Company NameFML Showroom Ltd
Company StatusDissolved
Company Number05952618
CategoryPrivate Limited Company
Incorporation Date2 October 2006(17 years, 7 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NamesHestan Limited and Fiorano Showroom Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NamePeter Ecklea Ltd (Corporation)
StatusClosed
Appointed02 October 2006(same day as company formation)
Correspondence Address10 Hendon Lane
London
N3 1TR
Director NameAbdul Mateen Awan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2008)
RoleCompany Director
Correspondence Address11 Witley Gardens
Southall
Middlesex
UB2 4ES
Director NameParlad Kalsi
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2008)
RoleCompany Director
Correspondence Address18 Hever Croft
New Eltham
London
SE9 3HB
Secretary NameParlad Kalsi
NationalityBritish
StatusResigned
Appointed07 November 2006(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2008)
RoleCompany Director
Correspondence Address18 Hever Croft
New Eltham
London
SE9 3HB
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameItalia Group Ltd (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address10 Hendon Lane
London
N3 1TR

Location

Registered Address10 Hendon Lane
London
N3 1TR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
16 February 2010Compulsory strike-off action has been discontinued (1 page)
16 February 2010Compulsory strike-off action has been discontinued (1 page)
15 February 2010Director's details changed for Fiorano Group Ltd on 1 October 2009 (1 page)
15 February 2010Director's details changed for Fiorano Group Ltd on 1 October 2009 (1 page)
15 February 2010Termination of appointment of Italia Group Ltd as a secretary (1 page)
15 February 2010Director's details changed for Fiorano Group Ltd on 1 October 2009 (1 page)
15 February 2010Secretary's details changed for Italia Group Ltd on 1 October 2009 (1 page)
15 February 2010Secretary's details changed for Italia Group Ltd on 1 October 2009 (1 page)
15 February 2010Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 1,000
(4 pages)
15 February 2010Director's details changed for Fiorano Group Ltd on 1 October 2009 (1 page)
15 February 2010Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 1,000
(4 pages)
15 February 2010Director's details changed for Fiorano Group Ltd on 1 October 2009 (1 page)
15 February 2010Secretary's details changed for Italia Group Ltd on 1 October 2009 (1 page)
15 February 2010Director's details changed for Fiorano Group Ltd on 1 October 2009 (1 page)
15 February 2010Termination of appointment of Italia Group Ltd as a secretary (1 page)
15 February 2010Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 1,000
(4 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
14 July 2009Registered office changed on 14/07/2009 from 15 northfield industrial estate beresford avenue wembley middlesex HA0 1NW (1 page)
14 July 2009Registered office changed on 14/07/2009 from 15 northfield industrial estate beresford avenue wembley middlesex HA0 1NW (1 page)
3 June 2009Registered office changed on 03/06/2009 from 14 northfield industrial estate beresford avenue wembley middlesex HA0 1NW uk (1 page)
3 June 2009Return made up to 02/10/08; full list of members (3 pages)
3 June 2009Return made up to 02/10/08; full list of members (3 pages)
3 June 2009Registered office changed on 03/06/2009 from 14 northfield industrial estate beresford avenue wembley middlesex HA0 1NW uk (1 page)
27 October 2008Secretary appointed italia group LTD (1 page)
27 October 2008Appointment Terminated Director parlad kalsi (1 page)
27 October 2008Appointment terminated director parlad kalsi (1 page)
27 October 2008Appointment Terminated Secretary parlad kalsi (1 page)
27 October 2008Appointment Terminated Director abdul awan (1 page)
27 October 2008Director appointed fiorano group LTD (1 page)
27 October 2008Return made up to 02/10/07; full list of members (4 pages)
27 October 2008Director appointed fiorano group LTD (1 page)
27 October 2008Return made up to 02/10/07; full list of members (4 pages)
27 October 2008Appointment terminated secretary parlad kalsi (1 page)
27 October 2008Secretary appointed italia group LTD (1 page)
27 October 2008Appointment terminated director abdul awan (1 page)
23 October 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
23 October 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
10 June 2008Registered office changed on 10/06/2008 from 18 hever croft london SE9 3HB (1 page)
10 June 2008Registered office changed on 10/06/2008 from 18 hever croft london SE9 3HB (1 page)
15 October 2007Company name changed fiorano showroom LTD\certificate issued on 15/10/07 (2 pages)
15 October 2007Company name changed fiorano showroom LTD\certificate issued on 15/10/07 (2 pages)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
7 December 2006New secretary appointed;new director appointed (2 pages)
7 December 2006New secretary appointed;new director appointed (2 pages)
5 December 2006Company name changed hestan LIMITED\certificate issued on 05/12/06 (2 pages)
5 December 2006Company name changed hestan LIMITED\certificate issued on 05/12/06 (2 pages)
20 November 2006Secretary resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Secretary resigned (1 page)
20 November 2006Director resigned (1 page)
7 November 2006Registered office changed on 07/11/06 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
7 November 2006Registered office changed on 07/11/06 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
2 October 2006Incorporation (9 pages)
2 October 2006Incorporation (9 pages)