Company NameFP Mailing (City) Limited
Company StatusDissolved
Company Number05386642
CategoryPrivate Limited Company
Incorporation Date9 March 2005(19 years, 1 month ago)
Dissolution Date12 June 2012 (11 years, 10 months ago)
Previous NameBromedge Solutions Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicholas John Clement
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2005(3 months after company formation)
Appointment Duration7 years (closed 12 June 2012)
RoleSales Executive
Correspondence AddressHillview
Taylors Lane
Trottiscliffe
Kent
ME19 5ES
Director NameStephen Ralph Rogers
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2005(3 months after company formation)
Appointment Duration7 years (closed 12 June 2012)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address78 Lock Chase
London
SE3 9HA
Secretary NameStephen Ralph Rogers
NationalityBritish
StatusClosed
Appointed10 June 2005(3 months after company formation)
Appointment Duration7 years (closed 12 June 2012)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address78 Lock Chase
London
SE3 9HA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 15 Swan Business Park
Sand Pit Road
Dartford
Kent
DA1 5ED
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Shareholders

1 at 1Nj Clement
50.00%
Ordinary
1 at 1Sr Rogers
50.00%
Ordinary

Financials

Year2014
Net Worth-£135,237
Cash£63,304
Current Liabilities£232,982

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2011Voluntary strike-off action has been suspended (1 page)
2 October 2011Voluntary strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
30 December 2010Voluntary strike-off action has been suspended (1 page)
30 December 2010Voluntary strike-off action has been suspended (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
20 October 2010Application to strike the company off the register (3 pages)
20 October 2010Application to strike the company off the register (3 pages)
24 June 2010Current accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages)
24 June 2010Current accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages)
24 May 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 2
(14 pages)
24 May 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 2
(14 pages)
24 May 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 2
(14 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 February 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages)
19 February 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages)
21 March 2009Return made up to 09/03/09; full list of members (5 pages)
21 March 2009Return made up to 09/03/09; full list of members (5 pages)
10 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
10 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 August 2008Return made up to 09/03/08; no change of members (7 pages)
21 August 2008Return made up to 09/03/08; no change of members (7 pages)
8 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
18 April 2007Return made up to 09/03/07; no change of members (7 pages)
18 April 2007Return made up to 09/03/07; no change of members (7 pages)
3 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 May 2006Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
24 May 2006Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
3 April 2006Return made up to 09/03/06; full list of members (7 pages)
3 April 2006Return made up to 09/03/06; full list of members (7 pages)
25 July 2005Company name changed bromedge solutions LTD\certificate issued on 25/07/05 (2 pages)
25 July 2005Company name changed bromedge solutions LTD\certificate issued on 25/07/05 (2 pages)
14 July 2005Ad 10/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 July 2005Ad 10/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 July 2005Registered office changed on 14/07/05 from: unit 4 hadleigh business centre 351-359 london road hadleigh, benfleet essex SS7 2BT (1 page)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New secretary appointed;new director appointed (2 pages)
14 July 2005New secretary appointed;new director appointed (2 pages)
14 July 2005Registered office changed on 14/07/05 from: unit 4 hadleigh business centre 351-359 london road hadleigh, benfleet essex SS7 2BT (1 page)
14 June 2005Registered office changed on 14/06/05 from: 39A leicester road salford manchester M7 4AS (1 page)
14 June 2005Registered office changed on 14/06/05 from: 39A leicester road salford manchester M7 4AS (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005Secretary resigned (1 page)
9 March 2005Incorporation (12 pages)
9 March 2005Incorporation (12 pages)