Company NameFDC (London) Limited
DirectorFiqret Subashi
Company StatusActive
Company Number05859631
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Fiqret Subashi
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAlbanian
StatusCurrent
Appointed23 August 2021(15 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Seymour Place
London
W1H 1NB
Director NameFatima Hasani
Date of BirthAugust 1957 (Born 66 years ago)
NationalityKosovan
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Hilly Fields
Loughton
Essex
IG10 2PR
Secretary NameDervin Zere
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address73 Hilly Fields
Loughton
Essex
IG10 2PR
Director NameMr Dervin Zere
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(4 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Hillyfields
Loughton
Essex
IG10 2PR
Director NameMs Fiqret Subashi
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAlbanian
StatusResigned
Appointed01 June 2013(6 years, 11 months after company formation)
Appointment Duration4 years (resigned 01 June 2017)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address96 Seymour Place
London
W1H 1NB
Director NameMr Dervin Zere
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(10 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Rantree Fold
Basildon
SS16 5TW
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address96 Seymour Place
London
W1H 1NB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Dervin Zere
100.00%
Ordinary

Financials

Year2014
Net Worth£1,231
Cash£70
Current Liabilities£6,051

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

29 September 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
8 August 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
28 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
11 September 2017Termination of appointment of Fiqret Subashi as a director on 1 June 2017 (1 page)
11 September 2017Notification of Dervin Zere as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Termination of appointment of Fiqret Subashi as a director on 1 June 2017 (1 page)
11 September 2017Appointment of Mr Dervin Zere as a director on 1 June 2017 (2 pages)
11 September 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
11 September 2017Notification of Dervin Zere as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
11 September 2017Appointment of Mr Dervin Zere as a director on 1 June 2017 (2 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
25 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(6 pages)
25 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 September 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(4 pages)
16 September 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(4 pages)
16 September 2015Termination of appointment of Dervin Zere as a director on 31 July 2015 (1 page)
16 September 2015Termination of appointment of Dervin Zere as a director on 31 July 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 September 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(4 pages)
25 September 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(4 pages)
23 July 2014Secretary's details changed for Dervin Hasani on 28 August 2013 (1 page)
23 July 2014Director's details changed for Mr Dervin Hasani on 28 August 2013 (2 pages)
23 July 2014Director's details changed for Mr Dervin Hasani on 28 August 2013 (2 pages)
23 July 2014Secretary's details changed for Dervin Hasani on 28 August 2013 (1 page)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 August 2013Secretary's details changed for Besim Hasani on 2 February 2013 (1 page)
8 August 2013Registered office address changed from 94-96 Seymour Place London W1H 1NB United Kingdom on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 94-96 Seymour Place London W1H 1NB United Kingdom on 8 August 2013 (1 page)
8 August 2013Director's details changed for Mr Besim Hasani on 2 February 2013 (2 pages)
8 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(5 pages)
8 August 2013Appointment of Ms Fiqret Subashi as a director (2 pages)
8 August 2013Secretary's details changed for Besim Hasani on 2 February 2013 (1 page)
8 August 2013Director's details changed for Mr Besim Hasani on 2 February 2013 (2 pages)
8 August 2013Appointment of Ms Fiqret Subashi as a director (2 pages)
8 August 2013Secretary's details changed for Besim Hasani on 2 February 2013 (1 page)
8 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(5 pages)
8 August 2013Director's details changed for Mr Besim Hasani on 2 February 2013 (2 pages)
8 August 2013Registered office address changed from 94-96 Seymour Place London W1H 1NB United Kingdom on 8 August 2013 (1 page)
8 May 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 November 2011Secretary's details changed for Besim Hasani on 16 February 2011 (2 pages)
24 November 2011Secretary's details changed for Besim Hasani on 16 February 2011 (2 pages)
24 November 2011Director's details changed for Besim Kavani on 16 February 2011 (2 pages)
24 November 2011Director's details changed for Besim Kavani on 16 February 2011 (2 pages)
19 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 March 2011Termination of appointment of Fatima Hasani as a director (2 pages)
1 March 2011Appointment of Besim Kavani as a director (3 pages)
1 March 2011Appointment of Besim Kavani as a director (3 pages)
1 March 2011Termination of appointment of Fatima Hasani as a director (2 pages)
23 September 2010Secretary's details changed for Besim Hasani on 1 October 2009 (2 pages)
23 September 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
23 September 2010Secretary's details changed for Besim Hasani on 1 October 2009 (2 pages)
23 September 2010Secretary's details changed for Besim Hasani on 1 October 2009 (2 pages)
22 September 2010Registered office address changed from 94-96 Seymour Place London W1H 1NB on 22 September 2010 (1 page)
22 September 2010Director's details changed for Fatima Hasani on 27 June 2010 (2 pages)
22 September 2010Director's details changed for Fatima Hasani on 27 June 2010 (2 pages)
22 September 2010Registered office address changed from 94-96 Seymour Place London W1H 1NB on 22 September 2010 (1 page)
22 September 2010Termination of appointment of Aa Company Services Limited as a secretary (1 page)
22 September 2010Termination of appointment of Aa Company Services Limited as a secretary (1 page)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 November 2009Compulsory strike-off action has been discontinued (1 page)
10 November 2009Compulsory strike-off action has been discontinued (1 page)
9 November 2009Annual return made up to 27 June 2009 with a full list of shareholders (3 pages)
9 November 2009Annual return made up to 27 June 2009 with a full list of shareholders (3 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 September 2008Return made up to 27/06/08; full list of members (3 pages)
15 September 2008Return made up to 27/06/08; full list of members (3 pages)
16 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 September 2007Return made up to 27/06/07; full list of members (2 pages)
24 September 2007Return made up to 27/06/07; full list of members (2 pages)
10 November 2006Registered office changed on 10/11/06 from: c/o asd house 20 craven terrace london W2 3QH (1 page)
10 November 2006Registered office changed on 10/11/06 from: c/o asd house 20 craven terrace london W2 3QH (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Registered office changed on 09/08/06 from: 8/10 stamford hill london N16 6XZ (1 page)
9 August 2006Registered office changed on 09/08/06 from: 8/10 stamford hill london N16 6XZ (1 page)
9 August 2006New secretary appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006New secretary appointed (2 pages)
27 June 2006Incorporation (14 pages)
27 June 2006Incorporation (14 pages)