Company NameFWS Services Limited
Company StatusConverted / Closed
Company Number05172101
CategoryConverted / Closed
Incorporation Date6 July 2004(19 years, 9 months ago)
Dissolution Date15 April 2021 (3 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 43110Demolition
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Peter Harry Flammann
Date of BirthMay 1962 (Born 62 years ago)
NationalityGerman
StatusClosed
Appointed26 February 2013(8 years, 7 months after company formation)
Appointment Duration8 years, 1 month (closed 15 April 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressFws Services Limited Hauptstr. 180
Waldfischbach-Burgalben
67714
Secretary NameL4 You Co Sec Ltd (Corporation)
StatusClosed
Appointed06 July 2004(same day as company formation)
Correspondence AddressThe Picasso Building Caldervale Road
Wakefield
West Yorkshire
WF1 5PF
Director NamePeter Flammann
Date of BirthMay 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed06 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressWiesenstrasse 1
Donsieders
66978
Director NameFranz Schuster
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed31 January 2006(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 April 2008)
RoleDirector & Shareholder
Correspondence AddressPfaelzer Ring 35
Thaleischweiler-Froeschen
66987
Germany
Director NameMrs Hedwig Flammann
Date of BirthNovember 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed15 April 2008(3 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 February 2013)
RoleCompany Director
Correspondence AddressHauptstrasse 42
67714 Waldfrischbach-Burgalben
Germany
Director NameMrs Eva Flammann
Date of BirthAugust 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed15 April 2008(3 years, 9 months after company formation)
Appointment Duration10 years (resigned 25 April 2018)
RoleDirector & Shareholder
Correspondence AddressVia Lodovico Ariosto 46
Quarrata
Pistoia
51039

Contact

Telephone0118 3218160
Telephone regionReading

Location

Registered AddressSuite 11 43 Bedford Street
Covent Garden
London
WC2E 9HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

12.5k at €1Mr Peter Harry Flammann
100.00%
Ordinary

Financials

Year2014
Net Worth£3,188,219
Cash£2,176,508
Current Liabilities£44,420

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

16 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
7 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
26 September 2016Director's details changed for Mr Peter Harry Flammann on 26 September 2016 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • EUR 12,500
(5 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • EUR 12,500
(5 pages)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
21 January 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
24 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • EUR 12,500
(5 pages)
24 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • EUR 12,500
(5 pages)
31 March 2014Director's details changed for Mrs Eva Flammann on 31 March 2014 (2 pages)
13 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
26 February 2013Appointment of Mr Peter Harry Flammann as a director (2 pages)
26 February 2013Termination of appointment of Hedwig Flammann as a director (1 page)
18 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
25 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 December 2009 (2 pages)
27 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 July 2009Return made up to 06/07/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 September 2008Return made up to 06/07/08; full list of members (3 pages)
4 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(7 pages)
2 May 2008Director appointed mrs eva flammann (1 page)
2 May 2008Appointment terminated director franz schuster (1 page)
2 May 2008Director appointed mrs hedwig flammann (1 page)
28 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 July 2007Return made up to 06/07/07; full list of members (3 pages)
25 July 2006Return made up to 06/07/06; full list of members (2 pages)
15 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 March 2006Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
21 March 2006Ad 20/09/05-20/09/05 eur si 12499@1=12499 eur ic 1/12500 (1 page)
21 March 2006Director resigned (1 page)
21 March 2006New director appointed (1 page)
8 July 2005Return made up to 06/07/05; full list of members (2 pages)
6 July 2004Incorporation (10 pages)