Company NameFSI Events Ltd
Company StatusDissolved
Company Number05918795
CategoryPrivate Limited Company
Incorporation Date30 August 2006(17 years, 7 months ago)
Dissolution Date7 October 2022 (1 year, 6 months ago)
Previous NameThe Fashion Scout International Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMartyn Roberts
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Director NameJohn Walford
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Warbeck Road
London
W12 8NS
Secretary NameJohn Walford
NationalityBritish
StatusResigned
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Warbeck Road
London
W12 8NS

Contact

Websitefsi-events.co.uk

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

2 at £1Martyn Roberts
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,662
Cash£442
Current Liabilities£156,919

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Charges

29 November 2011Delivered on: 6 December 2011
Persons entitled: Octagon Assets Limited

Classification: Rent deposit deed
Secured details: £6,333 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account see image for full details.
Outstanding

Filing History

7 October 2022Final Gazette dissolved following liquidation (1 page)
7 July 2022Return of final meeting in a creditors' voluntary winding up (23 pages)
11 May 2022Liquidators' statement of receipts and payments to 1 May 2022 (23 pages)
17 June 2021Liquidators' statement of receipts and payments to 1 May 2021 (19 pages)
19 May 2020Liquidators' statement of receipts and payments to 1 May 2020 (17 pages)
24 May 2019Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 24 May 2019 (2 pages)
23 May 2019Appointment of a voluntary liquidator (3 pages)
23 May 2019Statement of affairs (10 pages)
23 May 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-02
(1 page)
26 March 2019Compulsory strike-off action has been discontinued (1 page)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
30 August 2018Confirmation statement made on 30 August 2018 with updates (4 pages)
28 August 2018Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page)
31 August 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
30 August 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
30 August 2017Director's details changed for Martyn Roberts on 1 August 2017 (2 pages)
30 August 2017Director's details changed for Martyn Roberts on 1 August 2017 (2 pages)
30 August 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
22 November 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
22 November 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
12 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
30 November 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
24 November 2015Director's details changed for Martyn Roberts on 24 November 2015 (2 pages)
24 November 2015Director's details changed for Martyn Roberts on 24 November 2015 (2 pages)
1 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
1 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
29 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(3 pages)
29 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(3 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(3 pages)
13 August 2013Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH United Kingdom on 13 August 2013 (1 page)
13 August 2013Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH United Kingdom on 13 August 2013 (1 page)
30 July 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
30 July 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
3 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
1 March 2012Registered office address changed from Studio 33 33-35 St. John's Square London EC1M 4DS United Kingdom on 1 March 2012 (1 page)
1 March 2012Registered office address changed from Studio 33 33-35 St. John's Square London EC1M 4DS United Kingdom on 1 March 2012 (1 page)
1 March 2012Registered office address changed from Studio 33 33-35 St. John's Square London EC1M 4DS United Kingdom on 1 March 2012 (1 page)
6 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
6 September 2011Company name changed the fashion scout international LIMITED\certificate issued on 06/09/11
  • RES15 ‐ Change company name resolution on 2011-09-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 September 2011Company name changed the fashion scout international LIMITED\certificate issued on 06/09/11
  • RES15 ‐ Change company name resolution on 2011-09-06
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2011Registered office address changed from Craft Central Studio 26 33-35 St John's Square London EC1M 4DS United Kingdom on 13 June 2011 (1 page)
13 June 2011Registered office address changed from Craft Central Studio 26 33-35 St John's Square London EC1M 4DS United Kingdom on 13 June 2011 (1 page)
10 June 2011Termination of appointment of John Walford as a director (1 page)
10 June 2011Termination of appointment of John Walford as a secretary (1 page)
10 June 2011Termination of appointment of John Walford as a secretary (1 page)
10 June 2011Termination of appointment of John Walford as a director (1 page)
14 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
14 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
15 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for Martyn Roberts on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Martyn Roberts on 1 October 2009 (2 pages)
14 October 2010Director's details changed for John Walford on 1 October 2009 (2 pages)
14 October 2010Director's details changed for John Walford on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Martyn Roberts on 1 October 2009 (2 pages)
14 October 2010Director's details changed for John Walford on 1 October 2009 (2 pages)
12 July 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
12 July 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
22 September 2009Return made up to 30/08/09; full list of members (4 pages)
22 September 2009Return made up to 30/08/09; full list of members (4 pages)
9 April 2009Registered office changed on 09/04/2009 from 19 culford mews london N1 4DX (1 page)
9 April 2009Registered office changed on 09/04/2009 from 19 culford mews london N1 4DX (1 page)
19 December 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
19 December 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
2 October 2008Return made up to 30/08/08; full list of members (4 pages)
2 October 2008Return made up to 30/08/08; full list of members (4 pages)
20 November 2007Return made up to 30/08/07; full list of members (2 pages)
20 November 2007Return made up to 30/08/07; full list of members (2 pages)
20 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
8 November 2007Registered office changed on 08/11/07 from: unit 9 quebec wharf 315 kingsland road london E8 4DJ (1 page)
8 November 2007Registered office changed on 08/11/07 from: unit 9 quebec wharf 315 kingsland road london E8 4DJ (1 page)
19 December 2006Accounting reference date extended from 31/08/07 to 30/11/07 (1 page)
19 December 2006Accounting reference date extended from 31/08/07 to 30/11/07 (1 page)
30 August 2006Incorporation (12 pages)
30 August 2006Incorporation (12 pages)