Company NameFd Corporate Limited
Company StatusDissolved
Company Number05751180
CategoryPrivate Limited Company
Incorporation Date21 March 2006(18 years, 1 month ago)
Dissolution Date20 June 2023 (10 months, 1 week ago)
Previous NamesSunjoy Limited and Synergic Partners Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Metin Guvener
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2006(1 month, 2 weeks after company formation)
Appointment Duration17 years, 1 month (closed 20 June 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Triangle Investments And Development Limited 9
London
WC1V 6LJ
Director NameMrs Imren Guvener
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2007(11 months, 1 week after company formation)
Appointment Duration16 years, 3 months (closed 20 June 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Triangle Investments And Development Limited 9
London
WC1V 6LJ
Secretary NameMrs Imren Guvener
StatusClosed
Appointed01 March 2010(3 years, 11 months after company formation)
Appointment Duration13 years, 3 months (closed 20 June 2023)
RoleCompany Director
Correspondence AddressC/O Triangle Investments And Development Limited 9
London
WC1V 6LJ
Director NameOnur Kizilot
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish/Turkish
StatusResigned
Appointed09 May 2006(1 month, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 February 2007)
RoleConsultant
Correspondence AddressFlat 71 Morshead Mansions
Morshead Road
London
W9 1LG
Director NameMr James Henry Millichap-Merrick
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(11 months, 1 week after company formation)
Appointment Duration2 years (resigned 26 March 2009)
RoleFinance
Country of ResidenceEngland
Correspondence Address1 Pound Cottege
West Kensington
Chippenham
Wiltshire
SN14 7JG
Director NameErcan Palavurcuk
Date of BirthJune 1969 (Born 54 years ago)
NationalityTurkish
StatusResigned
Appointed27 February 2007(11 months, 1 week after company formation)
Appointment Duration2 years (resigned 26 March 2009)
RoleFinance
Correspondence Address19 Gardenya Evleri
Zekeriyakoy
Sariyer
Istanbul
Turkey
Director NameFDI Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address38 Park Street
Mayfair
London
W1K 2JF
Secretary NameFdiventures Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address8 Cavendish Square
London
W1G 0ER
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressC/O Triangle Investments And Development Limited
90 High Holborn
London
WC1V 6LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Metin Guvener
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 July 2020Registered office address changed from 21 Southampton Row London WC1B 5HA England to 2-6 Southampton Row London WC1B 4AA on 23 July 2020 (1 page)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
16 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 October 2016Director's details changed for Mr Metin Guvener on 4 April 2016 (2 pages)
12 October 2016Director's details changed for Imren Guvener on 6 April 2016 (2 pages)
12 October 2016Director's details changed for Imren Guvener on 6 April 2016 (2 pages)
12 October 2016Director's details changed for Mr Metin Guvener on 4 April 2016 (2 pages)
13 September 2016Registered office address changed from 8 Cavendish Square London W1G 0ER to 21 Southampton Row London WC1B 5HA on 13 September 2016 (1 page)
13 September 2016Registered office address changed from 8 Cavendish Square London W1G 0ER to 21 Southampton Row London WC1B 5HA on 13 September 2016 (1 page)
5 April 2016Register inspection address has been changed from 8 Cavendish Square London W1G 0ER United Kingdom to 21 Southampton Row London WC1B 5HA (1 page)
5 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
5 April 2016Register inspection address has been changed from 8 Cavendish Square London W1G 0ER United Kingdom to 21 Southampton Row London WC1B 5HA (1 page)
5 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
5 April 2016Register(s) moved to registered inspection location 21 Southampton Row London WC1B 5HA (1 page)
5 April 2016Register(s) moved to registered inspection location 21 Southampton Row London WC1B 5HA (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
2 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
17 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
17 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
4 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
4 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
4 February 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
4 February 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
26 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
5 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
5 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
20 September 2012Director's details changed for Mr Metin Guvener on 1 August 2012 (2 pages)
20 September 2012Director's details changed for Mr Metin Guvener on 1 August 2012 (2 pages)
20 September 2012Director's details changed for Imren Guvener on 1 August 2012 (2 pages)
20 September 2012Director's details changed for Imren Guvener on 1 August 2012 (2 pages)
20 September 2012Director's details changed for Mr Metin Guvener on 1 August 2012 (2 pages)
20 September 2012Director's details changed for Imren Guvener on 1 August 2012 (2 pages)
26 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
24 January 2012Director's details changed for Imren Guvener on 23 January 2012 (2 pages)
24 January 2012Director's details changed for Mr Metin Guvener on 23 January 2012 (2 pages)
24 January 2012Director's details changed for Mr Metin Guvener on 23 January 2012 (2 pages)
24 January 2012Secretary's details changed for Mrs Imren Guvener on 23 January 2012 (1 page)
24 January 2012Director's details changed for Imren Guvener on 23 January 2012 (2 pages)
24 January 2012Secretary's details changed for Mrs Imren Guvener on 23 January 2012 (1 page)
11 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
11 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
12 April 2011Register(s) moved to registered office address (1 page)
12 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
12 April 2011Register(s) moved to registered office address (1 page)
12 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
17 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
15 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
15 April 2010Register inspection address has been changed (1 page)
9 April 2010Termination of appointment of Fdiventures Limited as a secretary (1 page)
9 April 2010Secretary's details changed for Fdiventures Limited on 1 February 2010 (2 pages)
9 April 2010Appointment of Mrs Imren Guvener as a secretary (1 page)
9 April 2010Appointment of Mrs Imren Guvener as a secretary (1 page)
9 April 2010Secretary's details changed for Fdiventures Limited on 1 February 2010 (2 pages)
9 April 2010Director's details changed for Metin Guvener on 1 March 2010 (2 pages)
9 April 2010Director's details changed for Metin Guvener on 1 March 2010 (2 pages)
9 April 2010Director's details changed for Metin Guvener on 1 March 2010 (2 pages)
9 April 2010Secretary's details changed for Fdiventures Limited on 1 February 2010 (2 pages)
9 April 2010Termination of appointment of Fdiventures Limited as a secretary (1 page)
7 April 2010Registered office address changed from 48 Charles Street Unit 1.1 London Mayfair W1J 5EN on 7 April 2010 (1 page)
7 April 2010Registered office address changed from 48 Charles Street Unit 1.1 London Mayfair W1J 5EN on 7 April 2010 (1 page)
7 April 2010Registered office address changed from 48 Charles Street Unit 1.1 London Mayfair W1J 5EN on 7 April 2010 (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
4 December 2009Annual return made up to 21 March 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 21 March 2009 with a full list of shareholders (4 pages)
28 April 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
28 April 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
27 March 2009Return made up to 21/11/08; full list of members (4 pages)
27 March 2009Return made up to 21/11/08; full list of members (4 pages)
26 March 2009Appointment terminated director ercan palavurcuk (1 page)
26 March 2009Appointment terminated director ercan palavurcuk (1 page)
26 March 2009Appointment terminated director james millichap-merrick (1 page)
26 March 2009Appointment terminated director james millichap-merrick (1 page)
9 April 2008Return made up to 21/03/08; full list of members (4 pages)
9 April 2008Return made up to 21/03/08; full list of members (4 pages)
8 April 2008Registered office changed on 08/04/2008 from 38 park street london W1K 2JF (1 page)
8 April 2008Registered office changed on 08/04/2008 from 38 park street london W1K 2JF (1 page)
21 June 2007Return made up to 11/05/07; full list of members (3 pages)
21 June 2007Return made up to 11/05/07; full list of members (3 pages)
18 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
28 February 2007New director appointed (1 page)
28 February 2007New director appointed (1 page)
28 February 2007New director appointed (1 page)
28 February 2007New director appointed (1 page)
28 February 2007New director appointed (1 page)
28 February 2007New director appointed (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
3 August 2006Company name changed synergic partners LIMITED\certificate issued on 03/08/06 (2 pages)
3 August 2006Company name changed synergic partners LIMITED\certificate issued on 03/08/06 (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006New director appointed (2 pages)
16 May 2006Memorandum and Articles of Association (12 pages)
16 May 2006Memorandum and Articles of Association (12 pages)
9 May 2006Company name changed sunjoy LIMITED\certificate issued on 09/05/06 (2 pages)
9 May 2006Company name changed sunjoy LIMITED\certificate issued on 09/05/06 (2 pages)
22 March 2006Secretary resigned (1 page)
22 March 2006Secretary resigned (1 page)
21 March 2006Incorporation (16 pages)
21 March 2006Incorporation (16 pages)