Company NameFNI Limited
Company StatusDissolved
Company Number06580903
CategoryPrivate Limited Company
Incorporation Date30 April 2008(15 years, 11 months ago)
Dissolution Date5 February 2013 (11 years, 2 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 Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2008(3 months after company formation)
Appointment Duration4 years, 6 months (closed 05 February 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2008(3 months after company formation)
Appointment Duration4 years, 6 months (closed 05 February 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameOla Tricia Aramita Barreto-Morley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 05 February 2013)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NamePhilip Matthew Deakin
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 05 February 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed31 July 2008(3 months after company formation)
Appointment Duration4 years, 6 months (closed 05 February 2013)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameFelix Rodriguez Jnr
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2008(1 day after company formation)
Appointment Duration3 months (resigned 31 July 2008)
RoleVice President & Treasurer
Country of ResidenceUnited States
Correspondence Address26302 Whispering Woods Circle Plainfield
Illinois 60585-2586
United States
Director NameDavid Speer
Date of BirthApril 1951 (Born 73 years ago)
StatusResigned
Appointed01 May 2008(1 day after company formation)
Appointment Duration3 months (resigned 31 July 2008)
RoleChairman & CEO
Correspondence Address94 Indian Hill Road
Winnetka
Illinois 60093
United States
Director NameJames Wooten Jnr
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2008(1 day after company formation)
Appointment Duration3 months (resigned 31 July 2008)
RoleGeneral Counsel & Corporate Sec
Correspondence Address1160 South Michigan Avenue
Chicago
Illinois 60605
United States
Director NameMr Allan Cameron Sutherland
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2008(1 day after company formation)
Appointment Duration3 years, 9 months (resigned 10 February 2012)
RoleSenior Vice Present
Country of ResidenceUnited States
Correspondence Address99 Gresham Street
London
EC2V 7NG
Secretary NameJames Wooten Jnr
NationalityAmerican
StatusResigned
Appointed01 May 2008(1 day after company formation)
Appointment Duration3 months (resigned 31 July 2008)
RoleGeneral Counsel & Corporate Sec
Correspondence Address1160 South Michigan Avenue
Chicago
Illinois 60605
United States
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed30 April 2008(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2008(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered Address99 Gresham Street
London
EC2V 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Itw Food Equipment Group Llc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012Application to strike the company off the register (3 pages)
9 October 2012Application to strike the company off the register (3 pages)
27 July 2012Director's details changed for Mr Giles Matthew Hudson on 21 May 2012 (2 pages)
27 July 2012Director's details changed for Mr Giles Matthew Hudson on 21 May 2012 (2 pages)
22 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 1
(5 pages)
22 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 1
(5 pages)
16 April 2012Termination of appointment of Allan Sutherland as a director (1 page)
16 April 2012Termination of appointment of Allan Cameron Sutherland as a director on 10 February 2012 (1 page)
3 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
3 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
12 December 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
12 December 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
12 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
4 January 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
4 January 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
27 May 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Allan Sutherland on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Allan Sutherland on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Allan Sutherland on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
13 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
12 May 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
12 May 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
12 May 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
30 January 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
21 October 2009Termination of appointment of Gavin Udall as a director (1 page)
21 October 2009Termination of appointment of Gavin Udall as a director (1 page)
16 October 2009Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages)
16 October 2009Appointment of Philip Matthew Deakin as a director (2 pages)
16 October 2009Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages)
16 October 2009Appointment of Philip Matthew Deakin as a director (2 pages)
24 June 2009Accounts made up to 30 November 2008 (3 pages)
24 June 2009Accounts for a dormant company made up to 30 November 2008 (3 pages)
16 June 2009Accounting reference date shortened from 30/04/2009 to 30/11/2008 (1 page)
16 June 2009Accounting reference date shortened from 30/04/2009 to 30/11/2008 (1 page)
28 May 2009Return made up to 30/04/09; full list of members (4 pages)
28 May 2009Return made up to 30/04/09; full list of members (4 pages)
4 November 2008Appointment Terminate, Director And Secretary James Wooten Logged Form (1 page)
4 November 2008Appointment terminate, director and secretary james wooten logged form (1 page)
16 September 2008Appointment terminated director david speer (1 page)
16 September 2008Director appointed gavin udall (8 pages)
16 September 2008Director appointed giles hudson (8 pages)
16 September 2008Secretary appointed s & j registrars LIMITED (2 pages)
16 September 2008Director appointed edward ufland (8 pages)
16 September 2008Appointment Terminated Director felix rodriguez jnr (1 page)
16 September 2008Appointment terminated director felix rodriguez jnr (1 page)
16 September 2008Registered office changed on 16/09/2008 from hammonds (ref : sdw) rutland house 148 edmund street birmingham B3 2JR (1 page)
16 September 2008Director appointed edward ufland (8 pages)
16 September 2008Director appointed gavin udall (8 pages)
16 September 2008Registered office changed on 16/09/2008 from hammonds (ref : sdw) rutland house 148 edmund street birmingham B3 2JR (1 page)
16 September 2008Secretary appointed s & j registrars LIMITED (2 pages)
16 September 2008Director appointed giles hudson (8 pages)
16 September 2008Appointment Terminated Director david speer (1 page)
19 May 2008Director appointed felix rodriguez jnr (1 page)
19 May 2008Director appointed felix rodriguez jnr (1 page)
13 May 2008Secretary appointed james wooten jnr (1 page)
13 May 2008Secretary appointed james wooten jnr (1 page)
13 May 2008Director appointed david speer (1 page)
13 May 2008Director appointed allan sutherland (1 page)
13 May 2008Director appointed david speer (1 page)
13 May 2008Director appointed james wooten jnr (1 page)
13 May 2008Director appointed james wooten jnr (1 page)
13 May 2008Director appointed allan sutherland (1 page)
12 May 2008Appointment Terminated Director hammonds directors LIMITED (1 page)
12 May 2008Appointment Terminated Director peter crossley (1 page)
12 May 2008Appointment Terminated Secretary hammonds secretaries LIMITED (1 page)
12 May 2008Appointment terminated director peter crossley (1 page)
12 May 2008Appointment terminated director hammonds directors LIMITED (1 page)
12 May 2008Appointment terminated secretary hammonds secretaries LIMITED (1 page)
30 April 2008Incorporation (13 pages)
30 April 2008Incorporation (13 pages)