Company NameFieldmoor Limited
Company StatusDissolved
Company Number06370256
CategoryPrivate Limited Company
Incorporation Date13 September 2007(16 years, 7 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ashwin Jolly
Date of BirthMarch 1983 (Born 41 years ago)
NationalityIndian
StatusClosed
Appointed02 November 2007(1 month, 2 weeks after company formation)
Appointment Duration12 years (closed 05 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Viceroy Court
58-78 Prince Albert Road
London
NW8 7PR
Secretary NameRajendra Kumar Kochar
NationalityBritish
StatusClosed
Appointed02 November 2007(1 month, 2 weeks after company formation)
Appointment Duration12 years (closed 05 November 2019)
RoleCompany Director
Correspondence Address9 Rectory Way
Ickenham
Middlesex
UB10 8BS
Director NameMTM Director Limited (Corporation)
StatusResigned
Appointed13 September 2007(same day as company formation)
Correspondence Address49 King Street
Manchester
M2 7AY
Secretary NameMTM Secretary Limited (Corporation)
StatusResigned
Appointed13 September 2007(same day as company formation)
Correspondence Address49 King Street
Manchester
M2 7AY

Location

Registered Address23 Viceroy Court
58-74 Prince Albert Road
London
NW8 7PR
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

100 at £1Ashwin Jolly
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,354
Cash£12
Current Liabilities£1,366

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

18 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
11 August 2015Registered office address changed from 1 Heather Park Drive Wembley Middlesex HA0 1SX to 23 Viceroy Court 58-74 Prince Albert Road London NW8 7PR on 11 August 2015 (1 page)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 September 2010Director's details changed for Ashwin Jolly on 13 September 2010 (2 pages)
13 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 September 2009Return made up to 13/09/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 September 2008Return made up to 13/09/08; full list of members (3 pages)
30 November 2007Ad 02/11/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 November 2007New secretary appointed (2 pages)
29 November 2007New director appointed (2 pages)
2 November 2007Secretary resigned (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Registered office changed on 02/11/07 from: 49 king street manchester M2 7AY (1 page)
13 September 2007Incorporation (12 pages)