Company NameFGNM Limited
Company StatusDissolved
Company Number05980314
CategoryPrivate Limited Company
Incorporation Date27 October 2006(17 years, 6 months ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Michael Benson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2006(same day as company formation)
RoleTree Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressHazlebank House
The Street Tilford
Farnham
Surrey
GU10 2AA
Director NameDominic John Imrie
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Shepherds Way
Tilford
Farnham
Surrey
GU10 2AB
Director NameMr Paul James McMillan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2006(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address5 Shepherds Way
Tilford
Surrey
GU10 2AB
Director NameMr John O'Sullivan
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStonehills Cottage
Tilford Road
Farnham
Surrey
GU10 2DE
Director NameMr Jason Peter Whitfield
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2006(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFiddlesticks
Tilford Street
Farnham
Surrey
GU10 2BN
Secretary NameMr John O'Sullivan
NationalityBritish
StatusClosed
Appointed27 October 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStonehills Cottage
Tilford Road
Farnham
Surrey
GU10 2DE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address238 Station Road
Addlestone
KT15 2PS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£13,824
Cash£2,291
Current Liabilities£16,115

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
30 July 2010Application to strike the company off the register (3 pages)
30 July 2010Application to strike the company off the register (3 pages)
28 October 2009Annual return made up to 27 October 2009 with a full list of shareholders
Statement of capital on 2009-10-28
  • GBP 5
(8 pages)
28 October 2009Annual return made up to 27 October 2009 with a full list of shareholders
Statement of capital on 2009-10-28
  • GBP 5
(8 pages)
1 October 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 November 2008Return made up to 27/10/08; full list of members (5 pages)
26 November 2008Return made up to 27/10/08; full list of members (5 pages)
5 November 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
5 November 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 February 2008Return made up to 27/10/07; full list of members (4 pages)
14 February 2008Return made up to 27/10/07; full list of members (4 pages)
16 March 2007Ad 27/10/06--------- £ si 4@1=4 £ ic 1/5 (2 pages)
16 March 2007Ad 27/10/06--------- £ si 4@1=4 £ ic 1/5 (2 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
28 December 2006Director resigned (1 page)
28 December 2006New secretary appointed;new director appointed (2 pages)
28 December 2006Secretary resigned (1 page)
28 December 2006New secretary appointed;new director appointed (2 pages)
28 December 2006New director appointed (2 pages)
28 December 2006New director appointed (2 pages)
28 December 2006New director appointed (2 pages)
28 December 2006Secretary resigned (1 page)
28 December 2006New director appointed (2 pages)
28 December 2006Director resigned (1 page)
28 December 2006New director appointed (2 pages)
28 December 2006New director appointed (2 pages)
28 December 2006New director appointed (2 pages)
28 December 2006New director appointed (2 pages)
27 October 2006Incorporation (19 pages)
27 October 2006Incorporation (19 pages)