Company NameFYCO Limited
Company StatusDissolved
Company Number06211884
CategoryPrivate Limited Company
Incorporation Date13 April 2007(17 years ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Mohammed Musa Sulaman
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(5 years, 4 months after company formation)
Appointment Duration3 years (closed 22 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunications House 26 York Street
London
W1U 6PZ
Secretary NameMr Mohammed Zakaria Haroon
StatusClosed
Appointed01 September 2012(5 years, 4 months after company formation)
Appointment Duration3 years (closed 22 September 2015)
RoleCompany Director
Correspondence AddressCommunications House 26 York Street
London
W1U 6PZ
Director NameMohammed Essa Sulaman
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 Orchard Grove
Kenton
Harrow
Middlesex
HA3 9QS
Secretary NameMusa Sulaman
NationalityBritish
StatusResigned
Appointed13 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address52 Old Kenton Lane
Kingsbury
NW9 9NE
Secretary NameRichard Fitoussi
NationalityBritish
StatusResigned
Appointed21 February 2008(10 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 30 November 2008)
RoleCompany Director
Correspondence Address34 Torrington Road
Perivale
Middx
UB6 7EW
Director NameMr Mohammed Musa Sulaman
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 March 2012)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address466-490 Edgware Road
London
W2 1EL
Secretary NameMr Mohammed Musa Sulaman
NationalityBritish
StatusResigned
Appointed19 June 2008(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 March 2012)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address466-490 Edgware Road
London
W2 1EL
Director NameMr Mohammed Yaqub Sulaman
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(3 years after company formation)
Appointment Duration8 months (resigned 14 December 2010)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressWest Drayton Business Park Station Approach
West Drayton
Middlesex
UB7 9DY
Director NameMr Mohammad Zakria Haroon
Date of BirthMay 1983 (Born 41 years ago)
NationalityPakistani
StatusResigned
Appointed29 March 2012(4 years, 11 months after company formation)
Appointment Duration5 months (resigned 01 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Orchard Grove
Kenton
Harrow
Middlesex
HA3 9QS
Director NameMr Mohammad Zakria Haroon
Date of BirthMay 1983 (Born 41 years ago)
NationalityPakistani
StatusResigned
Appointed29 March 2012(4 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 29 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address466-490 Edgware Road
London
W2 1EL

Contact

Websitefyco.co.uk
Email address[email protected]
Telephone020 72248005
Telephone regionLondon

Location

Registered AddressCommunications House
26 York Street
London
W1U 6PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Mohammed Musa Sulaman
100.00%
Ordinary

Financials

Year2014
Net Worth-£69,344
Cash£3,062
Current Liabilities£490,718

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015Application to strike the company off the register (3 pages)
22 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
25 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 August 2013Registered office address changed from 466-490 Edgware Road London W2 1EL United Kingdom on 16 August 2013 (1 page)
25 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 September 2012Termination of appointment of Mohammad Haroon as a director (1 page)
20 September 2012Appointment of Mr Mohammed Zakaria Haroon as a secretary (1 page)
20 September 2012Appointment of Mr Mohammed Musa Sulaman as a director (2 pages)
19 April 2012Termination of appointment of Mohammad Haroon as a director (1 page)
17 April 2012Director's details changed for Mr Mohammed Zakaria Haroon on 17 April 2012 (2 pages)
17 April 2012Director's details changed for Mr Mohammed Zakaria Haroon on 17 April 2012 (2 pages)
13 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
10 April 2012Appointment of Mr Mohammed Zakaria Haroon as a director (2 pages)
5 April 2012Termination of appointment of Mohammed Sulaman as a secretary (1 page)
5 April 2012Appointment of Mr Mohammed Zakaria Haroon as a director (2 pages)
5 April 2012Termination of appointment of Mohammed Sulaman as a director (1 page)
1 February 2012Registered office address changed from West Drayton Business Park Station Approach West Drayton Middlesex UB7 9DY United Kingdom on 1 February 2012 (1 page)
1 February 2012Registered office address changed from West Drayton Business Park Station Approach West Drayton Middlesex UB7 9DY United Kingdom on 1 February 2012 (1 page)
31 January 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
18 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
14 December 2010Termination of appointment of Mohammed Sulaman as a director (1 page)
10 June 2010Secretary's details changed for Mr Muhammed Musa Sulaman on 9 June 2010 (1 page)
10 June 2010Director's details changed for Mr Muhammed Musa Sulaman on 9 June 2010 (2 pages)
10 June 2010Secretary's details changed for Mr Muhammed Musa Sulaman on 9 June 2010 (1 page)
10 June 2010Director's details changed for Mr Muhammed Musa Sulaman on 9 June 2010 (2 pages)
7 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Mr Mohammed Yaqub Sulaman on 13 April 2010 (2 pages)
7 May 2010Secretary's details changed for Musa Sulaman on 13 April 2010 (1 page)
7 May 2010Director's details changed for Musa Sulaman on 13 April 2010 (2 pages)
13 April 2010Appointment of Mr Mohammed Yaqub Sulaman as a director (2 pages)
4 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
3 December 2009Registered office address changed from 177 Harrow Road Paddington London W2 6NB on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 177 Harrow Road Paddington London W2 6NB on 3 December 2009 (1 page)
6 July 2009Director and secretary's change of particulars / musa sulaman / 03/07/2009 (1 page)
6 July 2009Director and secretary's change of particulars / musa sulaman / 03/07/2009 (1 page)
4 June 2009Appointment terminated secretary richard fitoussi (1 page)
4 June 2009Return made up to 13/04/09; full list of members (7 pages)
2 December 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
15 October 2008Return made up to 13/04/08; full list of members (6 pages)
4 July 2008Appointment terminate, director and secretary jasna kaur gurtata logged form (1 page)
2 July 2008Secretary appointed musa sulaman (2 pages)
2 July 2008Director appointed musa sulaman (2 pages)
2 July 2008Registered office changed on 02/07/2008 from 9 coral house lapis close london NW10 7FH (1 page)
27 February 2008Registered office changed on 27/02/2008 from 10 the broadway joel street northwood HA6 1PF (1 page)
27 February 2008Appointment terminated director mohammed sulaman (1 page)
27 February 2008Appointment terminated secretary musa sulaman (3 pages)
27 February 2008Secretary appointed richard fitoussi (2 pages)
13 April 2007Incorporation (13 pages)