Company NameThe Fg (IFA) Limited
Company StatusDissolved
Company Number05838482
CategoryPrivate Limited Company
Incorporation Date6 June 2006(17 years, 10 months ago)
Dissolution Date31 October 2019 (4 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr John Ewing Stewart
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2006(same day as company formation)
RoleChartered Insurance Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressTumblemead
Rectory Road, Little Burstead
Billericay
Essex
CM12 9TR
Director NameSteven Bates
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(same day as company formation)
RoleInd Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address21 Aalten Avenue
Canvey Island
Essex
SS8 7QP
Director NameSteven Youngs
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(same day as company formation)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressElmwood
Sidwell Park
Benfleet
Essex
SS7 1LQ
Secretary NameSteven Youngs
NationalityBritish
StatusResigned
Appointed06 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElmwood
Sidwell Park
Benfleet
Essex
SS7 1LQ
Secretary NameSteven Andrew Bates
NationalityBritish
StatusResigned
Appointed30 June 2006(3 weeks, 3 days after company formation)
Appointment Duration9 years, 1 month (resigned 06 August 2015)
RoleInd Financial Adv
Correspondence Address21 Aalten Avenue
Canvey Island
Essex
SS8 7QP

Contact

Websitethefg.co.uk

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1John Stewart
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,455
Cash£31,350
Current Liabilities£36,205

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 October 2019Final Gazette dissolved following liquidation (1 page)
31 July 2019Return of final meeting in a creditors' voluntary winding up (21 pages)
24 October 2018Liquidators' statement of receipts and payments to 5 September 2018 (14 pages)
22 September 2017Registered office address changed from Tumblemead Rectory Road Little Burstead Billericay Essex CM12 9TR to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 22 September 2017 (2 pages)
22 September 2017Registered office address changed from Tumblemead Rectory Road Little Burstead Billericay Essex CM12 9TR to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 22 September 2017 (2 pages)
19 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-06
(1 page)
19 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-06
(1 page)
19 September 2017Appointment of a voluntary liquidator (1 page)
19 September 2017Appointment of a voluntary liquidator (1 page)
19 September 2017Statement of affairs (8 pages)
19 September 2017Statement of affairs (8 pages)
1 June 2017Compulsory strike-off action has been suspended (1 page)
1 June 2017Compulsory strike-off action has been suspended (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
10 November 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 99
(3 pages)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 99
(3 pages)
10 September 2015Termination of appointment of Steven Andrew Bates as a secretary on 6 August 2015 (1 page)
10 September 2015Termination of appointment of Steven Bates as a director on 6 August 2015 (1 page)
10 September 2015Termination of appointment of Steven Bates as a director on 6 August 2015 (1 page)
10 September 2015Termination of appointment of Steven Andrew Bates as a secretary on 6 August 2015 (1 page)
10 September 2015Termination of appointment of Steven Youngs as a director on 6 August 2015 (1 page)
10 September 2015Termination of appointment of Steven Youngs as a director on 6 August 2015 (1 page)
13 August 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 August 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 99
(6 pages)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 99
(6 pages)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 99
(6 pages)
27 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 99
(6 pages)
19 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 99
(6 pages)
19 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 99
(6 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 January 2014Registered office address changed from 5 Capricorn Centre Cranes Farm Road Basildon SS14 3JA United Kingdom on 28 January 2014 (1 page)
28 January 2014Registered office address changed from 5 Capricorn Centre Cranes Farm Road Basildon SS14 3JA United Kingdom on 28 January 2014 (1 page)
19 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
19 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
19 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
27 November 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
27 November 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
20 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
9 May 2012Registered office address changed from Elmwood House Sidwell Park Benfleet Essex SS7 1LQ on 9 May 2012 (1 page)
9 May 2012Registered office address changed from Elmwood House Sidwell Park Benfleet Essex SS7 1LQ on 9 May 2012 (1 page)
9 May 2012Registered office address changed from Elmwood House Sidwell Park Benfleet Essex SS7 1LQ on 9 May 2012 (1 page)
31 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
11 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
11 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
9 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Steven Bates on 1 November 2009 (2 pages)
9 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for John Ewing Stewart on 1 November 2009 (2 pages)
9 June 2010Director's details changed for Steven Bates on 1 November 2009 (2 pages)
9 June 2010Director's details changed for John Ewing Stewart on 1 November 2009 (2 pages)
9 June 2010Director's details changed for Steven Bates on 1 November 2009 (2 pages)
9 June 2010Director's details changed for John Ewing Stewart on 1 November 2009 (2 pages)
9 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Steven Youngs on 1 November 2009 (2 pages)
9 June 2010Director's details changed for Steven Youngs on 1 November 2009 (2 pages)
9 June 2010Director's details changed for Steven Youngs on 1 November 2009 (2 pages)
22 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
22 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
2 October 2009Return made up to 06/06/09; full list of members (4 pages)
2 October 2009Return made up to 06/06/09; full list of members (4 pages)
30 July 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
30 July 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
29 August 2008Return made up to 06/06/08; full list of members (4 pages)
29 August 2008Return made up to 06/06/08; full list of members (4 pages)
15 August 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
15 August 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
22 July 2008Registered office changed on 22/07/2008 from 153 fenchurch street london EC3M 6BB (1 page)
22 July 2008Registered office changed on 22/07/2008 from 153 fenchurch street london EC3M 6BB (1 page)
19 October 2007Return made up to 06/06/07; full list of members (3 pages)
19 October 2007Return made up to 06/06/07; full list of members (3 pages)
14 July 2006Secretary resigned (1 page)
14 July 2006Secretary resigned (1 page)
14 July 2006New secretary appointed (2 pages)
14 July 2006New secretary appointed (2 pages)
4 July 2006New director appointed (2 pages)
4 July 2006Ad 06/06/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
4 July 2006New director appointed (2 pages)
4 July 2006Ad 06/06/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
6 June 2006Incorporation (13 pages)
6 June 2006Incorporation (13 pages)