Company NameFSG Capital Limited
Company StatusDissolved
Company Number05604447
CategoryPrivate Limited Company
Incorporation Date26 October 2005(18 years, 5 months ago)
Dissolution Date7 June 2016 (7 years, 9 months ago)
Previous NamesHowper 560 Limited and Liberty Debt Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameSimon John Hill
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2006(2 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months (closed 07 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Folding Close
Stewkley
Leighton Buzzard
LU7 0XE
Director NameMr Stephen Thomson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2006(2 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months (closed 07 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
48 Crane Way
Cranfield
Bedfordshire
MK43 0HH
Director NameMr Michael McDonagh
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(6 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 07 June 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameHP Directors Limited (Corporation)
StatusResigned
Appointed26 October 2005(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN
Secretary NameHP Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 October 2005(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN
Secretary NameDentons Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 2008(3 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 29 October 2014)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Liberty Financial Solutions Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
10 March 2016Application to strike the company off the register (3 pages)
10 March 2016Application to strike the company off the register (3 pages)
5 November 2015Total exemption full accounts made up to 31 January 2015 (4 pages)
5 November 2015Total exemption full accounts made up to 31 January 2015 (4 pages)
2 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(5 pages)
2 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(5 pages)
15 January 2015Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(6 pages)
15 January 2015Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(6 pages)
14 January 2015Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE to Devonshire House 60 Goswell Road London EC1M 7AD on 14 January 2015 (1 page)
14 January 2015Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE to Devonshire House 60 Goswell Road London EC1M 7AD on 14 January 2015 (1 page)
5 November 2014Termination of appointment of Dentons Secretaries Limited as a secretary on 29 October 2014 (1 page)
5 November 2014Termination of appointment of Dentons Secretaries Limited as a secretary on 29 October 2014 (1 page)
21 October 2014Total exemption full accounts made up to 31 January 2014 (4 pages)
21 October 2014Total exemption full accounts made up to 31 January 2014 (4 pages)
7 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(6 pages)
7 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(6 pages)
22 July 2013Total exemption full accounts made up to 31 January 2013 (4 pages)
22 July 2013Total exemption full accounts made up to 31 January 2013 (4 pages)
10 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2012 (3 pages)
10 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2012 (3 pages)
13 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
18 October 2012Appointment of Mr Michael Mcdonagh as a director (2 pages)
18 October 2012Appointment of Mr Michael Mcdonagh as a director (2 pages)
13 July 2012Total exemption full accounts made up to 31 January 2012 (4 pages)
13 July 2012Total exemption full accounts made up to 31 January 2012 (4 pages)
1 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption full accounts made up to 31 January 2011 (4 pages)
4 October 2011Total exemption full accounts made up to 31 January 2011 (4 pages)
18 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
18 November 2010Director's details changed for Simon John Hill on 30 October 2009 (2 pages)
18 November 2010Director's details changed for Simon John Hill on 30 October 2009 (2 pages)
18 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
20 October 2010Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (3 pages)
20 October 2010Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (3 pages)
13 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
13 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
11 August 2010Registered office address changed from 252 Upper Third Street Grafton Gate East Central Milton Keynes Buckinghamshire MK9 1DZ on 11 August 2010 (1 page)
11 August 2010Registered office address changed from 252 Upper Third Street Grafton Gate East Central Milton Keynes Buckinghamshire MK9 1DZ on 11 August 2010 (1 page)
30 November 2009Director's details changed for Simon John Hill on 30 October 2009 (3 pages)
30 November 2009Director's details changed for Simon John Hill on 30 October 2009 (3 pages)
29 October 2009Director's details changed for Simon John Hill on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Simon John Hill on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
29 October 2009Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen Thomson on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Simon John Hill on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen Thomson on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen Thomson on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
18 June 2009Total exemption full accounts made up to 31 January 2009 (4 pages)
18 June 2009Total exemption full accounts made up to 31 January 2009 (4 pages)
8 December 2008Return made up to 26/10/08; full list of members (3 pages)
8 December 2008Return made up to 26/10/08; full list of members (3 pages)
3 December 2008Secretary appointed dws secretaries LIMITED (2 pages)
3 December 2008Appointment terminated secretary hp secretarial services LIMITED (1 page)
3 December 2008Appointment terminated secretary hp secretarial services LIMITED (1 page)
3 December 2008Secretary appointed dws secretaries LIMITED (2 pages)
18 November 2008Total exemption full accounts made up to 31 January 2008 (4 pages)
18 November 2008Total exemption full accounts made up to 31 January 2008 (4 pages)
5 November 2007Return made up to 26/10/07; full list of members (2 pages)
5 November 2007Company name changed liberty debt management LIMITED\certificate issued on 05/11/07 (2 pages)
5 November 2007Return made up to 26/10/07; full list of members (2 pages)
5 November 2007Company name changed liberty debt management LIMITED\certificate issued on 05/11/07 (2 pages)
17 August 2007Director's particulars changed (1 page)
17 August 2007Director's particulars changed (1 page)
24 July 2007Total exemption full accounts made up to 31 January 2007 (5 pages)
24 July 2007Total exemption full accounts made up to 31 January 2007 (5 pages)
22 January 2007Director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
28 November 2006Return made up to 26/10/06; full list of members (7 pages)
28 November 2006Return made up to 26/10/06; full list of members (7 pages)
8 February 2006Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
8 February 2006Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
31 January 2006Registered office changed on 31/01/06 from: oxford house cliftonville northampton northamptonshire NN1 5PN (1 page)
31 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2006Director resigned (1 page)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006Registered office changed on 31/01/06 from: oxford house cliftonville northampton northamptonshire NN1 5PN (1 page)
31 January 2006Director resigned (1 page)
23 January 2006Company name changed howper 560 LIMITED\certificate issued on 23/01/06 (3 pages)
23 January 2006Company name changed howper 560 LIMITED\certificate issued on 23/01/06 (3 pages)
26 October 2005Incorporation (42 pages)
26 October 2005Incorporation (42 pages)