London
E15 1JG
Director Name | Mohammed Essa Sulaman |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Orchard Grove Kenton Harrow Middlesex HA3 9QS |
Secretary Name | Musa Sulaman |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Old Kenton Lane Kingsbury NW9 9NE |
Director Name | Jasna Kaur Gurtata |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 20 June 2008) |
Role | Motor Trade |
Correspondence Address | Coral House 9 Lapis Close London NW10 7FH |
Secretary Name | Richard Fitoussi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 November 2008) |
Role | Company Director |
Correspondence Address | 34 Torrington Road Perivale Middx UB6 7EW |
Secretary Name | Musa Sulaman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 March 2009) |
Role | Business Owner |
Correspondence Address | 52 Old Kenton Lane Kingsbury NW9 9NE |
Director Name | Mr Mohammed Musa Sulaman |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 July 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 52 Old Kenton Lane Kingsbury Middlesex NW9 9NE |
Secretary Name | Paulina Brzozowska |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 17 March 2009(1 year, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 June 2009) |
Role | Secretary |
Correspondence Address | 49 Ranelagh Road London NW10 4UR |
Secretary Name | Miss Anna Bigos |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 01 June 2009(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 April 2010) |
Role | Secretary |
Correspondence Address | 133 Buckingham Avenue Uxbridge UB6 7RD |
Website | fyco.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72248005 |
Telephone region | London |
Registered Address | 1 Francis Street London E15 1JG |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Mr Muhammed Musa Sulaman 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (10 months, 4 weeks from now) |
12 December 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
15 March 2023 | Confirmation statement made on 15 March 2023 with updates (3 pages) |
26 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
6 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
16 December 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
13 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
24 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
8 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 5 April 2019 with updates (3 pages) |
29 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
11 July 2018 | Registered office address changed from Osborn House 9 - 13 Osborn Street London E1 6TD to 1 Francis Street London E15 1JG on 11 July 2018 (1 page) |
6 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
16 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
20 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
20 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
5 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
29 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
29 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
22 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
3 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
3 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
25 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
26 September 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
26 September 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
25 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
30 October 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
13 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Amended accounts made up to 30 April 2011 (3 pages) |
6 February 2012 | Amended accounts made up to 30 April 2011 (3 pages) |
2 February 2012 | Registered office address changed from West Drayton Business Park Station Approach West Drayton Middlesex UB7 9DY United Kingdom on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from West Drayton Business Park Station Approach West Drayton Middlesex UB7 9DY United Kingdom on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from West Drayton Business Park Station Approach West Drayton Middlesex UB7 9DY United Kingdom on 2 February 2012 (1 page) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
18 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
27 January 2011 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
7 May 2010 | Director's details changed for Mr Mohammed Musa Sulaman on 13 April 2010 (2 pages) |
7 May 2010 | Termination of appointment of Anna Bigos as a secretary (1 page) |
7 May 2010 | Termination of appointment of Anna Bigos as a secretary (1 page) |
7 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Mr Mohammed Musa Sulaman on 13 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
30 January 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
3 December 2009 | Registered office address changed from 177 Harrow Road Paddington London W2 6NB on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from 177 Harrow Road Paddington London W2 6NB on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from 177 Harrow Road Paddington London W2 6NB on 3 December 2009 (1 page) |
6 July 2009 | Director's change of particulars / musa sulaman / 19/06/2009 (1 page) |
6 July 2009 | Secretary appointed miss anna bigos (1 page) |
6 July 2009 | Director's change of particulars / mohammed sulaman / 06/07/2009 (1 page) |
6 July 2009 | Director's change of particulars / mohammed sulaman / 06/07/2009 (1 page) |
6 July 2009 | Director's change of particulars / musa sulaman / 19/06/2009 (1 page) |
6 July 2009 | Secretary appointed miss anna bigos (1 page) |
3 July 2009 | Appointment terminated secretary paulina brzozowska (1 page) |
3 July 2009 | Appointment terminated secretary paulina brzozowska (1 page) |
19 June 2009 | Return made up to 13/04/09; full list of members (7 pages) |
19 June 2009 | Appointment terminated secretary musa sulaman (1 page) |
19 June 2009 | Return made up to 13/04/09; full list of members (7 pages) |
19 June 2009 | Appointment terminated secretary musa sulaman (1 page) |
4 June 2009 | Appointment terminated secretary richard fitoussi (1 page) |
4 June 2009 | Appointment terminated secretary richard fitoussi (1 page) |
7 April 2009 | Secretary appointed paulina brzozowska (2 pages) |
7 April 2009 | Secretary appointed paulina brzozowska (2 pages) |
31 January 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
31 January 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
8 October 2008 | Return made up to 13/04/08; full list of members (6 pages) |
8 October 2008 | Return made up to 13/04/08; full list of members (6 pages) |
13 August 2008 | Appointment terminated director mohammed sulaman (1 page) |
13 August 2008 | Appointment terminated director mohammed sulaman (1 page) |
13 August 2008 | Director appointed mohammed musa sulaman (2 pages) |
13 August 2008 | Director appointed mohammed musa sulaman (2 pages) |
11 July 2008 | Appointment terminated director jasna gurtata (1 page) |
11 July 2008 | Appointment terminated director jasna gurtata (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from 9 coral house lapis close london NW10 7FH (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from 9 coral house lapis close london NW10 7FH (1 page) |
2 July 2008 | Director appointed musa sulaman (2 pages) |
2 July 2008 | Director appointed musa sulaman (2 pages) |
2 July 2008 | Secretary appointed musa sulaman (2 pages) |
2 July 2008 | Secretary appointed musa sulaman (2 pages) |
12 March 2008 | Director appointed jasna kaur gurtata (2 pages) |
12 March 2008 | Director appointed jasna kaur gurtata (2 pages) |
28 February 2008 | Appointment terminated secretary musa sulaman (1 page) |
28 February 2008 | Secretary appointed richard fitoussi (2 pages) |
28 February 2008 | Appointment terminated director mohammed sulaman (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from 10 the broadway joel street northwood HA6 1PF (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from 10 the broadway joel street northwood HA6 1PF (1 page) |
28 February 2008 | Secretary appointed richard fitoussi (2 pages) |
28 February 2008 | Appointment terminated director mohammed sulaman (1 page) |
28 February 2008 | Appointment terminated secretary musa sulaman (1 page) |
13 April 2007 | Incorporation (13 pages) |
13 April 2007 | Incorporation (13 pages) |