Company NameFIM Holdings Ltd
Company StatusDissolved
Company Number05346417
CategoryPrivate Limited Company
Incorporation Date28 January 2005(19 years, 2 months ago)
Dissolution Date18 May 2014 (9 years, 11 months ago)
Previous NameBagflight Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Federico Ceretti
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2005(1 week, 5 days after company formation)
Appointment Duration9 years, 3 months (closed 18 May 2014)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressC/O Price Bailey Insolvency And Recovery Llp 7th F
69 Old Broad Street
London
EC2M 1QS
Director NameMr Carlo Grosso
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2005(1 week, 5 days after company formation)
Appointment Duration9 years, 3 months (closed 18 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Price Bailey Insolvency And Recovery Llp 7th F
69 Old Broad Street
London
EC2M 1QS
Secretary NameMr Federico Ceretti
NationalityBritish
StatusResigned
Appointed09 February 2005(1 week, 5 days after company formation)
Appointment Duration3 weeks, 5 days (resigned 07 March 2005)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address37 Queens Gate Gardens
London
SW7 5RR
Secretary NameMr Thomas Healy
NationalityIrish
StatusResigned
Appointed07 March 2005(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 03 July 2012)
RoleChief Operating Officer
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Price Bailey Insolvency And Recovery Llp 7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

1 at £1Fim Advisers LLP
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 May 2014Final Gazette dissolved following liquidation (1 page)
18 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2014Final Gazette dissolved following liquidation (1 page)
18 February 2014Return of final meeting in a members' voluntary winding up (11 pages)
18 February 2014Return of final meeting in a members' voluntary winding up (11 pages)
22 November 2013Liquidators statement of receipts and payments to 11 October 2013 (4 pages)
22 November 2013Liquidators' statement of receipts and payments to 11 October 2013 (4 pages)
22 November 2013Liquidators' statement of receipts and payments to 11 October 2013 (4 pages)
23 October 2012Registered office address changed from 62 Wilson Street London EC2A 2BU United Kingdom on 23 October 2012 (2 pages)
23 October 2012Registered office address changed from 62 Wilson Street London EC2A 2BU United Kingdom on 23 October 2012 (2 pages)
18 October 2012Appointment of a voluntary liquidator (1 page)
18 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
18 October 2012Declaration of solvency (3 pages)
18 October 2012Declaration of solvency (3 pages)
18 October 2012Appointment of a voluntary liquidator (1 page)
18 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
25 September 2012Full accounts made up to 31 December 2011 (12 pages)
25 September 2012Full accounts made up to 31 December 2011 (12 pages)
24 July 2012Termination of appointment of Thomas Healy as a secretary (1 page)
24 July 2012Termination of appointment of Thomas Healy as a secretary (1 page)
24 July 2012Registered office address changed from Buchanan House 3 St James's Square London SW1Y 4JU on 24 July 2012 (1 page)
24 July 2012Registered office address changed from Buchanan House 3 St James's Square London SW1Y 4JU on 24 July 2012 (1 page)
27 March 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 1
(4 pages)
27 March 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 1
(4 pages)
13 December 2011Full accounts made up to 31 December 2010 (12 pages)
13 December 2011Full accounts made up to 31 December 2010 (12 pages)
17 February 2011Full accounts made up to 31 December 2009 (11 pages)
17 February 2011Full accounts made up to 31 December 2009 (11 pages)
28 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Secretary's details changed for Tom Healy on 1 October 2009 (1 page)
11 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
11 February 2010Secretary's details changed for Tom Healy on 1 October 2009 (1 page)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Secretary's details changed for Tom Healy on 1 October 2009 (1 page)
10 February 2010Director's details changed for Mr Federico Ceretti on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Federico Ceretti on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Federico Ceretti on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Carlo Grosso on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Carlo Grosso on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Carlo Grosso on 1 October 2009 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (11 pages)
4 November 2009Full accounts made up to 31 December 2008 (11 pages)
7 August 2009Registered office changed on 07/08/2009 from 20 st james's street london SW1A 1ES (1 page)
7 August 2009Registered office changed on 07/08/2009 from 20 st james's street london SW1A 1ES (1 page)
13 March 2009Registered office changed on 13/03/2009 from 20 st james's street london SW1A 1ES (1 page)
13 March 2009Return made up to 28/01/09; full list of members (3 pages)
13 March 2009Return made up to 28/01/09; full list of members (3 pages)
13 March 2009Registered office changed on 13/03/2009 from 20 st james's street london SW1A 1ES (1 page)
13 March 2009Secretary's change of particulars / tom healy / 01/02/2008 (1 page)
13 March 2009Secretary's change of particulars / tom healy / 01/02/2008 (1 page)
10 July 2008Full accounts made up to 31 December 2007 (11 pages)
10 July 2008Full accounts made up to 31 December 2007 (11 pages)
28 January 2008Return made up to 28/01/08; full list of members (2 pages)
28 January 2008Return made up to 28/01/08; full list of members (2 pages)
10 May 2007Full accounts made up to 31 December 2006 (10 pages)
10 May 2007Full accounts made up to 31 December 2006 (10 pages)
8 February 2007Return made up to 28/01/07; full list of members (2 pages)
8 February 2007Secretary's particulars changed (1 page)
8 February 2007Secretary's particulars changed (1 page)
8 February 2007Return made up to 28/01/07; full list of members (2 pages)
15 May 2006Full accounts made up to 31 December 2005 (10 pages)
15 May 2006Full accounts made up to 31 December 2005 (10 pages)
10 February 2006Return made up to 28/01/06; full list of members (2 pages)
10 February 2006Secretary's particulars changed (1 page)
10 February 2006Return made up to 28/01/06; full list of members (2 pages)
10 February 2006Secretary's particulars changed (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005New secretary appointed (2 pages)
15 March 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
15 March 2005New secretary appointed (2 pages)
25 February 2005Company name changed bagflight LIMITED\certificate issued on 25/02/05 (2 pages)
25 February 2005Company name changed bagflight LIMITED\certificate issued on 25/02/05 (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005Registered office changed on 22/02/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005Registered office changed on 22/02/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 February 2005New secretary appointed;new director appointed (2 pages)
22 February 2005New secretary appointed;new director appointed (2 pages)
16 February 2005Secretary resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Secretary resigned (1 page)
28 January 2005Incorporation (17 pages)
28 January 2005Incorporation (17 pages)