Company NameFS Computers It Product Services Limited
Company StatusDissolved
Company Number05659400
CategoryPrivate Limited Company
Incorporation Date20 December 2005(18 years, 4 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)
Previous NamesSiemens IT Services Limited and Fujitsu Siemens Computers I. T. Product Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Rachel Heulwen Hitching
StatusClosed
Appointed09 September 2010(4 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 24 October 2017)
RoleCompany Director
Correspondence Address22 Baker Street
London
W1U 3BW
Director NameMr Tomas James Audley-Miller
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2014(8 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 24 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Baker Street
London
W1U 3BW
Director NameMr Andrew Jonathan Hooles
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2014(8 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 24 October 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Baker Street
London
W1U 3BW
Director NamePaul Parrish
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Baker Street
London
W1U 3BW
Director NameJohn Henry Whitehead
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressHay Cottage
Hay Lane
Fulmer
Berkshire
SL3 6HJ
Director NameMr Thomas Andrew White
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring House 12 Norton Park Sunninghill
Ascot
Berkshire
SL5 9BW
Secretary NameMr Gerard Thomas Gent
NationalityBritish
StatusResigned
Appointed20 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonks Way Littleworth Road
Seale
Farnham
Surrey
GU10 1JN
Director NameNeil Malcolm Allpress
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 06 April 2007)
RoleCompany Director
Correspondence Address14 Majestic Road
Hatch Warren
Basingstoke
Hampshire
RG22 4XD
Director NameMr Philip John Dix
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(3 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 09 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Baker Street
London
W1U 3BW
Secretary NameMr Andrew Mark Lebbern
NationalityBritish
StatusResigned
Appointed01 April 2006(3 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 09 September 2010)
RoleCompany Director
Correspondence Address22 Baker Street
London
W1U 3BW
Director NameMr Jonathan David Smith
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 December 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Baker Street
London
W1U 3BW
Director NameMr Mark Joseph Baker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(4 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Baker Street
London
W1U 3BW
Director NameMr David John Edward Roberts
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(5 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Baker Street
London
W1U 3BW

Contact

Websitefujitsu-siemens.com

Location

Registered Address22 Baker Street
London
W1U 3BW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Fujitsu Technology Solutions (Holding) Bv
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
27 July 2017Application to strike the company off the register (3 pages)
27 July 2017Application to strike the company off the register (3 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
15 November 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
15 November 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
15 September 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
15 September 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
22 August 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
22 August 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
6 August 2014Termination of appointment of David John Edward Roberts as a director on 1 August 2014 (1 page)
6 August 2014Appointment of Mr Tomas James Audley-Miller as a director on 31 July 2014 (2 pages)
6 August 2014Termination of appointment of David John Edward Roberts as a director on 1 August 2014 (1 page)
6 August 2014Appointment of Mr Andrew Jonathan Hooles as a director on 31 July 2014 (2 pages)
6 August 2014Termination of appointment of David John Edward Roberts as a director on 1 August 2014 (1 page)
6 August 2014Appointment of Mr Andrew Jonathan Hooles as a director on 31 July 2014 (2 pages)
6 August 2014Appointment of Mr Tomas James Audley-Miller as a director on 31 July 2014 (2 pages)
4 July 2014Termination of appointment of Mark Baker as a director (1 page)
4 July 2014Termination of appointment of Mark Baker as a director (1 page)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(4 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(4 pages)
28 August 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
28 August 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
24 September 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
24 September 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
25 May 2012Director's details changed for Mr Mark Joseph Baker on 28 April 2012 (2 pages)
25 May 2012Director's details changed for Mr Mark Joseph Baker on 28 April 2012 (2 pages)
29 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
29 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
15 December 2011Appointment of Mr David John Edward Roberts as a director (2 pages)
15 December 2011Appointment of Mr David John Edward Roberts as a director (2 pages)
14 December 2011Termination of appointment of Jonathan Smith as a director (1 page)
14 December 2011Termination of appointment of Jonathan Smith as a director (1 page)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
13 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
15 September 2010Appointment of Mr Mark Joseph Baker as a director (2 pages)
15 September 2010Appointment of Mr Mark Joseph Baker as a director (2 pages)
14 September 2010Appointment of Mrs Rachel Heulwen Hitching as a secretary (1 page)
14 September 2010Termination of appointment of Philip Dix as a director (1 page)
14 September 2010Appointment of Mr Jonathan David Smith as a director (2 pages)
14 September 2010Termination of appointment of Paul Parrish as a director (1 page)
14 September 2010Termination of appointment of Philip Dix as a director (1 page)
14 September 2010Appointment of Mr Jonathan David Smith as a director (2 pages)
14 September 2010Termination of appointment of Andrew Lebbern as a secretary (1 page)
14 September 2010Termination of appointment of Paul Parrish as a director (1 page)
14 September 2010Appointment of Mrs Rachel Heulwen Hitching as a secretary (1 page)
14 September 2010Termination of appointment of Andrew Lebbern as a secretary (1 page)
9 September 2010Full accounts made up to 31 March 2010 (11 pages)
9 September 2010Full accounts made up to 31 March 2010 (11 pages)
11 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Paul Parrish on 2 October 2009 (2 pages)
11 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Paul Parrish on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Philip Dix on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Philip Dix on 2 October 2009 (2 pages)
11 January 2010Secretary's details changed for Mr Andrew Mark Lebbern on 2 October 2009 (1 page)
11 January 2010Secretary's details changed for Mr Andrew Mark Lebbern on 2 October 2009 (1 page)
11 January 2010Director's details changed for Paul Parrish on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Philip Dix on 2 October 2009 (2 pages)
11 January 2010Secretary's details changed for Mr Andrew Mark Lebbern on 2 October 2009 (1 page)
5 January 2010Full accounts made up to 31 March 2009 (19 pages)
5 January 2010Full accounts made up to 31 March 2009 (19 pages)
2 July 2009Memorandum and Articles of Association (6 pages)
2 July 2009Memorandum and Articles of Association (6 pages)
1 July 2009Company name changed fujitsu siemens computers I. T. product services LIMITED\certificate issued on 01/07/09 (2 pages)
1 July 2009Company name changed fujitsu siemens computers I. T. product services LIMITED\certificate issued on 01/07/09 (2 pages)
30 June 2009Registered office changed on 30/06/2009 from fsc campus the boulevard cain road bracknell berkshire RG12 1HH (1 page)
30 June 2009Registered office changed on 30/06/2009 from fsc campus the boulevard cain road bracknell berkshire RG12 1HH (1 page)
9 June 2009Full accounts made up to 31 March 2008 (23 pages)
9 June 2009Full accounts made up to 31 March 2008 (23 pages)
13 February 2009Return made up to 20/12/08; full list of members (3 pages)
13 February 2009Return made up to 20/12/08; full list of members (3 pages)
8 May 2008Full accounts made up to 31 March 2007 (24 pages)
8 May 2008Full accounts made up to 31 March 2007 (24 pages)
5 March 2008Return made up to 20/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2008Return made up to 20/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2008Appointment terminated director neil allpress (1 page)
28 February 2008Appointment terminated director neil allpress (1 page)
22 July 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
22 July 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
19 January 2007Return made up to 20/12/06; full list of members
  • 363(287) ‐ Registered office changed on 19/01/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2007Return made up to 20/12/06; full list of members
  • 363(287) ‐ Registered office changed on 19/01/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2006Memorandum and Articles of Association (3 pages)
26 May 2006Memorandum and Articles of Association (3 pages)
26 May 2006Memorandum and Articles of Association (3 pages)
26 May 2006Memorandum and Articles of Association (3 pages)
19 May 2006Company name changed siemens it services LIMITED\certificate issued on 19/05/06 (2 pages)
19 May 2006Company name changed siemens it services LIMITED\certificate issued on 19/05/06 (2 pages)
15 May 2006New director appointed (3 pages)
15 May 2006New secretary appointed (3 pages)
15 May 2006New director appointed (3 pages)
15 May 2006New director appointed (3 pages)
15 May 2006New director appointed (3 pages)
15 May 2006New secretary appointed (3 pages)
10 May 2006Director resigned (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
20 December 2005Incorporation (18 pages)
20 December 2005Incorporation (18 pages)