Company NameFMS (London) Limited
Company StatusDissolved
Company Number05733603
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years, 1 month ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Moses Jjunju
Date of BirthDecember 1982 (Born 41 years ago)
NationalityUgandan
StatusClosed
Appointed23 February 2010(3 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hazell Crescent
Collier Row
Romford
Essex
RM5 2AL
Secretary NameEmma Wellard
NationalityBritish
StatusClosed
Appointed23 February 2010(3 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 21 October 2014)
RoleCompany Director
Correspondence Address8 Hazell Crescent
Collier Row
Romford
Essex
RM5 2AL
Director NameMr Michael Robin Symonds
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(same day as company formation)
RoleChildrens Educational
Correspondence Address12 Spareleaze Hill
Loughton
Essex
IG10 1BT
Secretary NameMrs Diana Louise Carole Symonds
NationalityBritish
StatusResigned
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Spareleaze Hill
Loughton
Essex
IG10 1BT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address370 Cranbrook Road
Grants Hill
Ilford
Essex
IG2 6HY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London

Shareholders

100 at £1Moses Jjunju
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,172
Cash£389
Current Liabilities£13,557

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 100
(4 pages)
28 May 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 100
(4 pages)
28 May 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 100
(4 pages)
14 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 June 2011Secretary's details changed for Emma Wellard on 2 May 2011 (2 pages)
17 June 2011Secretary's details changed for Emma Wellard on 2 May 2011 (2 pages)
17 June 2011Director's details changed for Mr Moses Jjunju on 2 May 2011 (2 pages)
17 June 2011Director's details changed for Mr Moses Jjunju on 2 May 2011 (2 pages)
17 June 2011Secretary's details changed for Emma Wellard on 2 May 2011 (2 pages)
17 June 2011Director's details changed for Mr Moses Jjunju on 2 May 2011 (2 pages)
15 June 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
11 March 2010Appointment of Emma Wellard as a secretary (3 pages)
11 March 2010Appointment of Emma Wellard as a secretary (3 pages)
5 March 2010Termination of appointment of Michael Symonds as a director (1 page)
5 March 2010Termination of appointment of Diana Symonds as a secretary (1 page)
5 March 2010Appointment of Mr Moses Jjunju as a director (2 pages)
5 March 2010Termination of appointment of Diana Symonds as a secretary (1 page)
5 March 2010Appointment of Mr Moses Jjunju as a director (2 pages)
5 March 2010Termination of appointment of Michael Symonds as a director (1 page)
2 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 February 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
23 February 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 March 2009Return made up to 07/03/09; full list of members (3 pages)
13 March 2009Return made up to 07/03/09; full list of members (3 pages)
13 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 March 2008Return made up to 07/03/08; full list of members (3 pages)
28 March 2008Secretary's change of particulars / diana synonds / 07/03/2008 (1 page)
28 March 2008Return made up to 07/03/08; full list of members (3 pages)
28 March 2008Secretary's change of particulars / diana synonds / 07/03/2008 (1 page)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 March 2007Return made up to 07/03/07; full list of members (2 pages)
26 March 2007Return made up to 07/03/07; full list of members (2 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006Ad 07/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006Registered office changed on 14/03/06 from: 370 cranbrook road, gant hill ilford essex IG2 6HY (1 page)
14 March 2006New director appointed (2 pages)
14 March 2006Ad 07/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 March 2006Registered office changed on 14/03/06 from: 370 cranbrook road, gant hill ilford essex IG2 6HY (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Registered office changed on 09/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
9 March 2006Registered office changed on 09/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Secretary resigned (1 page)
7 March 2006Incorporation (16 pages)
7 March 2006Incorporation (16 pages)