Company NameFSG Technologies Limited
Company StatusDissolved
Company Number06666114
CategoryPrivate Limited Company
Incorporation Date6 August 2008(15 years, 8 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Simon Alan Farrell
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2008(same day as company formation)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address172 Musley Hill
Ware
SG12 7NL
Secretary NameMr Simon Alan Farrell
NationalityBritish
StatusClosed
Appointed06 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 Musley Hill
Ware
SG12 7NL
Director NameMr Oliver James Fusco
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2009(1 year, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 12 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Caldecote Avenue
Cheshunt
Herts
EN7 5RA
Director NameLee Fusco
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(same day as company formation)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence Address4 Cony Close
Cheshunt
Herts
EN7 6UW
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed06 August 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered Address5 Stirling Court
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2011
Net Worth-£10,024
Cash£23,557
Current Liabilities£112,890

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 July 2016Final Gazette dissolved following liquidation (1 page)
12 July 2016Final Gazette dissolved following liquidation (1 page)
12 April 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
12 April 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
8 October 2015Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 8 October 2015 (2 pages)
8 October 2015Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 8 October 2015 (2 pages)
8 October 2015Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 8 October 2015 (2 pages)
21 July 2015Liquidators' statement of receipts and payments to 9 May 2015 (15 pages)
21 July 2015Liquidators statement of receipts and payments to 9 May 2015 (15 pages)
21 July 2015Liquidators statement of receipts and payments to 9 May 2015 (15 pages)
21 July 2015Liquidators' statement of receipts and payments to 9 May 2015 (15 pages)
17 July 2014Liquidators statement of receipts and payments to 9 May 2014 (14 pages)
17 July 2014Liquidators' statement of receipts and payments to 9 May 2014 (14 pages)
17 July 2014Liquidators statement of receipts and payments to 9 May 2014 (14 pages)
17 July 2014Liquidators' statement of receipts and payments to 9 May 2014 (14 pages)
24 May 2013Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom on 24 May 2013 (2 pages)
24 May 2013Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom on 24 May 2013 (2 pages)
23 May 2013Statement of affairs with form 4.19 (8 pages)
23 May 2013Appointment of a voluntary liquidator (1 page)
23 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 May 2013Statement of affairs with form 4.19 (8 pages)
23 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 May 2013Appointment of a voluntary liquidator (1 page)
24 December 2012Director's details changed for Mr Oliver James Fusco on 21 December 2012 (2 pages)
24 December 2012Annual return made up to 24 November 2012 with a full list of shareholders
Statement of capital on 2012-12-24
  • GBP 100
(5 pages)
24 December 2012Director's details changed for Mr Oliver James Fusco on 21 December 2012 (2 pages)
24 December 2012Annual return made up to 24 November 2012 with a full list of shareholders
Statement of capital on 2012-12-24
  • GBP 100
(5 pages)
30 August 2012Registered office address changed from High Oak Business Centre Collett Road Ware Hertfordshire SG12 7LY on 30 August 2012 (1 page)
30 August 2012Registered office address changed from High Oak Business Centre Collett Road Ware Hertfordshire SG12 7LY on 30 August 2012 (1 page)
27 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 November 2011Appointment of Mr Oliver James Fusco as a director (2 pages)
24 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
24 November 2011Appointment of Mr Oliver James Fusco as a director (2 pages)
24 November 2011Termination of appointment of Lee Fusco as a director (1 page)
24 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
24 November 2011Termination of appointment of Lee Fusco as a director (1 page)
7 November 2011Statement of capital following an allotment of shares on 7 November 2011
  • GBP 100
(3 pages)
7 November 2011Statement of capital following an allotment of shares on 7 November 2011
  • GBP 100
(3 pages)
7 November 2011Statement of capital following an allotment of shares on 7 November 2011
  • GBP 100
(3 pages)
25 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
20 July 2011Registered office address changed from 109 the Ridgeway Cuffley Hertfordshire EN6 4BG on 20 July 2011 (2 pages)
20 July 2011Registered office address changed from 109 the Ridgeway Cuffley Hertfordshire EN6 4BG on 20 July 2011 (2 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 August 2010Director's details changed for Lee Fusco on 30 June 2010 (2 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Lee Fusco on 30 June 2010 (2 pages)
6 August 2010Director's details changed for Simon Farrell on 30 June 2010 (2 pages)
6 August 2010Director's details changed for Simon Farrell on 30 June 2010 (2 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
6 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
6 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
4 September 2009Return made up to 06/08/09; full list of members (4 pages)
4 September 2009Return made up to 06/08/09; full list of members (4 pages)
4 September 2008Director appointed simon farrell (2 pages)
4 September 2008Director appointed simon farrell (2 pages)
2 September 2008Director appointed lee fusco (1 page)
2 September 2008Director appointed lee fusco (1 page)
26 August 2008Secretary appointed simon farrell (2 pages)
26 August 2008Secretary appointed simon farrell (2 pages)
21 August 2008Registered office changed on 21/08/2008 from c/o creasey alexander & co parkgate house 33A pratt street london NW1 0BG united kingdom (1 page)
21 August 2008Registered office changed on 21/08/2008 from c/o creasey alexander & co parkgate house 33A pratt street london NW1 0BG united kingdom (1 page)
7 August 2008Registered office changed on 07/08/2008 from 2A forest drive theydon bois epping essex CM16 7EY united kingdom (1 page)
7 August 2008Registered office changed on 07/08/2008 from 2A forest drive theydon bois epping essex CM16 7EY united kingdom (1 page)
6 August 2008Appointment terminated director theydon nominees LIMITED (1 page)
6 August 2008Incorporation (13 pages)
6 August 2008Appointment terminated secretary theydon secretaries LIMITED (1 page)
6 August 2008Appointment terminated director theydon nominees LIMITED (1 page)
6 August 2008Appointment terminated secretary theydon secretaries LIMITED (1 page)
6 August 2008Incorporation (13 pages)