Company NameFP Capital Partners Limited
Company StatusDissolved
Company Number05583750
CategoryPrivate Limited Company
Incorporation Date5 October 2005(18 years, 6 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)
Previous NameConsumer Credit Int'L Limited

Business Activity

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

Directors

Director NameHelen Ann Wilson Munns
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(4 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 September 2011)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressEquity Trust House 28-30 The Parade
St Helier
Jersey
JE1 1EQ
Director NameCaravel Management Limited (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence Address6 St. Andrew Street
London
EC4A 3AE
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameTower Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence AddressPO Box 438 Palm Grove
Road Town
Tortola
Foreign
Director NameDerard Limited (Corporation)
StatusResigned
Appointed30 November 2010(5 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 07 September 2011)
Correspondence AddressEquity Trust House 28-30 The Parade
St Helier
Jersey
JE1 1EQ

Location

Registered AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
22 September 2011Termination of appointment of Tower Secretaries Limited as a secretary on 7 September 2011 (2 pages)
22 September 2011Application to strike the company off the register (3 pages)
22 September 2011Termination of appointment of Helen Ann Wilson Munns as a director on 7 September 2011 (2 pages)
22 September 2011Termination of appointment of Derard Limited as a director on 7 September 2011 (2 pages)
22 September 2011Application to strike the company off the register (3 pages)
22 September 2011Termination of appointment of Tower Secretaries Limited as a secretary (2 pages)
22 September 2011Termination of appointment of Helen Munns as a director (2 pages)
22 September 2011Termination of appointment of Derard Limited as a director (2 pages)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
5 January 2011Termination of appointment of Caravel Management Limited as a director (2 pages)
5 January 2011Termination of appointment of Caravel Management Limited as a director (2 pages)
5 January 2011Appointment of Derard Limited as a director (3 pages)
5 January 2011Appointment of Derard Limited as a director (3 pages)
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders
Statement of capital on 2010-10-07
  • GBP 1
(5 pages)
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders
Statement of capital on 2010-10-07
  • GBP 1
(5 pages)
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders
Statement of capital on 2010-10-07
  • GBP 1
(5 pages)
6 October 2010Appointment of Helen Ann Wilson Munns as a director (3 pages)
6 October 2010Appointment of Helen Ann Wilson Munns as a director (3 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 March 2010Compulsory strike-off action has been discontinued (1 page)
27 March 2010Compulsory strike-off action has been discontinued (1 page)
24 March 2010Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Caravel Management Limited on 1 October 2009 (2 pages)
24 March 2010Secretary's details changed for Tower Secretaries Limited on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Caravel Management Limited on 1 October 2009 (2 pages)
24 March 2010Secretary's details changed for Tower Secretaries Limited on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
24 March 2010Secretary's details changed for Tower Secretaries Limited on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Caravel Management Limited on 1 October 2009 (2 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
8 February 2009Accounts made up to 31 December 2008 (1 page)
8 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
5 February 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
5 February 2009Accounts made up to 31 December 2007 (1 page)
4 February 2009Return made up to 05/10/07; full list of members (3 pages)
4 February 2009Return made up to 05/10/08; full list of members (3 pages)
4 February 2009Return made up to 05/10/08; full list of members (3 pages)
4 February 2009Return made up to 05/10/07; full list of members (3 pages)
31 January 2009Company name changed consumer credit int'l LIMITED\certificate issued on 02/02/09 (2 pages)
31 January 2009Company name changed consumer credit int'l LIMITED\certificate issued on 02/02/09 (2 pages)
21 April 2007Accounts made up to 31 December 2006 (1 page)
21 April 2007Return made up to 05/10/06; full list of members (6 pages)
21 April 2007Return made up to 05/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
20 March 2007First Gazette notice for compulsory strike-off (1 page)
20 March 2007First Gazette notice for compulsory strike-off (1 page)
31 October 2005Registered office changed on 31/10/05 from: po box 48713, enterprise house 21-23 buckle street london E1 8X2 (1 page)
31 October 2005Registered office changed on 31/10/05 from: po box 48713, enterprise house 21-23 buckle street london E1 8X2 (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005New secretary appointed (2 pages)
20 October 2005New secretary appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
20 October 2005Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
19 October 2005Secretary resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Secretary resigned (1 page)
5 October 2005Incorporation (18 pages)
5 October 2005Incorporation (18 pages)