members (1 page)
15 October 2008Ad 02/10/08\gbp si [email protected]=100\gbp ic 13952/14052\ (2 pages)
15 October 2008Ad 02/10/08\gbp si [email protected]=280\gbp ic 14052/14332\ (3 pages)
15 October 2008Appointment terminated director connor sloman (1 page)
15 October 2008Registered office changed on 15/10/2008 from 35 ballards lane london N3 1XW (1 page)
15 October 2008Ad 02/10/08 gbp si [email protected]=280 gbp ic 14052/14332 (3 pages)
15 October 2008Appointment terminated director roger wood (1 page)
15 October 2008Appointment Terminated Director lewis aaron (1 page)
15 October 2008Registered office changed on 15/10/2008 from 35 ballards lane london N3 1XW (1 page)
15 October 2008Director appointed craig john ellis (2 pages)
15 October 2008Appointment Terminated Director julian biggs (1 page)
15 October 2008Ad 02/10/08 gbp si [email protected]=189.95 gbp ic 13762.05/13952 (3 pages)
15 October 2008Location of register of members (1 page)
15 October 2008Appointment terminated director julian biggs (1 page)
15 October 2008Appointment Terminated Director simon stevens (1 page)
15 October 2008Ad 02/10/08 gbp si [email protected]=100 gbp ic 13952/14052 (2 pages)
15 October 2008Appointment terminated secretary roger wood (1 page)
15 October 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
15 October 2008Appointment Terminated Director roger wood (1 page)
15 October 2008Director appointed craig john ellis (2 pages)
15 October 2008Appointment Terminated Director robert gourlay (1 page)
15 October 2008Appointment terminated director robert gourlay (1 page)
15 October 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 July 2008Group of companies' accounts made up to 30 April 2008 (17 pages)
30 July 2008Group of companies' accounts made up to 30 April 2008 (17 pages)
25 March 2008Director appointed connor sloman (1 page)
25 March 2008Director appointed connor sloman (1 page)
19 March 2008Ad 14/02/08\gbp si [email protected]=250\gbp ic 13512.05/13762.05\ (2 pages)
19 March 2008Ad 12/02/08\gbp si [email protected]=95.05\gbp ic 13417/13512.05\ (2 pages)
19 March 2008Ad 12/02/08 gbp si [email protected]=95.05 gbp ic 13417/13512.05 (2 pages)
19 March 2008Ad 14/02/08 gbp si [email protected]=250 gbp ic 13512.05/13762.05 (2 pages)
30 October 2007Return made up to 14/10/07; full list of members (9 pages)
30 October 2007Return made up to 14/10/07; full list of members (9 pages)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
31 July 2007Group of companies' accounts made up to 30 April 2007 (17 pages)
31 July 2007Group of companies' accounts made up to 30 April 2007 (17 pages)
13 February 2007Particulars of mortgage/charge (3 pages)
13 February 2007Particulars of mortgage/charge (3 pages)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
23 November 2006Ad 24/10/06--------- £ si [email protected]=250 £ ic 13417/13667 (2 pages)
23 November 2006Ad 24/10/06--------- £ si [email protected]=250 £ ic 13417/13667 (2 pages)
17 November 2006Return made up to 14/10/06; full list of members (8 pages)
17 November 2006Return made up to 14/10/06; full list of members (8 pages)
19 September 2006£ ic 26334/26203 17/08/06 £ sr [email protected]=131 (2 pages)
19 September 2006£ ic 26334/26203 17/08/06 £ sr [email protected]=131 (2 pages)
7 September 2006Resolutions
  • RES13 ‐ Re:repurchase shares 17/08/06
(1 page)
7 September 2006Resolutions
  • RES13 ‐ Re:repurchase shares 17/08/06
(1 page)
8 August 2006Particulars of mortgage/charge (6 pages)
8 August 2006Particulars of mortgage/charge (6 pages)
26 July 2006Group of companies' accounts made up to 30 April 2006 (16 pages)
26 July 2006Group of companies' accounts made up to 30 April 2006 (16 pages)
8 February 2006Ad 05/12/05--------- £ si [email protected]=140 £ ic 26194/26334 (2 pages)
8 February 2006Ad 05/12/05--------- £ si [email protected]=140 £ ic 26194/26334 (2 pages)
18 October 2005Return made up to 14/10/05; full list of members (9 pages)
18 October 2005Return made up to 14/10/05; full list of members (9 pages)
25 July 2005Group of companies' accounts made up to 30 April 2005 (15 pages)
25 July 2005Group of companies' accounts made up to 30 April 2005 (15 pages)
17 February 2005Return made up to 14/10/04; full list of members; amend (13 pages)
17 February 2005Return made up to 14/10/04; full list of members; amend (13 pages)
16 November 2004Return made up to 14/10/04; full list of members (11 pages)
16 November 2004Return made up to 14/10/04; full list of members (11 pages)
19 August 2004Group of companies' accounts made up to 30 April 2004 (17 pages)
19 August 2004Group of companies' accounts made up to 30 April 2004 (17 pages)
18 August 2004Director's particulars changed (1 page)
18 August 2004Director's particulars changed (1 page)
21 July 2004Statement of affairs (24 pages)
21 July 2004Ad 08/12/03--------- £ si [email protected]=26193 £ ic 2/26195 (5 pages)
21 July 2004Ad 08/12/03--------- £ si [email protected]=26193 £ ic 2/26195 (5 pages)
21 July 2004Statement of affairs (24 pages)
21 April 2004Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page)
21 April 2004Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page)
16 March 2004Memorandum and Articles of Association (11 pages)
16 March 2004Memorandum and Articles of Association (11 pages)
31 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 January 2004New director appointed (3 pages)
12 January 2004New director appointed (3 pages)
8 January 2004Company name changed new fdl LTD\certificate issued on 08/01/04 (2 pages)
8 January 2004Company name changed new fdl LTD\certificate issued on 08/01/04 (2 pages)
23 December 2003New director appointed (3 pages)
23 December 2003New director appointed (3 pages)
23 December 2003New director appointed (3 pages)
23 December 2003New director appointed (3 pages)
23 December 2003New director appointed (3 pages)
23 December 2003New director appointed (3 pages)
8 December 2003Location of register of members (1 page)
8 December 2003Registered office changed on 08/12/03 from: 35 ballards lane london N3 1XW (1 page)
8 December 2003Registered office changed on 08/12/03 from: 35 ballards lane london N3 1XW (1 page)
8 December 2003Location of register of members (1 page)
8 December 2003New secretary appointed;new director appointed (4 pages)
8 December 2003New director appointed (3 pages)
8 December 2003New director appointed (3 pages)
8 December 2003New secretary appointed;new director appointed (4 pages)
31 October 2003Secretary resigned (1 page)
31 October 2003Secretary resigned (1 page)
31 October 2003Registered office changed on 31/10/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
31 October 2003Director resigned (1 page)
31 October 2003Director resigned (1 page)
31 October 2003Registered office changed on 31/10/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
14 October 2003Incorporation (15 pages)
14 October 2003Incorporation (15 pages)