Company NameFNG Limited
Company StatusDissolved
Company Number06225810
CategoryPrivate Limited Company
Incorporation Date25 April 2007(17 years ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMrs Mary Nahaboo
NationalityBritish
StatusClosed
Appointed25 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressSpringfield House 1b Fincham End Drive
Crowthorne
Berkshire
RG45 6DT
Director NameMr David Sandground
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2014(7 years, 1 month after company formation)
Appointment Duration2 years (closed 28 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 Imperial House Heigham Road
London
E6 2JG
Director NameMr Mohammad Feisal Nahaboo
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDormy Palms Ravenswood Avenue
Crowthorne
Berkshire
RG45 6BG

Location

Registered AddressImperial House, Suite 4 2a Heigham Road
East Ham
London
E6 2JG
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham Central
Built Up AreaGreater London

Shareholders

1 at £1Feisal Nahaboo
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,001
Cash£5,473
Current Liabilities£496,630

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2016Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP England to Imperial House, Suite 4 2a Heigham Road East Ham London E6 2JG on 26 January 2016 (1 page)
26 January 2016Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP England to Imperial House, Suite 4 2a Heigham Road East Ham London E6 2JG on 26 January 2016 (1 page)
13 January 2016Registered office address changed from Clarendon Business Centre Abbey House Grenville Place Bracknell Berkshire RG12 1BP England to 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 13 January 2016 (1 page)
13 January 2016Registered office address changed from Clarendon Business Centre Abbey House Grenville Place Bracknell Berkshire RG12 1BP England to 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 13 January 2016 (1 page)
7 August 2015Compulsory strike-off action has been suspended (1 page)
7 August 2015Compulsory strike-off action has been suspended (1 page)
3 August 2015Director's details changed for Mr David Sandground on 13 July 2015 (2 pages)
3 August 2015Director's details changed for Mr David Sandground on 13 July 2015 (2 pages)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
25 June 2015Termination of appointment of Mohammad Feisal Nahaboo as a director on 5 June 2014 (1 page)
25 June 2015Termination of appointment of Mohammad Feisal Nahaboo as a director on 5 June 2014 (1 page)
25 June 2015Termination of appointment of Mohammad Feisal Nahaboo as a director on 5 June 2014 (1 page)
11 March 2015Appointment of Mr David Sandground as a director on 5 June 2014 (2 pages)
11 March 2015Appointment of Mr David Sandground as a director on 5 June 2014 (2 pages)
11 March 2015Appointment of Mr David Sandground as a director on 5 June 2014 (2 pages)
6 December 2014Compulsory strike-off action has been suspended (1 page)
6 December 2014Compulsory strike-off action has been suspended (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
8 May 2014Compulsory strike-off action has been suspended (1 page)
8 May 2014Compulsory strike-off action has been suspended (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
12 October 2013Compulsory strike-off action has been suspended (1 page)
12 October 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
22 May 2013Annual return made up to 25 April 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 1
(4 pages)
22 May 2013Secretary's details changed for Mrs Mary Nahaboo on 1 March 2013 (2 pages)
22 May 2013Secretary's details changed for Mrs Mary Nahaboo on 1 March 2013 (2 pages)
22 May 2013Annual return made up to 25 April 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 1
(4 pages)
22 May 2013Secretary's details changed for Mrs Mary Nahaboo on 1 March 2013 (2 pages)
21 May 2013Director's details changed for Mr Mohammad Feisal Nahaboo on 1 March 2013 (2 pages)
21 May 2013Director's details changed for Mr Mohammad Feisal Nahaboo on 1 March 2013 (2 pages)
21 May 2013Director's details changed for Mr Mohammad Feisal Nahaboo on 1 March 2013 (2 pages)
13 May 2013Registered office address changed from Probiz Executive Business Centre Devonshire Place New Road Crowthorne Berkshire RG45 6NA Uk on 13 May 2013 (1 page)
13 May 2013Registered office address changed from Probiz Executive Business Centre Devonshire Place New Road Crowthorne Berkshire RG45 6NA Uk on 13 May 2013 (1 page)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
11 October 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 October 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 September 2011Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 September 2011Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 August 2011Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 August 2011Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
12 March 2011Compulsory strike-off action has been discontinued (1 page)
12 March 2011Compulsory strike-off action has been discontinued (1 page)
11 February 2010Compulsory strike-off action has been suspended (1 page)
11 February 2010Compulsory strike-off action has been suspended (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
27 May 2009Return made up to 25/04/09; full list of members (3 pages)
27 May 2009Return made up to 25/04/09; full list of members (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
16 October 2008Return made up to 25/04/08; full list of members; amend (6 pages)
16 October 2008Return made up to 25/04/08; full list of members; amend (6 pages)
3 September 2008Return made up to 25/04/08; full list of members (6 pages)
3 September 2008Return made up to 25/04/08; full list of members (6 pages)
1 May 2008Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page)
1 May 2008Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page)
3 March 2008Registered office changed on 03/03/2008 from highview house, charles square bracknell berkshire RG12 1DF (1 page)
3 March 2008Registered office changed on 03/03/2008 from highview house, charles square bracknell berkshire RG12 1DF (1 page)
25 April 2007Incorporation (13 pages)
25 April 2007Incorporation (13 pages)